Company NameG2 It Comms Limited
DirectorPaul Stefan Jones
Company StatusActive
Company NumberSC483613
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Previous NameBKF Ninety-Two Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Stefan Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(1 week, 3 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland

Location

Registered Address116 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 August 2018Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
8 August 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Current accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
27 April 2016Current accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
18 August 2014Appointment of Mr Paul Jones as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Mr Paul Jones as a director on 15 August 2014 (2 pages)
18 August 2014Termination of appointment of David William Deane as a director on 15 August 2014 (1 page)
18 August 2014Registered office address changed from C/O C/O 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O C/O 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 18 August 2014 (1 page)
18 August 2014Termination of appointment of David William Deane as a director on 15 August 2014 (1 page)
12 August 2014Company name changed bkf ninety-two LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
12 August 2014Company name changed bkf ninety-two LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)