Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 DEGREES LIMITED
Company Information for

2 DEGREES LIMITED

9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN,
Company Registration Number
06485099
Private Limited Company
Active

Company Overview

About 2 Degrees Ltd
2 DEGREES LIMITED was founded on 2008-01-28 and has its registered office in Oxford. The organisation's status is listed as "Active". 2 Degrees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
2 DEGREES LIMITED
 
Legal Registered Office
9400 GARSINGTON ROAD
OXFORD BUSINESS PARK
OXFORD
OX4 2HN
Other companies in OX4
 
Previous Names
GLADEDEAN LIMITED10/03/2008
Filing Information
Company Number 06485099
Company ID Number 06485099
Date formed 2008-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 10:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 DEGREES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 2 DEGREES LIMITED
The following companies were found which have the same name as 2 DEGREES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2 DEGREES COMMUNITIES LIMITED 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD ENGLAND OX4 2HN Dissolved Company formed on the 2009-11-18
2 DEGREES OF SEPARATION LIMITED CASTLE HOUSE 75 WELLS STREET 75 WELLS STREET LONDON W1T 3QH Dissolved Company formed on the 2012-10-29
2 DEGREES WEST LIMITED 10 JOHN STREET LONDON ENGLAND WC1N 2EB Dissolved Company formed on the 2009-11-20
2 DEGREES CHILDMINDING LIMITED 2 MAPPLEBECK ROAD HIGH GREEN SHEFFIELD ENGLAND S35 3HP Dissolved Company formed on the 2013-11-12
2 DEGREES SQUARED LTD 77 ARLINGTON ROAD SOUTHGATE LONDON N14 5BB Dissolved Company formed on the 2014-04-09
2 DEGREES AMERICA, INC. 110 WALL STREET 3RD FL. New York NEW YORK NY 10005 Active Company formed on the 2015-02-23
2 DEGREES CONSULTING, INC. 245 WEST 74TH STREET SUITE #7-A NEW YORK NEW YORK 10023 Active Company formed on the 2011-06-27
2 DEGREES INFRARED LLC 26501 203RD AVE SE COVINGTON WA 980426136 Active Company formed on the 2010-12-13
2 DEGREES PRODUCTIONS, LLC 3350 BARHAM BLVD STE B LOS ANGELES CA 90068 FTB SUSPENDED Company formed on the 2003-06-30
2 DEGREES WEST LTD 42 ST. MICHAELS HILL BRISTOL BS2 8DX Active Company formed on the 2016-05-24
2 DEGREES OFF LLC 1810 E SAHARA AVE STE 214 LAS VEGAS NV 89104 Revoked Company formed on the 2011-12-08
2 DEGREES EDUCATION PRIVATE LIMITED 801 Tower 19 The Close South Nirvana Country Sector 50 Gurgaon Haryana 122018 Active Company formed on the 2015-05-25
2 DEGREES - ECO WARES PTY LTD WA 6010 Dissolved Company formed on the 2010-10-26
2 DEGREES AUSTRALIA PTY LTD Melbourne VIC 3000 Strike-off action in progress Company formed on the 2013-07-11
2 DEGREES NORTH PTY LTD Active Company formed on the 2008-07-14
2 DEGREES PTY. LTD. NSW 2821 Active Company formed on the 2008-10-24
2 DEGREES NORTH PTE LTD NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-10
2 DEGREES PTE. LTD. ALEXANDRA VIEW Singapore 158744 Dissolved Company formed on the 2011-07-02
2 DEGREES OF SEPARATION BUKIT PURMEI ROAD Singapore 090106 Dissolved Company formed on the 2016-03-14
2 DEGREES CONSULTING LLC 6666 ALISO AVENUE WEST PALM BEACH FL 33413 Inactive Company formed on the 2013-01-16

