Company NameGU2 Design Limited
DirectorsGraeme Samuel Mealor and Alison Sara Mealor
Company StatusActive
Company Number04462710
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme Samuel Mealor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address47 Meols Drive
Hoylake
Wirral
CH47 4AF
Wales
Director NameAlison Sara Mealor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Meols Drive
Hoylake
Wirral
CH47 4AF
Wales
Secretary NameAlison Sara Mealor
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleFleet Manager
Correspondence Address47 Meols Drive
Hoylake
Wirral
CH47 4AF
Wales
Director NameHolly Elizabeth Mealor
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Meols Drive
Hoylake
Wirral
CH47 4AF
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address47 Meols Drive
Hoylake
Wirral
CH47 4AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alison Sara Mealor
50.00%
Ordinary
50 at £1Graeme Samuel Mealor
50.00%
Ordinary

Financials

Year2014
Net Worth£72,367
Cash£113,187
Current Liabilities£78,228

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

24 November 2005Delivered on: 26 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
3 October 2022Termination of appointment of Holly Elizabeth Mealor as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Alison Sara Mealor as a secretary on 3 October 2022 (1 page)
22 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
13 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
29 March 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 102
(3 pages)
18 August 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
4 January 2021Appointment of Holly Elizabeth Mealor as a director on 11 November 2020 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
20 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
3 May 2016Appointment of Alison Sara Mealor as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Alison Sara Mealor as a director on 1 May 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
10 January 2014Secretary's details changed for Alison Sara Mealor on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 12 Queens Road Hoylake Wirral CH47 2AH on 10 January 2014 (1 page)
10 January 2014Director's details changed for Graeme Samuel Mealor on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Alison Sara Mealor on 10 January 2014 (1 page)
10 January 2014Director's details changed for Graeme Samuel Mealor on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 12 Queens Road Hoylake Wirral CH47 2AH on 10 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 17/06/09; full list of members (3 pages)
2 July 2009Return made up to 17/06/09; full list of members (3 pages)
21 May 2009Return made up to 17/06/07; full list of members (3 pages)
21 May 2009Return made up to 17/06/07; full list of members (3 pages)
21 May 2009Return made up to 17/06/08; full list of members (3 pages)
21 May 2009Return made up to 17/06/08; full list of members (3 pages)
13 May 2009Capitals not rolled up (2 pages)
13 May 2009Capitals not rolled up (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2006Return made up to 17/06/06; full list of members (6 pages)
26 September 2006Return made up to 17/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 December 2005Return made up to 17/06/05; full list of members (6 pages)
21 December 2005Return made up to 17/06/05; full list of members (6 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 December 2004Return made up to 17/06/04; full list of members (6 pages)
1 December 2004Return made up to 17/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Registered office changed on 10/06/03 from: 11 north road guildford surrey GU2 9PU (1 page)
10 June 2003Registered office changed on 10/06/03 from: 11 north road guildford surrey GU2 9PU (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
17 June 2002Incorporation (31 pages)
17 June 2002Incorporation (31 pages)