ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G2brands Limited

G2brands Limited is an active company incorporated on 17 April 1996 with the registered office located in Wilmslow, Cheshire. G2brands Limited was registered 29 years ago.
Status
Active
Active since 14 years ago
Company No
03187446
Private limited company
Age
29 years
Incorporated 17 April 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (11 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
The Colony
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
England
Address changed on 13 Mar 2024 (1 year 8 months ago)
Previous address was Central House Wellington Grove Stockport Cheshire SK2 6RH
Telephone
01614806204
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in Hong Kong • Born in Dec 1984
Director • British • Lives in UK • Born in Jun 1987
Mr Alan Oliver Metcalfe
PSC • British • Lives in England • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Temptations Limited
Faye Elizabeth Simcock is a mutual person.
Dissolved
Deanwater Properties Limited
Faye Elizabeth Simcock is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£57.91K
Decreased by £578.59K (-91%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 6 (-60%)
Total Assets
£1.63M
Increased by £629.52K (+63%)
Total Liabilities
-£1.16M
Increased by £650.86K (+128%)
Net Assets
£470.85K
Decreased by £21.34K (-4%)
Debt Ratio (%)
71%
Increased by 20.28% (+40%)
Latest Activity
Abridged Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Dec 2024
Nicholas Oliver Metcalfe (PSC) Resigned
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Aug 2024
New Charge Registered
1 Year 7 Months Ago on 5 Apr 2024
Accounting Period Extended
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Mar 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 9 Aug 2023
Charge Satisfied
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover G2brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 September 2024
Submitted on 18 Dec 2024
Confirmation statement made on 9 December 2024 with updates
Submitted on 9 Dec 2024
Statement of capital following an allotment of shares on 4 December 2024
Submitted on 9 Dec 2024
Cessation of Nicholas Oliver Metcalfe as a person with significant control on 4 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 29 July 2024 with no updates
Submitted on 13 Aug 2024
Registration of charge 031874460005, created on 5 April 2024
Submitted on 11 Apr 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 2 Apr 2024
Registered office address changed from Central House Wellington Grove Stockport Cheshire SK2 6RH to The Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 13 March 2024
Submitted on 13 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 29 July 2023 with no updates
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year