Company Officers of 2 DEGREES LIMITED

Current Directors
Officer Role Date Appointed
ALDWYCH SECRETARIES LIMITED
Company Secretary 2008-01-28
MARTIN NICHOLAS CHILCOTT
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DOUGLAS TARIN
Director 2008-05-13 2016-09-30
STEPHEN GUY HILL
Director 2010-12-22 2012-12-01
NICHOLAS JOCELYN CASE
Director 2008-01-28 2012-03-23
JONATHAN PHILIP PATRICK
Director 2010-09-01 2011-04-15
ALEXANDRA LANKESTER
Director 2008-03-31 2010-06-11
PATRICK CHARLES MORRISH BADDELEY
Director 2008-01-28 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDWYCH SECRETARIES LIMITED WESTMORELAND SERVICES LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED KELSEY SERVICES LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active
ALDWYCH SECRETARIES LIMITED CPM WPS (UK) LIMITED Company Secretary 2007-05-24 CURRENT 2000-04-13 Liquidation
ALDWYCH SECRETARIES LIMITED WINDLELEAF LIMITED Company Secretary 2006-07-11 CURRENT 1990-07-30 Dissolved 2014-01-28
ALDWYCH SECRETARIES LIMITED RECORDATI PHARMACEUTICALS LIMITED Company Secretary 2006-01-09 CURRENT 2005-04-11 Active
ALDWYCH SECRETARIES LIMITED BURLINGTON MANAGEMENT SERVICES LIMITED Company Secretary 2005-05-11 CURRENT 2001-11-07 Active
ALDWYCH SECRETARIES LIMITED ARGEO HOLDINGS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED FULHAR HOLDINGS LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-0427/01/25 STATEMENT OF CAPITAL GBP 16814.722
2025-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS TARIN
2025-01-24APPOINTMENT TERMINATED, DIRECTOR RICHARD RODERIC LLOYD-WILLIAMS
2025-01-24DIRECTOR APPOINTED MR TOBY GEORGE NEWMAN
2025-01-24DIRECTOR APPOINTED MR OLIVER MARK CUNNINGHAM
2025-01-07Resolutions passed:<ul><li>Resolution on securities</ul>
2024-12-2718/12/24 STATEMENT OF CAPITAL GBP 16544.722
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-11-27CONFIRMATION STATEMENT MADE ON 17/11/24, WITH UPDATES
2024-10-20Particulars of variation of rights attached to shares
2024-10-14Change of share class name or designation
2024-10-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-10-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-10-14Memorandum articles filed
2024-10-1026/09/24 STATEMENT OF CAPITAL GBP 15868.115
2024-06-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK JARVIS
2024-05-07DIRECTOR APPOINTED FERGUS MARCROFT
2023-11-21CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14Resolutions passed:<ul><li>Resolution Creation of new classes of shares/re: waiving of pre-emption rights for the historic allotment of N19,146 ordinary shares on the 01 march 2018 be ratified 13/03/2023</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Creation of new classes of shares/re: waiving of pre-emption rights for the historic allotment of N19,146 ordinary shares on the 01 march 2018 be ratified 13/03/2023<li>Resolution on securities</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Creation of new classes of shares/re: waiving of pre-emption rights for the historic allotment of N19,146 ordinary shares on the 01 march 2018 be ratified 13/03/2023<li>Resolution on securities<li>Resolution passed ad
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-06-13DIRECTOR APPOINTED MR STEPHEN FREDERICK JARVIS
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS
2023-05-25APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS SMALL
2023-05-25APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MAUND
2023-05-25DIRECTOR APPOINTED MR RICHARD RODERIC LLOYD-WILLIAMS
2023-04-24Change of share class name or designation
2023-03-3020/03/23 STATEMENT OF CAPITAL GBP 13984.591
2023-03-2920/03/23 STATEMENT OF CAPITAL GBP 13609.079
2023-03-2820/03/23 STATEMENT OF CAPITAL GBP 13359.328
2023-03-2820/03/23 STATEMENT OF CAPITAL GBP 13359.328
2023-03-24DIRECTOR APPOINTED LUKE MATTHEWS
2023-03-24DIRECTOR APPOINTED LUKE MATTHEWS
