You are here: bizstats.co.uk > a-z index > G list > G2 list

G2i Ltd HORSHAM


G2i Ltd is a private limited company located at First Floor Ridgeland House, 15 Carfax, Horsham RH12 1DY. Its net worth is valued to be around 99 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-04-24, this 7-year-old company is run by 5 directors.
Director Kevin D., appointed on 07 March 2023. Director James J., appointed on 07 March 2023. Director Robert M., appointed on 24 April 2017.
The company is categorised as "activities of insurance agents and brokers" (Standard Industrial Classification code: 66220).
The latest confirmation statement was filed on 2023-03-01 and the date for the subsequent filing is 2024-03-15. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

G2i Ltd Address / Contact

Office Address First Floor Ridgeland House
Office Address2 15 Carfax
Town Horsham
Post code RH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10735938
Date of Incorporation Mon, 24th Apr 2017
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Kevin D.

Position: Director

Appointed: 07 March 2023

James J.

Position: Director

Appointed: 07 March 2023

Robert M.

Position: Director

Appointed: 24 April 2017

Nick T.

Position: Director

Appointed: 24 April 2017

Lisa D.

Position: Director

Appointed: 24 April 2017

Tilen J.

Position: Director

Appointed: 13 January 2022

Resigned: 31 December 2022

Michael H.

Position: Director

Appointed: 13 March 2019

Resigned: 27 April 2020

Robert K.

Position: Director

Appointed: 18 January 2019

Resigned: 07 March 2023

Jost D.

Position: Director

Appointed: 29 October 2018

Resigned: 07 January 2022

Graham S.

Position: Director

Appointed: 29 October 2018

Resigned: 07 March 2023

Justin D.

Position: Director

Appointed: 30 August 2018

Resigned: 26 May 2022

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Nick T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick T.

Notified on 24 April 2017
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 24 April 2017
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Lisa D.

Notified on 24 April 2017
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99     
Balance Sheet
Cash Bank On Hand 326 087212 786605 539574 04987 515
Current Assets99607 423974 960815 5721 118 603447 493
Debtors99281 336762 174210 033544 554359 978
Property Plant Equipment 6 84411 1879 0925 93051 050
Net Assets Liabilities   868 200568 679137 542
Other Debtors  668 792116 126435 521281 894
Cash Bank In Hand99     
Net Assets Liabilities Including Pension Asset Liability99     
Reserves/Capital
Shareholder Funds99     
Other
Accrued Liabilities 1 20099 83642 020155 43170 702
Average Number Employees During Period 57101414
Called Up Share Capital Not Paid99281 149    
Creditors 5 954292 170145 08542 89333 205
Fixed Assets 126 844221 501197 713141 80979 061
Intangible Assets 120 000210 314188 621135 87928 011
Intangible Assets Gross Cost 120 000277 052461 157627 331 
Net Current Assets Liabilities99601 469682 790670 487469 76391 686
Other Creditors 4 7549 44710 58855 69331 513
Prepayments Accrued Income 18772 18274 37982 13376 208
Property Plant Equipment Gross Cost 6 84414 80018 23422 08670 954
Total Additions Including From Business Combinations Intangible Assets 120 000157 052184 105166 174 
Total Additions Including From Business Combinations Property Plant Equipment 6 8447 9563 4343 85248 868
Total Assets Less Current Liabilities99728 313904 291868 200611 572170 747
Accumulated Amortisation Impairment Intangible Assets  66 738272 536491 452599 320
Accumulated Depreciation Impairment Property Plant Equipment  3 6139 14216 15619 904
Bank Borrowings Overdrafts    2 6529 687
Corporation Tax Payable  68-68-68-68
Increase From Amortisation Charge For Year Intangible Assets  66 738205 798218 916107 868
Increase From Depreciation Charge For Year Property Plant Equipment  3 6135 5297 0143 748
Other Taxation Social Security Payable    37 43566 887
Trade Creditors Trade Payables  182 81992 545393 241177 086
Trade Debtors Trade Receivables  21 20019 52826 9001 876

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution of modification of Articles of Association, Resolution
filed on: 11th, January 2024
Free Download (2 pages)

Company search