ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GM2 Limited

GM2 Limited is an active company incorporated on 27 July 2002 with the registered office located in Fareham, Hampshire. GM2 Limited was registered 23 years ago.
Status
Active
Active since 17 years ago
Compulsory strike-off was discontinued 5 months ago
Company No
04496876
Private limited company
Age
23 years
Incorporated 27 July 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 21 Nov31 Mar 2024 (4 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AZ
Address changed on 13 Mar 2025 (5 months ago)
Previous address was PO Box 4385 04496876 - Companies House Default Address Cardiff CF14 8LH
Telephone
02920350000
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Financial Consultant • British • Lives in UK • Born in Sep 1984
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Mar 1974
Saltus Financial Planning Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saltus Partners LLP
Mr Nicholas Taylor Swetman, Jason Edwards, and 1 more are mutual people.
Active
Delta Financial Management Limited
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Lowes Group Limited
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Lowes Investment Management Limited
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Saltus Partnership Limited
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Lancaster House (Wales) Limited
Mr Grant David Maunder and Mr Nicholas Taylor Swetman are mutual people.
Active
Saltus Financial Planning Limited
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Amirod Ltd
Jason Edwards and Daniel Robert Underwood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 1 Dec31 Mar 2024
Traded for 4 months
Cash in Bank
£846.36K
Increased by £669.85K (+379%)
Turnover
£763.77K
Increased by £763.77K (%)
Employees
1
Decreased by 10 (-91%)
Total Assets
£1.35M
Increased by £265.06K (+24%)
Total Liabilities
-£321.64K
Decreased by £283.4K (-47%)
Net Assets
£1.03M
Increased by £548.46K (+114%)
Debt Ratio (%)
24%
Decreased by 31.95% (-57%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 15 Mar 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
Compulsory Strike-Off Suspended
5 Months Ago on 13 Mar 2025
Mr Jason Edwards Details Changed
6 Months Ago on 25 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 25 Feb 2025
Small Accounts Submitted
10 Months Ago on 5 Nov 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 12 Jul 2024
Inspection Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Get Credit Report
Discover GM2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with updates
Submitted on 26 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 13 Mar 2025
Registered office address changed from PO Box 4385 04496876 - Companies House Default Address Cardiff CF14 8LH to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on 13 March 2025
Submitted on 13 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Director's details changed for Mr Jason Edwards on 25 February 2025
Submitted on 25 Feb 2025
Submitted on 6 Jan 2025
Submitted on 6 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 5 Nov 2024
Register inspection address has been changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year