GM2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGM2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04496876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GM2 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GM2 LIMITED located?

    Registered Office Address
    4500 Parkway
    Whiteley
    PO15 7AZ Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GM2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GM2 LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for GM2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with updates

    6 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from PO Box 4385 04496876 - Companies House Default Address Cardiff CF14 8LH to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on Mar 13, 2025

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Director's details changed for Mr Jason Edwards on Feb 25, 2025

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Address of officer Mr Jason Edwards changed to 04496876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 06, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 04496876 - Companies House Default Address, Cardiff, CF14 8LH on Jan 06, 2025

    1 pagesRP05

    Accounts for a small company made up to Mar 31, 2024

    24 pagesAA

    Register(s) moved to registered office address 4500 Parkway Whiteley Fareham PO15 7AZ

    1 pagesAD04

    Register inspection address has been changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD

    1 pagesAD02

    Confirmation statement made on Jun 26, 2024 with updates

    9 pagesCS01

    Total exemption full accounts made up to Nov 20, 2023

    16 pagesAA

    Total exemption full accounts made up to Apr 30, 2023

    15 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Saltus Financial Planning Limited as a person with significant control on Nov 20, 2023

    2 pagesPSC02

    Cessation of Grant David Maunder as a person with significant control on Nov 20, 2023

    1 pagesPSC07

    Current accounting period shortened from Nov 20, 2024 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD to 4500 Parkway Whiteley Fareham PO15 7AZ on Dec 19, 2023

    1 pagesAD01

    Appointment of Mr Daniel Robert Underwood as a director on Nov 20, 2023

    2 pagesAP01

    Appointment of Mr Jason Edwards as a director on Nov 20, 2023

    2 pagesAP01

    Who are the officers of GM2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Jason
    Parkway
    PO15 7AZ Fareham
    Saltus, 4500
    Hampshire
    United Kingdom
    Director
    Parkway
    PO15 7AZ Fareham
    Saltus, 4500
    Hampshire
    United Kingdom
    EnglandBritishDirector109562590002
    MAUNDER, Grant David
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Director
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    United KingdomBritishDirector56692500005
    SWETMAN, Nicholas Taylor
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Director
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    United KingdomBritishFinancial Consultant189642290002
    UNDERWOOD, Daniel Robert
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritishDirector219054330001
    SWETMAN, Natalie Kate
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Secretary
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    230438520001
    THOMAS, Beverley Jean
    Lingen
    SY7 0DY Bucknell
    Rose Cottage
    United Kingdom
    Secretary
    Lingen
    SY7 0DY Bucknell
    Rose Cottage
    United Kingdom
    BritishDirector83668180001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    FREUND, Esther Erika
    Southra Barn
    The Common
    CF64 4DL Dinas Powys
    Vale Of Glamorgan
    Director
    Southra Barn
    The Common
    CF64 4DL Dinas Powys
    Vale Of Glamorgan
    United KingdomBritishDirector83668260001
    SWETMAN, Natalie Kate
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Director
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    United KingdomBritishCompliance Officer231530550001
    THOMAS, Beverley Jean
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Director
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    United KingdomBritishDirector83668180004
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of GM2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltus Financial Planning Limited
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Nov 20, 2023
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09516087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Grant David Maunder
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Apr 06, 2016
    1-3 Washington Buildings
    Stanwell Road
    CF64 2AD Penarth
    The Gallery
    South Glamorgan
    Wales
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0