You are here: bizstats.co.uk > a-z index > 2 list

2pax Limited LONDON


Founded in 2014, 2pax, classified under reg no. 08942674 is an active company. Currently registered at 8 Old Jewry EC2R 8DN, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2015/12/29 2pax Limited is no longer carrying the name Small Eats.

The firm has 2 directors, namely Moses K., Jale E.. Of them, Moses K., Jale E. have been with the company the longest, being appointed on 17 March 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Avi A. who worked with the the firm until 1 April 2018.

2pax Limited Address / Contact

Office Address 8 Old Jewry
Town London
Post code EC2R 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08942674
Date of Incorporation Mon, 17th Mar 2014
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Moses K.

Position: Director

Appointed: 17 March 2014

Jale E.

Position: Director

Appointed: 17 March 2014

Avi A.

Position: Director

Appointed: 26 July 2014

Resigned: 10 April 2019

Avi A.

Position: Secretary

Appointed: 26 July 2014

Resigned: 01 April 2018

Avi A.

Position: Director

Appointed: 17 March 2014

Resigned: 19 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Jale E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Moses K. This PSC has significiant influence or control over the company,. Then there is Avi A., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jale E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Moses K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Avi A.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Company previous names

Small Eats December 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-157 124-225 142      
Balance Sheet
Cash Bank On Hand 39639 022     
Current Assets 39639 02250 07589 21589 21538 20338 203
Debtors   50 075    
Net Assets Liabilities -225 142-506 401508 637511 251511 251517 255517 255
Property Plant Equipment 8011 10813 176    
Cash Bank In Hand 396      
Intangible Fixed Assets6 7266 372      
Net Assets Liabilities Including Pension Asset Liability-157 124-225 142      
Tangible Fixed Assets 80      
Reserves/Capital
Called Up Share Capital400400      
Profit Loss Account Reserve-157 524-225 542      
Shareholder Funds-157 124-225 142      
Other
Accumulated Amortisation Impairment Intangible Assets 7081 0621 416    
Accumulated Depreciation Impairment Property Plant Equipment 21 2295 097    
Average Number Employees During Period  233   
Bank Borrowings Overdrafts   67    
Creditors 28 305562 549577 552619 910619 909575 451575 451
Fixed Assets6 7266 45217 12618 84019 44419 44319 99319 993
Increase From Amortisation Charge For Year Intangible Assets  354354    
Increase From Depreciation Charge For Year Property Plant Equipment  1 2273 868    
Intangible Assets 6 3726 0185 664    
Intangible Assets Gross Cost 7 0807 0807 080    
Net Current Assets Liabilities-163 850-203 289-523 527527 477530 695530 694537 248537 248
Number Shares Issued Fully Paid 40 00044 44544 445    
Other Creditors 182 340512 746565 331    
Par Value Share1100    
Property Plant Equipment Gross Cost 8212 33718 273    
Total Additions Including From Business Combinations Property Plant Equipment  12 2555 936    
Total Assets Less Current Liabilities-157 124-196 837-506 401508 637511 251511 251517 255517 255
Trade Creditors Trade Payables 21 34549 80312 154    
Trade Debtors Trade Receivables   50 075    
Entity Trading11      
Creditors Due After One Year 28 305      
Creditors Due Within One Year163 850203 685      
Intangible Fixed Assets Additions7 080       
Intangible Fixed Assets Aggregate Amortisation Impairment354708      
Intangible Fixed Assets Amortisation Charged In Period354354      
Intangible Fixed Assets Cost Or Valuation7 0807 080      
Number Shares Allotted400400      
Share Capital Allotted Called Up Paid400       
Tangible Fixed Assets Additions 82      
Tangible Fixed Assets Cost Or Valuation 82      
Tangible Fixed Assets Depreciation 2      
Tangible Fixed Assets Depreciation Charged In Period 2      
Value Shares Allotted400       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search