G2 Speech Uk Limited LONDON


Founded in 2002, G2 Speech Uk, classified under reg no. 04424839 is an active company. Currently registered at 202 Coppergate House 007d 10 Whites Row E1 7NF, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Henry G., Gilsbert G.. Of them, Gilsbert G. has been with the company the longest, being appointed on 25 April 2002 and Henry G. has been with the company for the least time - from 31 May 2002. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G2 Speech Uk Limited Address / Contact

Office Address 202 Coppergate House 007d 10 Whites Row
Office Address2 202 Coppergate House
Town London
Post code E1 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424839
Date of Incorporation Thu, 25th Apr 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Henry G.

Position: Director

Appointed: 31 May 2002

Gilsbert G.

Position: Director

Appointed: 25 April 2002

Richard H.

Position: Director

Appointed: 31 May 2002

Resigned: 01 August 2003

Daniel M.

Position: Director

Appointed: 31 May 2002

Resigned: 31 March 2004

Daniel M.

Position: Secretary

Appointed: 31 May 2002

Resigned: 31 March 2004

James O.

Position: Director

Appointed: 31 May 2002

Resigned: 12 February 2008

Benjamin H.

Position: Director

Appointed: 31 May 2002

Resigned: 01 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

Henricus D.

Position: Director

Appointed: 25 April 2002

Resigned: 31 December 2009

Henricus D.

Position: Secretary

Appointed: 25 April 2002

Resigned: 31 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Michael G. This PSC has significiant influence or control over this company,.

Michael G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand161 76077 496597 011508 042674 697735 797259 621500 574
Current Assets913 0751 275 1811 914 1882 420 4301 484 3132 136 4072 765 1992 637 838
Debtors677 4281 157 5871 299 9171 880 428791 7721 382 1992 485 3932 112 903
Other Debtors60 692198 883172 723108 63514 34119 11528 50317 970
Property Plant Equipment24 05212 6408 8865 0673 6484 6912 3283 389
Total Inventories73 58440 09817 26031 96017 84418 41120 185 
Other
Accumulated Depreciation Impairment Property Plant Equipment125 069104 02440 71046 34440 82543 62645 98949 001
Amounts Owed By Related Parties  187 6171 009 831333 199901 1221 754 0141 879 405
Amounts Owed To Group Undertakings115 725617 554857 699770 271370 214586 638828 931775 797
Average Number Employees During Period   2321181616
Balances Amounts Owed To Related Parties   536 662200 894510 667685 533647 731
Corporation Tax Recoverable147 451308 748409 726175 431141 874263 400236 44781 269
Creditors798 6101 373 9031 680 9091 839 1571 304 2621 604 2491 875 5851 665 433
Deferred Tax Asset Debtors303515303303    
Dividends Paid    750 000   
Dividends Paid On Shares Interim    750 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  91 83960 35128 864   
Increase From Depreciation Charge For Year Property Plant Equipment 19 3429 6265 6344 0482 8012 3633 012
Net Current Assets Liabilities114 465-98 722233 279581 273180 051532 158889 614972 405
Other Creditors534 266504 240655 229771 537721 713835 974806 138789 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 38772 941 9 567   
Other Disposals Property Plant Equipment 40 38772 941 9 567   
Other Taxation Social Security Payable51 243121 355101 090166 446144 79991 000138 72679 707
Profit Loss   344 175347 359   
Property Plant Equipment Gross Cost149 121116 66449 59651 41144 47348 31748 31752 390
Total Additions Including From Business Combinations Property Plant Equipment 7 9305 8721 8152 6293 844 4 073
Total Assets Less Current Liabilities138 517-86 082242 165586 340183 699536 849891 942975 794
Trade Creditors Trade Payables97 376130 75466 891130 90367 53690 637101 79020 596
Trade Debtors Trade Receivables469 285649 441529 548586 228302 358198 562466 429134 259

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 24th, April 2023
Free Download (11 pages)

Company search