ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G3 Comms Limited

G3 Comms Limited is an active company incorporated on 19 June 2012 with the registered office located in London, City of London. G3 Comms Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08110390
Private limited company
Age
13 years
Incorporated 19 June 2012
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 797 days
Dated 19 June 2022 (3 years ago)
Next confirmation dated 19 June 2023
Was due on 3 July 2023 (2 years 2 months ago)
Last change occurred 1 month ago
Accounts
Overdue
Accounts overdue by 1315 days
For period 1 May30 Apr 2020 (1 year)
Accounts type is Full
Next accounts for period 30 April 2021
Was due on 31 January 2022 (3 years ago)
Contact
Address
5th Floor, 90 Fenchurch Street
London
EC3M 4BY
England
Address changed on 10 Jul 2025 (1 month ago)
Previous address was 27 Hatton Avenue Slough Berkshire SL2 1NE
Telephone
02070751400
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Aug 1971
Secretary
G3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Connect Managed Services (UK) Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
ICR Speech Solutions & Services Ltd
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
Conn3ct Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
G3 Communications Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
Connect Managed Holdings Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
G3 Holdings Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
Service CX Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
Project Phoenix Topco Limited
Mr Adam Jonathon Young and Mr Peter John Chandler Francis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
£1.56M
Decreased by £667K (-30%)
Turnover
£19.22M
Decreased by £2.03M (-10%)
Employees
54
Decreased by 27 (-33%)
Total Assets
£5.61M
Decreased by £4.48M (-44%)
Total Liabilities
-£1.21M
Decreased by £6.06M (-83%)
Net Assets
£4.4M
Increased by £1.58M (+56%)
Debt Ratio (%)
22%
Decreased by 50.46% (-70%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Registered Address Changed
1 Month Ago on 10 Jul 2025
Ben Ramsdale Resigned
2 Months Ago on 27 Jun 2025
Restoration Court Order
7 Months Ago on 29 Jan 2025
Compulsory Dissolution
1 Year 9 Months Ago on 12 Dec 2023
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 23 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Jan 2023
Charge Satisfied
2 Years 7 Months Ago on 27 Jan 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 1 Nov 2022
David Harvey Blackburn Resigned
3 Years Ago on 12 Feb 2022
Get Credit Report
Discover G3 Comms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 27 Hatton Avenue Slough Berkshire SL2 1NE to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 19 June 2022 with updates
Submitted on 10 Jul 2025
Termination of appointment of Ben Ramsdale as a secretary on 27 June 2025
Submitted on 10 Jul 2025
Restoration by order of the court
Submitted on 29 Jan 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 23 Feb 2023
Satisfaction of charge 081103900002 in full
Submitted on 27 Jan 2023
Registered office address changed from 5th Floor, 90 Fenchurch Street London EC3M 4BY England to 27 Hatton Avenue Slough Berkshire SL2 1NE on 27 January 2023
Submitted on 27 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Statement of capital on 15 August 2022
Submitted on 15 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year