Background WavePink WaveYellow Wave

G2H GROUP LTD (09609148)

G2H GROUP LTD (09609148) is an active UK company. incorporated on 27 May 2015. with registered office in East Grinstead. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. G2H GROUP LTD has been registered for 10 years. Current directors include PERUMPAMPALLIL, George Augustine, SINGH, Harpal.

Company Number
09609148
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
81 London Rd, East Grinstead, RH19 1EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PERUMPAMPALLIL, George Augustine, SINGH, Harpal
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2H GROUP LTD

G2H GROUP LTD is an active company incorporated on 27 May 2015 with the registered office located in East Grinstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. G2H GROUP LTD was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09609148

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

81 London Rd East Grinstead, RH19 1EQ,

Previous Addresses

81 London Rd East Grinstead Alton RH19 1EQ England
From: 4 May 2016To: 24 September 2021
15a High Street Alton GU34 1AW
From: 27 May 2015To: 4 May 2016
52 Britannia Road Ilford IG1 2EQ England
From: 27 May 2015To: 27 May 2015
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 20
Director Left
Jun 20
New Owner
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PERUMPAMPALLIL, George Augustine

Active
High Street, AltonGU34 1ET
Born May 1967
Director
Appointed 27 May 2015

SINGH, Harpal

Active
East Grinstead, AltonRH19 1EQ
Born October 1985
Director
Appointed 01 May 2020

SINGH, Gurbax

Resigned
Beaumont Drive, NorthfleetDA11 9NS
Born March 1976
Director
Appointed 27 May 2015
Resigned 31 May 2020

Persons with significant control

2

Mr Harpal Singh

Active
London Rd, East GrinsteadRH19 1EQ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2020

Mr George Augustine Perumpampallil

Active
London Rd, East GrinsteadRH19 1EQ
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2015
NEWINCIncorporation