Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Group Ga Ltd
Group Ga Ltd is an active company incorporated on 21 February 2005 with the registered office located in Wallingford, Oxfordshire. Group Ga Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
05370848
Private limited company
Age
20 years
Incorporated
21 February 2005
Size
Unreported
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Group Ga Ltd
Contact
Address
Unit H
Moses Winter Way
Wallingford
Oxfordshire
OX10 9FE
England
Same address for the past
9 years
Companies in OX10 9FE
Telephone
01491 835875
Email
Available in Endole App
Website
Groupga.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Mr Carl Stuart Latimer Vink
Director • PSC • Electrician • British • Lives in England • Born in Apr 1977
Mr Paul Steven Clarke
Director • British • Lives in England • Born in Dec 1972
Mr Michael Anthony Howarth
Director • Mechanical Director • British • Lives in England • Born in Dec 1976
Mr Adam Brumby
Director • British • Lives in England • Born in Apr 1984
Mr Robert Bruce
Director • British • Lives in England • Born in Oct 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Mongewell's Lake Company Limited
Mr Carl Stuart Latimer Vink is a mutual person.
Active
Link Electrical Contractors Ltd
Mr Carl Stuart Latimer Vink is a mutual person.
Active
Ruby Property Ltd
Mr Carl Stuart Latimer Vink is a mutual person.
Active
CSLV Ltd
Mr Carl Stuart Latimer Vink is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£788.56K
Increased by £100.71K (+15%)
Turnover
Unreported
Same as previous period
Employees
63
Same as previous period
Total Assets
£3.35M
Increased by £492.78K (+17%)
Total Liabilities
-£2.55M
Increased by £499.61K (+24%)
Net Assets
£800.32K
Decreased by £6.84K (-1%)
Debt Ratio (%)
76%
Increased by 4.35% (+6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Shares Cancelled
1 Year 3 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 May 2024
Scott Lawrence Thompson Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Full Accounts Submitted
2 Years Ago on 18 Aug 2023
Mr Michael Anthony Howarth Appointed
2 Years 5 Months Ago on 1 Apr 2023
Naomi Vink Resigned
2 Years 7 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Group Ga Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Jul 2024
Cancellation of shares. Statement of capital on 31 March 2024
Submitted on 13 May 2024
Statement of capital following an allotment of shares on 31 March 2024
Submitted on 10 May 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 10 May 2024
Termination of appointment of Scott Lawrence Thompson as a director on 31 March 2024
Submitted on 10 May 2024
Confirmation statement made on 30 April 2023 with updates
Submitted on 25 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Aug 2023
Statement of capital following an allotment of shares on 1 April 2023
Submitted on 22 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs