Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBCONSORTIUM 2 LIMITED
Company Information for

GBCONSORTIUM 2 LIMITED

9TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG,
Company Registration Number
05244083
Private Limited Company
Active

Company Overview

About Gbconsortium 2 Ltd
GBCONSORTIUM 2 LIMITED was founded on 2004-09-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gbconsortium 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GBCONSORTIUM 2 LIMITED
 
Legal Registered Office
9TH FLOOR COBALT SQUARE
83-85 HAGLEY ROAD
BIRMINGHAM
B16 8QG
Other companies in B16
 
Previous Names
PINCO 2196 LIMITED18/10/2004
Filing Information
Company Number 05244083
Company ID Number 05244083
Date formed 2004-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848255988  
Last Datalog update: 2024-03-07 02:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBCONSORTIUM 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GBCONSORTIUM 2 LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY LUCY JUDE DEELEY
Director 2016-02-22
CHARLOTTE SOPHIE ELLEN DOUGLASS
Director 2018-04-24
ELAINE EE LENG SIEW
Director 2007-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2014-01-23 2018-04-23
ACHAL PRAKASH BHUWANIA
Director 2014-03-31 2016-02-22
STANLEY ADRIAN SELLERS
Director 2007-01-12 2014-03-31
SIMON DAVID ACKLAM
Director 2009-08-03 2014-01-23
PAUL JAMES MCGIRK
Director 2011-07-28 2013-02-20
ADRIAN JOHN FARRANT
Director 2010-10-05 2011-07-28
STEVEN MATTHEW FOXCROFT
Director 2007-11-22 2010-06-04
ASSURA CORPORATE SERVICES LIMITED
Company Secretary 2009-05-22 2010-02-25
ANTONY JOHN WALTERS
Director 2007-06-11 2009-12-02
MARTIN RICHARD EBSWORTH
Director 2006-08-14 2009-11-20
STUART LIONEL GAVURIN
Director 2007-01-12 2009-08-03
GREGORY JOSEPH MCMAHON
Company Secretary 2008-10-06 2009-02-28
KATHRYN MARY COLEY
Company Secretary 2007-01-05 2008-08-01
CHRISTOPHER PAUL BOND
Director 2004-10-06 2007-06-12
ROBIN MICHAEL PESSKIN
Director 2004-10-06 2007-06-12
MEWAN ALWIS
Company Secretary 2004-10-06 2007-01-05
DAVID PARKER
Director 2006-01-16 2006-08-14
ROBERT PAUL SMAYLEN
Director 2004-10-06 2006-01-16
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-09-28 2004-10-06
PINSENT MASONS DIRECTOR LIMITED
Director 2004-09-28 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2018-06-29 CURRENT 2015-01-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE (SWH) LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SALFORD VILLAGE LIMITED Director 2018-05-16 CURRENT 2013-05-13 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS AGHOCO 1063 LIMITED Director 2018-05-09 CURRENT 2011-08-19 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP LTD Director 2018-04-24 CURRENT 2012-12-10 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2018-04-24 CURRENT 2014-11-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS PRYDIUM LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN ESTATE PARTNERSHIPS LTD Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2010-03-03 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN COMMUNITY CARE LIMITED Director 2018-04-24 CURRENT 2014-10-23 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE LIMITED Director 2018-04-24 CURRENT 2005-11-11 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2018-04-23 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW TELFORD RAMPARTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELAINE EE LENG SIEW TELFORD COMMERCIAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELAINE EE LENG SIEW HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2015-08-25 CURRENT 2011-05-11 Active
ELAINE EE LENG SIEW 3W TELFORD LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-03-29
ELAINE EE LENG SIEW LANGLEY PARK COMMERCIAL LIMITED Director 2014-12-18 CURRENT 2014-11-27 Liquidation
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ELAINE EE LENG SIEW FREELAND FLATLETS (MOSELEY) LIMITED Director 2014-06-30 CURRENT 1941-06-05 Active
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP LTD Director 2012-12-20 CURRENT 2012-12-10 Active
ELAINE EE LENG SIEW ESDA CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ELAINE EE LENG SIEW HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
ELAINE EE LENG SIEW ASSURA CTC LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-15
ELAINE EE LENG SIEW GB PARTNERSHIPS INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ELAINE EE LENG SIEW MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2010-09-13 CURRENT 2010-08-03 Dissolved 2015-05-19
ELAINE EE LENG SIEW CCP FUNDCO 1 LIMITED Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW ARDEN ESTATE PARTNERSHIPS LTD Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW CCP FUNDCO 2 LIMITED Director 2010-05-10 CURRENT 2010-03-03 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW GBPRIMARYCARE (SWH) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW PRYDIUM LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW GBCONSORTIUM 1 LIMITED Director 2007-01-12 CURRENT 2003-11-07 Active
ELAINE EE LENG SIEW GB PARTNERSHIPS LIMITED Director 2006-08-12 CURRENT 2001-10-04 Active
ELAINE EE LENG SIEW GBPRIMARYCARE LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-03-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MS CHARLOTTE DOUGLASS
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5160
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-18AP01DIRECTOR APPOINTED MISS ROSEMARY LUCY JUDE DEELEY
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 5160
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Mr Peter John Sheldrake on 2015-08-27
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 5160
2014-10-08AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
2014-04-15AP01DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SELLERS
2014-01-24AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ACKLAM
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM 75 Colmore Row Birmingham B3 2AP England
2013-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Mr Stanley Adrian Sellers on 2013-09-11
2013-06-05AUDAUDITOR'S RESIGNATION
2013-05-17AUDAUDITOR'S RESIGNATION
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCGIRK
2012-09-28AR0128/09/12 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EE LENG SIEW / 28/09/2012
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 28/09/2012
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-30AR0128/09/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED MR PAUL JAMES MCGIRK
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FARRANT
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADRIAN SELLERS / 25/07/2011
2010-11-09AR0128/09/10 FULL LIST
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-06AP01DIRECTOR APPOINTED MR ADRIAN JOHN FARRANT
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOXCROFT
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY ASSURA CORPORATE SERVICES LIMITED
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WALTERS
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EBSWORTH
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN WALTERS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD EBSWORTH / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE SIEW / 06/10/2009
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STUART GAVURIN
2009-08-17288aDIRECTOR APPOINTED SIMON DAVID ACKLAM
2009-06-15288aSECRETARY APPOINTED ASSURA CORPORATE SERVICES LIMITED
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIEW / 19/05/2009
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2008-11-12363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-05288aSECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY KATHRYN COLEY
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-04-23RES04£ NC 1000/10100 29/03/
2007-04-23123NC INC ALREADY ADJUSTED 29/03/07
2007-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-2388(2)RAD 30/03/07--------- £ SI 5100@1=5100 £ IC 60/5160
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GBCONSORTIUM 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBCONSORTIUM 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GBCONSORTIUM 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBCONSORTIUM 2 LIMITED

Intangible Assets
Patents
We have not found any records of GBCONSORTIUM 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBCONSORTIUM 2 LIMITED
Trademarks
We have not found any records of GBCONSORTIUM 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBCONSORTIUM 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GBCONSORTIUM 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GBCONSORTIUM 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBCONSORTIUM 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GBCONSORTIUM 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.