2023-03-2420/03/23 STATEMENT OF CAPITAL GBP 11330.767
2023-03-2420/03/23 STATEMENT OF CAPITAL GBP 11330.767
2023-02-13Termination of appointment of Aldwych Secretaries Limited on 2023-02-13
2023-02-06CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2022-11-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-11-03RP04SH01Second filing of capital allotment of shares GBP6,664.101
2022-11-02SH0103/10/22 STATEMENT OF CAPITAL GBP 6664.101
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04SH0107/07/22 STATEMENT OF CAPITAL GBP 6651.101
2022-06-24SH0110/06/22 STATEMENT OF CAPITAL GBP 6631.101
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-10RP04SH01Second filing of capital allotment of shares GBP6,287.618
2021-11-04SH0113/09/21 STATEMENT OF CAPITAL GBP 6287.618
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02SH0129/06/21 STATEMENT OF CAPITAL GBP 5826.08
2021-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-03-10SH0101/03/21 STATEMENT OF CAPITAL GBP 5786.08
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27SH0125/08/20 STATEMENT OF CAPITAL GBP 5126.08
2020-08-20SH0111/08/20 STATEMENT OF CAPITAL GBP 5016.08
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAIRD
2020-07-01AP01DIRECTOR APPOINTED MR STUART THOMAS SMALL
2020-06-18AP01DIRECTOR APPOINTED MR COLIN JAMES MAUND
2020-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-04-08SH0131/03/20 STATEMENT OF CAPITAL GBP 4999.39
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-03CH01Director's details changed for Mr Martin Nicholas Chilcott on 2019-05-31
2020-02-03PSC08Notification of a person with significant control statement
2020-02-03PSC07CESSATION OF PINECRAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27SH0126/09/19 STATEMENT OF CAPITAL GBP 4761.89
2019-05-31SH0126/04/19 STATEMENT OF CAPITAL GBP 4561.89
2019-04-25SH0123/04/19 STATEMENT OF CAPITAL GBP 4511.89
2019-04-25CH01Director's details changed for Mr Martin Nicholas Chilcott on 2019-04-25
2019-04-05AP01DIRECTOR APPOINTED MR JAMES DOUGLAS TARIN
2019-03-25AP01DIRECTOR APPOINTED MR PETER BAIRD
2019-02-25SH0118/02/19 STATEMENT OF CAPITAL GBP 4351.89
2019-02-11SH0106/02/19 STATEMENT OF CAPITAL GBP 4071.77
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-12-12CC04Statement of company's objects
2018-12-07SH0127/11/18 STATEMENT OF CAPITAL GBP 3701.77
2018-10-09SH0103/09/18 STATEMENT OF CAPITAL GBP 3248.362
2018-08-15AP01DIRECTOR APPOINTED MICHAEL RICHARDS
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 3110.862
2018-07-30SH0125/07/18 STATEMENT OF CAPITAL GBP 3110.862
2018-07-30SH0109/05/18 STATEMENT OF CAPITAL GBP 3060.862
2018-07-30SH0113/04/18 STATEMENT OF CAPITAL GBP 3010.862
2018-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2960.862
2018-03-05SH0101/03/18 STATEMENT OF CAPITAL GBP 2960.862
2018-02-23SH0131/12/17 STATEMENT OF CAPITAL GBP 2941.716
2018-02-05PSC02Notification of Pinecray Limited as a person with significant control on 2018-02-05
2018-02-05PSC09Withdrawal of a person with significant control statement on 2018-02-05
2018-02-02CH01Director's details changed for Mr Martin Nicholas Chilcott on 2018-02-02
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2661.716
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 2661.716
2017-09-13SH0124/08/17 STATEMENT OF CAPITAL GBP 2661.716
2017-09-13SH0101/08/17 STATEMENT OF CAPITAL GBP 2636.716
2017-08-22RES12VARYING SHARE RIGHTS AND NAMES
2017-05-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 2615.466
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TARIN
2016-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2615.466
2016-05-20SH0110/04/16 STATEMENT OF CAPITAL GBP 2615.466
2016-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2414.616
2016-02-03AR0128/01/16 FULL LIST
2016-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-09ANNOTATIONClarification
2016-01-09RP04SECOND FILING FOR FORM SH01
