logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Dunkley, James George
    Director born in April 1986
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressGuardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Cooke, Quentin George Paul
    Retired Former Solcitor born in April 1948
    Individual
    Officer
    icon of calendar 2010-12-23 ~ 2015-01-22
    OF - Director → CIF 0
    Cooke, Quentin George Paul
    Individual
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 2
    Toumazis, Thomas Christoforos
    Company Director born in June 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-12-22 ~ 2020-08-12
    OF - Director → CIF 0
  • 3
    Cooke, Stephen Willam Giray
    Digital Media Publisher born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2020-08-12
    OF - Director → CIF 0
    Cooke, Stephen
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2015-01-22
    OF - Secretary → CIF 0
  • 4
    Balfe, David
    Company Director born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-22
    OF - Director → CIF 0
  • 5
    Griffin, Ian Richard
    Company Director born in June 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-02-18 ~ 2024-03-07
    OF - Director → CIF 0
  • 6
    Dunkley, James George
    Managing Director born in April 1986
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ 2020-08-12
    OF - Director → CIF 0
  • 7
    Sadiq, Ahmed Adnan
    Ceo born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ 2017-06-08
    OF - Director → CIF 0
  • 8
    Darbyshire, Mark
    Managing Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2018-11-09
    OF - Director → CIF 0
  • 9
    Adams, Josephine Margaret
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 2014-03-27 ~ 2020-04-09
    OF - Director → CIF 0
  • 10
    Bearn, Charlotte Emily
    Managing Director born in May 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-04 ~ 2020-08-12
    OF - Director → CIF 0
  • 11
    Findlay, Ian Johnston
    Company Director born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-18 ~ 2017-03-30
    OF - Director → CIF 0
  • 12
    Suss, Robert Marc
    Entrepreneur born in September 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2020-05-14
    OF - Director → CIF 0
  • 13
    Walsh, Simon John
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-08 ~ 2020-08-12
    OF - Secretary → CIF 0
parent relation
Company in focus

NOW 2 NOW LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
183,909 GBP2019-12-31
10,728 GBP2018-12-31
Fixed Assets
183,909 GBP2019-12-31
10,728 GBP2018-12-31
Debtors
70,377 GBP2019-12-31
86,433 GBP2018-12-31
Cash at bank and in hand
88,455 GBP2019-12-31
170,055 GBP2018-12-31
Current Assets
158,832 GBP2019-12-31
256,488 GBP2018-12-31
Creditors
Current
73,951 GBP2019-12-31
56,990 GBP2018-12-31
Net Current Assets/Liabilities
84,881 GBP2019-12-31
199,498 GBP2018-12-31
Total Assets Less Current Liabilities
268,790 GBP2019-12-31
210,226 GBP2018-12-31
Creditors
Non-current
130,000 GBP2019-12-31
Net Assets/Liabilities
138,790 GBP2019-12-31
210,226 GBP2018-12-31
Equity
Called up share capital
136 GBP2019-12-31
136 GBP2018-12-31
Share premium
2,883,928 GBP2019-12-31
2,624,601 GBP2018-12-31
Retained earnings (accumulated losses)
-2,745,274 GBP2019-12-31
-2,414,511 GBP2018-12-31
Equity
138,790 GBP2019-12-31
210,226 GBP2018-12-31
Average Number of Employees
82019-01-01 ~ 2019-12-31
102018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
23,884 GBP2019-12-31
19,873 GBP2018-12-31
Intangible Assets - Gross Cost
208,232 GBP2019-12-31
19,873 GBP2018-12-31
Computer software
184,348 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
12,643 GBP2019-12-31
9,145 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
24,323 GBP2019-12-31
9,145 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,498 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
15,178 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
11,241 GBP2019-12-31
10,728 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
5,136 GBP2019-12-31
5,752 GBP2018-12-31
Property, Plant & Equipment - Disposals
Computers
-616 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,136 GBP2019-12-31
5,752 GBP2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-616 GBP2019-01-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
Current
3,575 GBP2019-12-31
10,221 GBP2018-12-31
Other Debtors
Current
2,653 GBP2019-12-31
3,213 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
54,182 GBP2019-12-31
61,578 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
8,764 GBP2019-12-31
11,421 GBP2018-12-31
Prepayments
Current
298 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
70,377 GBP2019-12-31
86,433 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
4 GBP2019-12-31
108 GBP2018-12-31
Trade Creditors/Trade Payables
Current
61,614 GBP2019-12-31
29,294 GBP2018-12-31
Other Taxation & Social Security Payable
Current
4,661 GBP2019-12-31
10,524 GBP2018-12-31
Other Creditors
Current
1,202 GBP2019-12-31
2,664 GBP2018-12-31
Accrued Liabilities
Current
6,101 GBP2019-12-31
14,400 GBP2018-12-31

Related profiles found in government register
  • NOW 2 NOW LIMITED
    Info
    Registered number 07477668
    icon of addressGuardian House, 7 North Bar Street, Banbury OX16 0TB
    PRIVATE LIMITED COMPANY incorporated on 2010-12-23 and dissolved on 2025-01-28 (14 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-23
    CIF 0
  • NOW 2 NOW LIMITED
    S
    Registered number 07477668
    icon of address3, Albany Road, London, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • NOW2NOW LIMITED
    S
    Registered number missing
    icon of address3, Albany Road, London, England, W13 8PQ
    Limited Company
    CIF 2
  • NOW2NOW LIMITED
    S
    Registered number 07477668
    icon of addressGuardian House, 7 North Bar Street, Banbury, England, OX16 0TB
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressGuardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    564,606 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGuardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressGuardian House, 7 North Bar Street, Banbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -532,608 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-12-31 ~ 2024-04-05
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe Copse Barford Road, Bloxham, Banbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-19 ~ 2024-04-05
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.