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.
Office Address | Technology House |
Office Address2 | 151 Silbury Boulevard |
Town | Milton Keynes |
Post code | MK9 1LH |
Country of origin | United Kingdom |
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 |
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 |
Ungagged | August 4, 2022 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 | 2023-12-31 |
Net Worth | 100 | |||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 11 966 | 69 122 | 1 214 | 22 390 | 41 844 | 3 668 | 554 | |
Current Assets | 124 478 | 183 656 | 118 798 | 137 466 | 146 184 | 18 212 | 554 | |
Debtors | 112 512 | 114 534 | 117 584 | 115 076 | 104 340 | 14 544 | ||
Other Debtors | 100 124 | 43 195 | 117 549 | 115 076 | 94 744 | 12 868 | ||
Property Plant Equipment | 2 021 | 1 016 | 104 | 48 | 13 | |||
Cash Bank In Hand | 100 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Shareholder Funds | 100 | |||||||
Other | ||||||||
Accumulated Amortisation Impairment Intangible Assets | 1 224 | 5 830 | 10 761 | 15 145 | 16 555 | 17 611 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 995 | 2 000 | 3 019 | 3 075 | 3 110 | |||
Average Number Employees During Period | 3 | 2 | 2 | 2 | 1 | |||
Bank Borrowings Overdrafts | 4 347 | |||||||
Corporation Tax Recoverable | 3 097 | |||||||
Creditors | 296 588 | 503 765 | 636 432 | 646 539 | 570 896 | 95 458 | 19 424 | |
Deferred Tax Asset Debtors | 64 684 | 114 819 | ||||||
Dividends Paid On Shares | 16 387 | 11 781 | ||||||
Fixed Assets | 16 387 | 13 802 | 7 866 | 2 570 | 1 104 | 13 | 13 | |
Increase From Amortisation Charge For Year Intangible Assets | 4 606 | 4 932 | 4 384 | 1 410 | 1 056 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 995 | 1 005 | 1 019 | 56 | 35 | |||
Intangible Assets | 16 387 | 11 781 | 6 850 | 2 466 | 1 056 | |||
Intangible Assets Gross Cost | 17 611 | 17 611 | 17 611 | 17 611 | 17 611 | 10 567 | ||
Net Current Assets Liabilities | -172 110 | -320 109 | -517 634 | -509 073 | -424 712 | -77 246 | -18 870 | |
Other Creditors | 250 208 | 468 551 | 624 901 | 634 659 | 542 665 | 77 872 | 12 097 | |
Other Taxation Social Security Payable | 3 414 | 15 799 | 8 345 | 6 924 | 13 442 | 8 433 | 7 327 | |
Property Plant Equipment Gross Cost | 3 016 | 3 016 | 3 123 | 3 123 | 3 123 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 3 016 | 107 | ||||||
Total Assets Less Current Liabilities | 100 | -155 723 | -306 307 | -509 768 | -506 503 | -423 608 | -77 233 | -18 857 |
Trade Creditors Trade Payables | 42 966 | 15 068 | 3 186 | 4 956 | 14 789 | 9 153 | ||
Trade Debtors Trade Receivables | 9 291 | 6 655 | 35 | 9 596 | 1 676 | |||
Number Shares Allotted | 100 | |||||||
Par Value Share | 1 | |||||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting reference period shortened from February 28, 2024 to December 31, 2023 filed on: 15th, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy