2 KR LTD

Register to unlock more data on OkredoRegister

2 KR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10178802

Incorporation date

13/05/2016

Size

Dormant

Contacts

Registered address

Registered address

38 Woodland Gardens, London N10 3UACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2016)
dot icon26/01/2026
Registered office address changed from Studio B, 36 Ellery Road London SE19 3QG England to 38 Woodland Gardens London N10 3UA on 2026-01-26
dot icon26/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon26/01/2026
Director's details changed for Mr Marcus Oliver Zentner on 2026-01-26
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon29/11/2024
Appointment of Mr Camerron Lewis Lewis Mackenzie as a director on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Camerron Lewis Lewis Mackenzie on 2024-11-29
dot icon27/11/2024
Termination of appointment of Oliver John Dodd as a director on 2024-11-27
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon05/03/2024
Amended accounts for a dormant company made up to 2021-05-31
dot icon05/03/2024
Amended accounts for a dormant company made up to 2017-05-31
dot icon05/03/2024
Amended accounts for a dormant company made up to 2020-05-31
dot icon05/03/2024
Amended accounts for a dormant company made up to 2019-05-31
dot icon31/01/2024
Amended accounts for a dormant company made up to 2022-05-31
dot icon30/01/2024
Amended accounts for a dormant company made up to 2018-05-31
dot icon24/01/2024
Registered office address changed from , 36 Ellery Road, Upper Norwood, London, SE19 3QG to Studio B, 36 Ellery Road London SE19 3QG on 2024-01-24
dot icon24/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon10/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/02/2023
Termination of appointment of Christoper Steven Bond as a director on 2023-02-10
dot icon10/02/2023
Appointment of Ms Briony Norcross as a director on 2023-02-10
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon17/01/2022
Appointment of Mr Oliver John Dodd as a director on 2022-01-17
dot icon17/01/2022
Certificate of change of name
dot icon14/01/2022
Director's details changed for Mr Marcus Oliver Zentner on 2022-01-14
dot icon14/01/2022
Appointment of Mr Christoper Steven Bond as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Sally Valeria Mordarski as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Rebecca Karen Perry as a director on 2022-01-13
dot icon12/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon15/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon18/05/2021
Registered office address changed from , 25-27 Unit 14 Bickerton House, 25-27 Bickerton Road, London, N19 5JT, England to 36 Ellery Road Upper Norwood London SE19 3QG on 2021-05-18
dot icon03/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon15/06/2018
Termination of appointment of Peter Gareth Dawe as a director on 2018-06-15
dot icon15/06/2018
Appointment of Ms Rebecca Karen Perry as a director on 2018-06-15
dot icon15/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon01/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon15/08/2017
Registered office address changed from , Wells House 80 Upper Street, London, N1 0NU, United Kingdom to 36 Ellery Road Upper Norwood London SE19 3QG on 2017-08-15
dot icon29/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon26/04/2017
Resolutions
dot icon13/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Christoper Steven
Director
12/01/2022 - 09/02/2023
-
Dodd, Oliver John
Director
17/01/2022 - 27/11/2024
-
Mordarski, Sally Valeria
Director
13/05/2016 - 13/01/2022
-
Greentree, Michael John
Director
13/05/2016 - Present
-
Ms Rebecca Karen Perry
Director
15/06/2018 - 13/01/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 KR LTD

2 KR LTD is an(a) Active company incorporated on 13/05/2016 with the registered office located at 38 Woodland Gardens, London N10 3UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 KR LTD?

toggle

2 KR LTD is currently Active. It was registered on 13/05/2016 .

Where is 2 KR LTD located?

toggle

2 KR LTD is registered at 38 Woodland Gardens, London N10 3UA.

What does 2 KR LTD do?

toggle

2 KR LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 KR LTD?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Studio B, 36 Ellery Road London SE19 3QG England to 38 Woodland Gardens London N10 3UA on 2026-01-26.