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

GHSQUARED LIMITED

SUTTON, SURREY, SM1,
Company Registration Number
07058116
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Ghsquared Ltd
GHSQUARED LIMITED was founded on 2009-10-27 and had its registered office in Sutton. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
GHSQUARED LIMITED
 
Legal Registered Office
SUTTON
SURREY
 
Previous Names
FUSION IA LIMITED19/02/2013
Filing Information
Company Number 07058116
Date formed 2009-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-08-16
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2016-10-21 08:22:03
Primary Source:Companies House
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 GHSQUARED LIMITED
The following companies were found which have the same name as GHSQUARED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHSQUARED, LLC 207 W. PARK AVE. TALLAHASSEE FL 32301 Inactive Company formed on the 2018-04-20

Company Officers of GHSQUARED LIMITED

Current Directors
Officer Role Date Appointed
STEVE PAUL EDKINS
Director 2009-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALI PEERBHOY
Company Secretary 2011-10-01 2015-11-27
ALI NAWAZ PEERBHOY
Director 2009-10-27 2015-11-27
LAURENCE DAVID SHAW
Director 2010-01-20 2015-10-01
AZUL SEIS S L
Director 2010-02-09 2012-10-04
JULIAN ANDREW DIXON
Director 2009-10-27 2012-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE PAUL EDKINS NOVUM GLOBAL HOLDINGS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Dissolved 2018-03-27
STEVE PAUL EDKINS LINKUP SOLUTIONS TECHNOLOGY LIMITED Director 2015-11-27 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVE PAUL EDKINS LINKUP SOFTWARE HOLDINGS LIMITED Director 2013-12-20 CURRENT 2013-05-22 Active - Proposal to Strike off
STEVE PAUL EDKINS BUSINESSOPTIX LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
STEVE PAUL EDKINS ZENITH GLOBAL MANAGEMENT SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
STEVE PAUL EDKINS FUSION CLOUD LIMITED Director 2010-01-13 CURRENT 2010-01-13 Dissolved 2016-12-27
STEVE PAUL EDKINS SYSTEM MINDS LTD Director 2009-02-25 CURRENT 2001-08-16 Dissolved 2017-01-03
STEVE PAUL EDKINS TIGER CONSULTANTS LIMITED Director 2008-04-05 CURRENT 1995-04-27 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS GROUP LIMITED Director 2008-01-14 CURRENT 2003-08-12 Active
STEVE PAUL EDKINS FUSION AI LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
STEVE PAUL EDKINS ETHEIOS SERVICES LIMITED Director 2007-12-18 CURRENT 2007-12-06 Dissolved 2018-05-15
STEVE PAUL EDKINS FUSIONEXPERIENCE LIMITED Director 2007-10-16 CURRENT 2007-10-16 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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-21DS01APPLICATION FOR STRIKING-OFF
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2015-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALI PEERBHOY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALI PEERBHOY
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0127/10/15 FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW
2015-07-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-07-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2015-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-04-28DISS40DISS40 (DISS40(SOAD))
2015-04-21GAZ1FIRST GAZETTE
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0127/10/14 FULL LIST
2014-04-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-04-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-04-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-04-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NAWAZ PEERBHOY / 01/04/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE EDKINS / 01/04/2014
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID SHAW / 01/04/2014
2013-11-12AR0127/10/13 FULL LIST
2013-07-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-02-19RES15CHANGE OF NAME 13/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED FUSION IA LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-17AR0127/10/12 FULL LIST
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALI PEERBHOY / 27/10/2012
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 28 NIGHTINGALE ROAD GUILDFORD SURREY GU1 1ER UNITED KINGDOM
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR AZUL SEIS S L
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DIXON
2011-12-08AP03SECRETARY APPOINTED ALI PEERBHOY
2011-11-18AR0127/10/11 FULL LIST
2011-10-26DISS40DISS40 (DISS40(SOAD))
2011-10-25GAZ1FIRST GAZETTE
2011-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-26AR0127/10/10 FULL LIST
2010-06-15AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-06-07AP02CORPORATE DIRECTOR APPOINTED AZUL SEIS S L
2010-06-04SH0109/02/10 STATEMENT OF CAPITAL GBP 100.0
2010-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/02/2010
2010-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-04RES12VARYING SHARE RIGHTS AND NAMES
2010-03-04SH0109/02/10 STATEMENT OF CAPITAL GBP 100
2010-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-01AP01DIRECTOR APPOINTED LAURENCE SHAW
2009-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GHSQUARED 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 GHSQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GHSQUARED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31

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 GHSQUARED LIMITED

Intangible Assets
Patents
We have not found any records of GHSQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GHSQUARED LIMITED
Trademarks
We have not found any records of GHSQUARED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHSQUARED 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 (74990 - Non-trading company) as GHSQUARED LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GHSQUARED 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 GHSQUARED 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 GHSQUARED 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.