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
GPS 2 Limited
GPS 2 Limited is a liquidation company incorporated on 2 June 2021 with the registered office located in Sutton, Greater London. GPS 2 Limited was registered 4 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
20 days ago
Company No
13433908
Private limited company
Age
4 years
Incorporated
2 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 December 2024
(8 months ago)
Next confirmation dated
30 December 2025
Due by
13 January 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about GPS 2 Limited
Contact
Address
Allen House
1 Westmead Road
Sutton
SM1 4LA
Address changed on
21 Aug 2025
(21 days ago)
Previous address was
20 Wenlock Road London N1 7GU England
Companies in SM1 4LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jermaine Mason Miller
Director • British • Lives in UK • Born in Feb 1979
Mr Jermaine Mason Miller
PSC • British • Lives in UK • Born in Feb 1979
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
Above Par Ltd
Jermaine Mason Miller is a mutual person.
Active
Sotu Recordings Ltd
Jermaine Mason Miller is a mutual person.
Active
Clean Brilliance Ltd
Jermaine Mason Miller is a mutual person.
Active
Tide Entertainment Ltd
Jermaine Mason Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£92.65K
Increased by £12.27K (+15%)
Total Liabilities
-£187.76K
Increased by £161.86K (+625%)
Net Assets
-£95.12K
Decreased by £149.59K (-275%)
Debt Ratio (%)
203%
Increased by 170.44% (+529%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
20 Days Ago on 22 Aug 2025
Registered Address Changed
21 Days Ago on 21 Aug 2025
Micro Accounts Submitted
6 Months Ago on 7 Mar 2025
Confirmation Submitted
8 Months Ago on 30 Dec 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Amazyon Pennant Resigned
1 Year 7 Months Ago on 9 Feb 2024
Amazyon Pennant (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Mr Jermaine Mason Miller Details Changed
1 Year 10 Months Ago on 23 Oct 2023
Amazyon Pennant (PSC) Appointed
1 Year 10 Months Ago on 20 Oct 2023
Name changed from GPS 1 Ltd
10 Months Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover GPS 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 26 Aug 2025
Appointment of a voluntary liquidator
Submitted on 22 Aug 2025
Statement of affairs
Submitted on 22 Aug 2025
Resolutions
Submitted on 21 Aug 2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to Allen House 1 Westmead Road Sutton SM1 4LA on 21 August 2025
Submitted on 21 Aug 2025
Certificate of change of name
Submitted on 18 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Confirmation statement made on 30 December 2024 with no updates
Submitted on 30 Dec 2024
Certificate of change of name
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs