Background WavePink WaveYellow Wave

G2G EDUCATION LTD (06484202)

G2G EDUCATION LTD (06484202) is an active UK company. incorporated on 25 January 2008. with registered office in Gerrards Cross. The company operates in the Education sector, engaged in other education n.e.c.. G2G EDUCATION LTD has been registered for 18 years. Current directors include MCVEIGH, Helena Patricia, Dr, MCVEIGH, James Christopher.

Company Number
06484202
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
Denmark House 143 High Street, Gerrards Cross, SL9 9QL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCVEIGH, Helena Patricia, Dr, MCVEIGH, James Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2G EDUCATION LTD

G2G EDUCATION LTD is an active company incorporated on 25 January 2008 with the registered office located in Gerrards Cross. The company operates in the Education sector, specifically engaged in other education n.e.c.. G2G EDUCATION LTD was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06484202

LTD Company

Age

18 Years

Incorporated 25 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Denmark House 143 High Street Chalfont St. Peter Gerrards Cross, SL9 9QL,

Previous Addresses

Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD
From: 25 January 2008To: 23 January 2015
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Share Issue
Sept 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCVEIGH, James Christopher

Active
143 High Street, Gerrards CrossSL9 9QL
Secretary
Appointed 01 Apr 2008

MCVEIGH, Helena Patricia, Dr

Active
143 High Street, Gerrards CrossSL9 9QL
Born March 1951
Director
Appointed 28 Jan 2008

MCVEIGH, James Christopher

Active
143 High Street, Gerrards CrossSL9 9QL
Born March 1951
Director
Appointed 28 Jan 2008

MCVEIGH, Michael

Resigned
Temple Close, Milton KeynesMK18 1JB
Secretary
Appointed 28 Jan 2008
Resigned 01 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2008
Resigned 28 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2008
Resigned 28 Jan 2008

Persons with significant control

2

Mr James Christopher Mcveigh

Active
143 High Street, Gerrards CrossSL9 9QL
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Dr Helena Mcveigh

Active
143 High Street, Gerrards CrossSL9 9QL
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Incorporation Company
25 January 2008
NEWINCIncorporation