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

G2astute Ltd MILTON KEYNES


G2astute started in year 2014 as Private Limited Company with registration number 09337359. The G2astute company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at Technology House. Postal code: MK9 1LH. Since August 4, 2022 G2astute Ltd is no longer carrying the name Ungagged.

The company has one director. Gregory H., appointed on 18 February 2020. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Damien T.. There were no ex secretaries.

G2astute Ltd Address / Contact

Office Address Technology House
Office Address2 151 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337359
Date of Incorporation Tue, 2nd Dec 2014
Industry Activities of conference organisers
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Gregory H.

Position: Director

Appointed: 18 February 2020

Damien T.

Position: Director

Appointed: 02 December 2014

Resigned: 18 February 2020

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Gregory H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarah W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Damien T., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gregory H.

Notified on 4 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah W.

Notified on 4 January 2017
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Damien T.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: significiant influence or control

Gregory H.

Notified on 4 January 2017
Ceased on 17 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Damien T.

Notified on 4 January 2017
Ceased on 17 February 2020
Nature of control: significiant influence or control

Company previous names

Ungagged August 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282023-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 11 96669 1221 21422 39041 8443 668554
Current Assets 124 478183 656118 798137 466146 18418 212554
Debtors 112 512114 534117 584115 076104 34014 544 
Other Debtors 100 12443 195117 549115 07694 74412 868 
Property Plant Equipment  2 0211 0161044813 
Cash Bank In Hand100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Amortisation Impairment Intangible Assets 1 2245 83010 76115 14516 55517 611 
Accumulated Depreciation Impairment Property Plant Equipment  9952 0003 0193 0753 110 
Average Number Employees During Period  32221 
Bank Borrowings Overdrafts  4 347     
Corporation Tax Recoverable 3 097      
Creditors 296 588503 765636 432646 539570 89695 45819 424
Deferred Tax Asset Debtors  64 684114 819    
Dividends Paid On Shares 16 38711 781     
Fixed Assets 16 38713 8027 8662 5701 1041313
Increase From Amortisation Charge For Year Intangible Assets  4 6064 9324 3841 4101 056 
Increase From Depreciation Charge For Year Property Plant Equipment  9951 0051 0195635 
Intangible Assets 16 38711 7816 8502 4661 056  
Intangible Assets Gross Cost 17 61117 61117 61117 61117 61110 567 
Net Current Assets Liabilities -172 110-320 109-517 634-509 073-424 712-77 246-18 870
Other Creditors 250 208468 551624 901634 659542 66577 87212 097
Other Taxation Social Security Payable 3 41415 7998 3456 92413 4428 4337 327
Property Plant Equipment Gross Cost  3 0163 0163 1233 1233 123 
Total Additions Including From Business Combinations Property Plant Equipment  3 016 107   
Total Assets Less Current Liabilities100-155 723-306 307-509 768-506 503-423 608-77 233-18 857
Trade Creditors Trade Payables 42 96615 0683 1864 95614 7899 153 
Trade Debtors Trade Receivables 9 2916 65535 9 5961 676 
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from February 28, 2024 to December 31, 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements