Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G2M HOLDINGS LIMITED
Company Information for

G2M HOLDINGS LIMITED

Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, SOUTH YORKSHIRE, DN9 3FL,
Company Registration Number
08475952
Private Limited Company
Active

Company Overview

About G2m Holdings Ltd
G2M HOLDINGS LIMITED was founded on 2013-04-05 and has its registered office in Doncaster. The organisation's status is listed as "Active". G2m Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G2M HOLDINGS LIMITED
 
Legal Registered Office
Habodel, Unit 1 Hayfield Business Park, Field Lane
Auckley
Doncaster
SOUTH YORKSHIRE
DN9 3FL
Other companies in DN11
 
Previous Names
G2M NEWCO LTD15/05/2013
Filing Information
Company Number 08475952
Company ID Number 08475952
Date formed 2013-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-23 12:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G2M HOLDINGS 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.
Companies with same name G2M HOLDINGS LIMITED
The following companies were found which have the same name as G2M HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G2M HOLDINGS PTE LTD CECIL STREET Singapore 069532 Dissolved Company formed on the 2008-09-12

Company Officers of G2M HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KYLE DAVID GARDNER
Director 2013-04-05
STEPHEN DAVID GARDNER
Director 2013-04-05
PAUL DARREN MORTON
Director 2013-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYLE DAVID GARDNER HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
KYLE DAVID GARDNER HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
KYLE DAVID GARDNER G2M PRS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
KYLE DAVID GARDNER HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KYLE DAVID GARDNER HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
KYLE DAVID GARDNER HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
KYLE DAVID GARDNER HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
KYLE DAVID GARDNER HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
KYLE DAVID GARDNER HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
KYLE DAVID GARDNER HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
KYLE DAVID GARDNER G2M RETROFIT LIMITED Director 2013-03-05 CURRENT 2013-01-30 Active
KYLE DAVID GARDNER HABODEL 14 LIMITED Director 2010-09-08 CURRENT 2007-01-26 Active
STEPHEN DAVID GARDNER YORKSHIRE KEYLEAD LIMITED Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2017-11-21
STEPHEN DAVID GARDNER HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
STEPHEN DAVID GARDNER HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
STEPHEN DAVID GARDNER G2M PRS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
STEPHEN DAVID GARDNER HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
STEPHEN DAVID GARDNER HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
STEPHEN DAVID GARDNER HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
STEPHEN DAVID GARDNER HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
STEPHEN DAVID GARDNER HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
STEPHEN DAVID GARDNER HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
STEPHEN DAVID GARDNER HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
STEPHEN DAVID GARDNER G2M RETROFIT LIMITED Director 2013-03-05 CURRENT 2013-01-30 Active
STEPHEN DAVID GARDNER THE PROPERTY SHARE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-02-18
STEPHEN DAVID GARDNER HABODEL 14 LIMITED Director 2007-01-31 CURRENT 2007-01-26 Active
PAUL DARREN MORTON HABODEL 9 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
PAUL DARREN MORTON HABODEL 8 LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
PAUL DARREN MORTON G2M PRS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
PAUL DARREN MORTON HABODEL 7 LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PAUL DARREN MORTON HABODEL 6 LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
PAUL DARREN MORTON HABODEL 5 LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PAUL DARREN MORTON HABODEL 4 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL DARREN MORTON HABODEL 1 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
PAUL DARREN MORTON HABODEL 2 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
PAUL DARREN MORTON HABODEL 3 LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
PAUL DARREN MORTON G2M RETROFIT LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
PAUL DARREN MORTON KIRKLEES HALL MANAGEMENT LIMITED Director 2007-02-12 CURRENT 1998-07-03 Active
PAUL DARREN MORTON G2M UNILETS LIMITED Director 2007-01-30 CURRENT 2001-07-31 Active
PAUL DARREN MORTON MELLOR PROPERTIES NO. 1 LIMITED Director 2007-01-30 CURRENT 2006-11-06 Active
PAUL DARREN MORTON MELLOR PROPERTIES NO. 2 LIMITED Director 2007-01-30 CURRENT 2006-11-06 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
2024-04-23CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-03-22Statement of capital on 2024-03-01 GBP24.00
2024-03-08Change of details for G2M Capital Limited as a person with significant control on 2024-03-05
2024-02-13Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KYLE DAVID GARDNER
2023-04-21CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-03-29Director's details changed for Mr Stephen John Pettit on 2023-03-29
2023-02-28Director's details changed for Mr Kyle David Gardner on 2023-02-28
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084759520002
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084759520001
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-11-16RES13Resolutions passed:
  • Waiver of conflicts 10/11/2020
2020-11-13PSC07CESSATION OF PAUL DARREN MORTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN PETTIT
2020-11-12PSC07CESSATION OF STEPHEN DAVID GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC05Change of details for G2M Capital Limited as a person with significant control on 2020-11-10
2020-11-04RP04CS01
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-23PSC04Change of details for Mr Kyle David Gardner as a person with significant control on 2020-01-23
2020-01-23CH01Director's details changed for Mr Kyle David Gardner on 2020-01-23
2019-12-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 24
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL DARREN MORTON / 01/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GARDNER / 01/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR KYLE DAVID GARDNER / 01/04/2018
2018-04-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G2M CAPITAL LIMITED
2018-04-17PSC07CESSATION OF PVM INVESTMENTS LIMITED AS A PSC
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL DARREN MORTON / 01/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GARDNER / 01/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR KYLE DAVID GARDNER / 01/04/2018
2018-04-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G2M CAPITAL LIMITED
2018-04-17PSC07CESSATION OF PVM INVESTMENTS LIMITED AS A PSC
2018-03-28AA01Current accounting period extended from 28/02/18 TO 30/04/18
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 440024
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MORTON / 20/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GARDNER / 20/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE DAVID GARDNER / 20/02/2017
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ
2016-11-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08CH01Director's details changed for Mr Kyle David Gardner on 2016-07-08
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 440024
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-08-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 440024
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2014-05-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 440024
2014-04-07AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-04RES01ADOPT ARTICLES 04/11/13
2013-11-04SH10Particulars of variation of rights attached to shares
2013-11-04SH08Change of share class name or designation
2013-10-21SH0103/05/13 STATEMENT OF CAPITAL GBP 440024
2013-05-17RES01ADOPT ARTICLES 03/05/2013
2013-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-15RES15CHANGE OF NAME 03/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED G2M NEWCO LTD CERTIFICATE ISSUED ON 15/05/13
2013-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-08AA01CURRSHO FROM 30/04/2014 TO 28/02/2014
2013-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 G2M HOLDINGS 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 G2M HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of G2M HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 G2M HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of G2M HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G2M HOLDINGS LIMITED
Trademarks
We have not found any records of G2M HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G2M HOLDINGS 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 G2M HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G2M HOLDINGS 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 G2M HOLDINGS 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 G2M HOLDINGS 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.