K2 Recovery Limited

DataGardener
live
Small

K2 Recovery Limited

07942770Private Limited With Share Capital

40 Kimbolton Road, Bedford, MK402NR
Incorporated

09/02/2012

Company Age

14 years

Directors

2

Employees

35

SIC Code

45200

Risk

very low risk

Company Overview

Registration, classification & business activity

K2 Recovery Limited (07942770) is a private limited with share capital incorporated on 09/02/2012 (14 years old) and registered in bedford, MK402NR. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

K2 recovery was established in 2012 by dave bown and peter harvey, k2 recovery has a team of staff from the office to the spanners that have been with us from the start and have assisted in the vast growth achieved over recent years. we chose k2 because whilst not the highest mountain in the world, ...

Private Limited With Share Capital
SIC: 45200
Small
Incorporated 09/02/2012
MK402NR
35 employees

Financial Overview

Total Assets

£6.51M

Liabilities

£3.57M

Net Assets

£2.94M

Est. Turnover

£6.69M

AI Estimated
Unreported
Cash

£1.50M

Key Metrics

35

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Legacy
Category:Mortgage
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Capital Allotment Shares
Category:Capital
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Incorporation Company
Category:Incorporation
Date:09-02-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date18/08/2025
Latest Accounts28/02/2025

Trading Addresses

4 Warren Yard, Wolverton Mill, Milton Keynes, Buckinghamshire, MK125NW
40 Kimbolton Road, Bedford, MK402NRRegistered

Contact

01536416997
krecovery.co.uk
40 Kimbolton Road, Bedford, MK402NR