ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GX Intelligence Limited

GX Intelligence Limited is an active company incorporated on 11 February 2022 with the registered office located in London, City of London. GX Intelligence Limited was registered 3 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
13910940
Private limited company
Age
3 years
Incorporated 11 February 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 January 2026 (17 days ago)
Next confirmation dated 23 January 2027
Due by 6 February 2027 (12 months remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
5th Floor The Bengal Wing
9a Devonshire Square
London
EC2M 4YN
United Kingdom
Address changed on 7 Feb 2025 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1991
Director • British • Lives in UK • Born in Mar 1977
Carbon Underwriting Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carbon Underwriting Limited
Jacqueline Simone Ferrier and Mr Ben Alistair Hunter Laidlaw are mutual people.
Active
Carbon Underwriting Holdings Limited
Jacqueline Simone Ferrier and Mr Ben Alistair Hunter Laidlaw are mutual people.
Active
The Italian Gin Company Limited
Jacqueline Simone Ferrier is a mutual person.
Active
Ionic Topco Limited
Jacqueline Simone Ferrier is a mutual person.
Active
Ionic Midco Limited
Jacqueline Simone Ferrier is a mutual person.
Active
Ionic Bidco Limited
Jacqueline Simone Ferrier is a mutual person.
Active
JNBI Limited
Jacqueline Simone Ferrier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
11 Days Ago on 29 Jan 2026
Nicholas George Tye Resigned
3 Months Ago on 6 Nov 2025
Subsidiary Accounts Submitted
3 Months Ago on 28 Oct 2025
Confirmation Submitted
12 Months Ago on 11 Feb 2025
Registers Moved To Inspection Address
1 Year Ago on 7 Feb 2025
Inspection Address Changed
1 Year Ago on 6 Feb 2025
Registered Address Changed
1 Year Ago on 5 Feb 2025
Davies Mga Services Limited Resigned
1 Year 3 Months Ago on 8 Nov 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 5 Oct 2024
New Charge Registered
1 Year 7 Months Ago on 19 Jun 2024
Get Credit Report
Discover GX Intelligence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2026 with no updates
Submitted on 29 Jan 2026
Termination of appointment of Nicholas George Tye as a director on 6 November 2025
Submitted on 17 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 28 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 28 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 23 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 23 Sep 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 11 Feb 2025
Register(s) moved to registered inspection location 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 7 Feb 2025
Register inspection address has been changed to 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 6 Feb 2025
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor the Bengal Wing 9a Devonshire Square London EC2M 4YN on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year