2016-01-09RP04SECOND FILING WITH MUD 28/01/15 FOR FORM AR01
2016-01-09RP04SECOND FILING FOR FORM SH01
2016-01-09RP04SECOND FILING FOR FORM SH01
2016-01-09RP04SECOND FILING WITH MUD 28/01/14 FOR FORM AR01
2015-10-20SH0130/09/15 STATEMENT OF CAPITAL GBP 2414.616
2015-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2394.656
2015-04-07SH0102/02/15 STATEMENT OF CAPITAL GBP 2394.656
2015-04-07SH0102/02/15 STATEMENT OF CAPITAL GBP 2394.656
2015-03-26SH0112/09/14 STATEMENT OF CAPITAL GBP 2236.538
2015-03-26SH0119/11/14 STATEMENT OF CAPITAL GBP 2267.799
2015-03-26SH0119/11/14 STATEMENT OF CAPITAL GBP 2267.799
2015-03-11AR0128/01/15 FULL LIST
2015-03-11AR0128/01/15 FULL LIST
2014-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1688.8
2014-02-05AR0128/01/14 FULL LIST
2014-02-05AR0128/01/14 FULL LIST
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-07SH0122/02/13 STATEMENT OF CAPITAL GBP 1688.80
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL
2013-02-26AR0128/01/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASE
2012-03-09AR0128/01/12 FULL LIST
2011-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-24SH0118/11/11 STATEMENT OF CAPITAL GBP 1595.500
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10AR0128/01/11 FULL LIST
2011-06-06SH0127/05/11 STATEMENT OF CAPITAL GBP 1478.50
2011-05-10AP01DIRECTOR APPOINTED STEPHEN GUY HILL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK
2011-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-20RES01ADOPT ARTICLES 30/12/2010
2011-01-20SH0130/12/10 STATEMENT OF CAPITAL GBP 1401.5000
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MR JONATHAN PHILIP PATRICK
2010-08-26SH0116/08/10 STATEMENT OF CAPITAL GBP 1235.500
2010-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-16SH0106/08/10 STATEMENT OF CAPITAL GBP 1218.000
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CHILCOTT / 12/07/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LANKESTER
2010-03-12AR0128/01/10 FULL LIST
2010-02-11RES01ADOPT ARTICLES 26/08/2009
2010-02-11RES12VARYING SHARE RIGHTS AND NAMES
2010-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-09225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-0588(2)AD 30/05/08 GBP SI 25000@0.001=25 GBP IC 575/600
2008-05-28123NC INC ALREADY ADJUSTED 21/03/08
2008-05-28RES04GBP NC 1000/1500
2008-05-28RES01ADOPT ARTICLES 21/03/2008
2008-05-2888(2)AD 17/04/08 GBP SI 525000@0.001=525 GBP IC 50/575
2008-05-14288aDIRECTOR APPOINTED MR MARTIN NICHOLAS CHILCOTT
2008-05-14288aDIRECTOR APPOINTED MR JAMES DOUGLAS TARIN
2008-04-08288aDIRECTOR APPOINTED MS ALEXANDRA LANKESTER
2008-03-07CERTNMCOMPANY NAME CHANGED GLADEDEAN LIMITED CERTIFICATE ISSUED ON 10/03/08
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-04122S-DIV 29/01/08
2008-02-04123NC INC ALREADY ADJUSTED 28/01/08
2008-02-04RES13SUB DIV 28/01/08
2008-02-04RES04£ NC 100/1000 28/01/0
2008-02-0488(2)RAD 28/01/08--------- £ SI 49900@.001=49 £ IC 1/50
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2 DEGREES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 DEGREES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-08-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 DEGREES LIMITED

Intangible Assets
Patents
We have not found any records of 2 DEGREES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 DEGREES LIMITED
Trademarks
We have not found any records of 2 DEGREES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 2 DEGREES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2011-03-18 GBP £4,000 CONSULTANCY - LOW CARBON OXFORD
Oxford City Council 2011-01-21 GBP £4,500 CONSULTANCY - LOW CARBON OXFORD

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 2 DEGREES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 DEGREES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 DEGREES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.