Background WavePink WaveYellow Wave

G2M PRS HOLDCO LIMITED (14539562)

G2M PRS HOLDCO LIMITED (14539562) is an active UK company. incorporated on 13 December 2022. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. G2M PRS HOLDCO LIMITED has been registered for 3 years. Current directors include GARDNER, Stephen David, MORTON, Paul Darren, PETTIT, Stephen John.

Company Number
14539562
Status
active
Type
ltd
Incorporated
13 December 2022
Age
3 years
Address
Habodel, Unit 1 Hayfield Business Park Field Lane, Doncaster, DN9 3FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARDNER, Stephen David, MORTON, Paul Darren, PETTIT, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2M PRS HOLDCO LIMITED

G2M PRS HOLDCO LIMITED is an active company incorporated on 13 December 2022 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. G2M PRS HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14539562

LTD Company

Age

3 Years

Incorporated 13 December 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 27 November 2023 - 30 April 2025(18 months)
Type: Audit Exemption (Subsidiary)

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 12 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

G2M PROPCO HOLDCO LIMITED
From: 13 December 2022To: 6 March 2024
Contact
Address

Habodel, Unit 1 Hayfield Business Park Field Lane Auckley Doncaster, DN9 3FL,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Jul 23
Capital Update
Nov 23
Owner Exit
Dec 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GARDNER, Stephen David

Active
Field Lane, DoncasterDN9 3FL
Born October 1958
Director
Appointed 13 Dec 2022

MORTON, Paul Darren

Active
Field Lane, DoncasterDN9 3FL
Born June 1971
Director
Appointed 13 Dec 2022

PETTIT, Stephen John

Active
Field Lane, DoncasterDN9 3FL
Born July 1976
Director
Appointed 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Field Lane, DoncasterDN9 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023

Paul Darren Morton

Ceased
Field Lane, DoncasterDN9 3FL
Born June 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2022
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
28 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 November 2023
SH19Statement of Capital
Legacy
27 November 2023
SH20SH20
Legacy
27 November 2023
CAP-SSCAP-SS
Resolution
27 November 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
28 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Incorporation Company
13 December 2022
NEWINCIncorporation