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

Gvmm Group Ltd LONDON


Gvmm Group Ltd is a private limited company registered at 676 River Gardens, North Feltham Trading Estate, London TW14 0RB. Incorporated on 2019-01-21, this 5-year-old company is run by 6 directors and 1 secretary.
Director Kristian C., appointed on 30 September 2019. Director Michelle S., appointed on 30 September 2019. Director Daniel A., appointed on 30 September 2019.
As far as secretaries are concerned, we can mention: Daniel A., appointed on 30 September 2019.
The company is categorised as "installation of industrial machinery and equipment" (Standard Industrial Classification code: 33200). According to Companies House records there was a name change on 2019-10-17 and their previous name was Ruby 2 Limited.
The last confirmation statement was filed on 2023-01-20 and the date for the following filing is 2024-02-03. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Gvmm Group Ltd Address / Contact

Office Address 676 River Gardens
Office Address2 North Feltham Trading Estate
Town London
Post code TW14 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11778167
Date of Incorporation Mon, 21st Jan 2019
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Kristian C.

Position: Director

Appointed: 30 September 2019

Michelle S.

Position: Director

Appointed: 30 September 2019

Daniel A.

Position: Secretary

Appointed: 30 September 2019

Daniel A.

Position: Director

Appointed: 30 September 2019

Nicola C.

Position: Director

Appointed: 30 September 2019

Brian A.

Position: Director

Appointed: 21 January 2019

Lilian C.

Position: Director

Appointed: 21 January 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Brian A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lilian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian A.

Notified on 21 January 2019
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Lilian C.

Notified on 21 January 2019
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ruby 2 October 17, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Net Assets Liabilities7 110 7658 290 380
Other
Audit Fees Expenses 7 680
Accrued Liabilities Deferred Income5 0005 000
Administrative Expenses 7 680
Amounts Owed To Group Undertakings1 049 2353 954 620
Average Number Employees During Period66
Creditors4 085 0003 959 620
Dividend Income From Group Undertakings 1 250 000
Dividends Paid  
Dividends Paid On Shares Final  
Further Item Creditors Component Total Creditors4 085 000 
Further Item Tax Increase Decrease Component Adjusting Items -237 500
Interest Expense On Convertible Borrowings 62 705
Interest Payable Similar Charges Finance Costs 62 705
Investments Fixed Assets12 250 00012 250 000
Investments In Subsidiaries12 250 00012 250 000
Issue Equity Instruments1 500 
Net Current Assets Liabilities-1 054 235-3 959 620
Other Interest Receivable Similar Income Finance Income 1 250 000
Percentage Class Share Held In Subsidiary100100
Profit Loss860 0001 179 615
Profit Loss On Ordinary Activities Before Tax 1 179 615
Tax Expense Credit Applicable Tax Rate 224 127
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 13 373
Total Assets Less Current Liabilities11 195 7658 290 380

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 29, 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search