Background WavePink WaveYellow Wave

G2 STUDIO LIMITED (13434045)

G2 STUDIO LIMITED (13434045) is an active UK company. incorporated on 2 June 2021. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. G2 STUDIO LIMITED has been registered for 4 years. Current directors include CORBETT, Lee George, SILVERTON, Lisa Sarah Rebecca.

Company Number
13434045
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
142 New London Road, Chelmsford, CM2 0AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
CORBETT, Lee George, SILVERTON, Lisa Sarah Rebecca
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2 STUDIO LIMITED

G2 STUDIO LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. G2 STUDIO LIMITED was registered 4 years ago.(SIC: 71112)

Status

active

Active since 4 years ago

Company No

13434045

LTD Company

Age

4 Years

Incorporated 2 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

GRAFIK URBAN DESIGN LTD
From: 2 June 2021To: 11 January 2022
Contact
Address

142 New London Road Chelmsford, CM2 0AW,

Previous Addresses

Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England
From: 11 January 2022To: 10 October 2022
Station Court Radford Way Station Court Billericay Essex CM12 0DZ United Kingdom
From: 2 June 2021To: 11 January 2022
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 22
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Nov 23
New Owner
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORBETT, Lee George

Active
New London Road, ChelmsfordCM2 0AW
Born December 1970
Director
Appointed 01 Nov 2023

SILVERTON, Lisa Sarah Rebecca

Active
New London Road, ChelmsfordCM2 0AW
Born October 1986
Director
Appointed 01 Jun 2022

CORBETT, Lee George

Resigned
101 Lower Anchor Street, ChelmsfordCM2 0AU
Born December 1970
Director
Appointed 02 Jun 2021
Resigned 02 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Lee Corbett

Active
New London Road, ChelmsfordCM2 0AW
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2024

Miss Lisa Sarah Rebecca Silverton

Ceased
New London Road, ChelmsfordCM2 0AW
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Ceased 01 Feb 2024

Mr Lee George Corbett

Ceased
101 Lower Anchor Street, ChelmsfordCM2 0AU
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Incorporation Company
2 June 2021
NEWINCIncorporation