2 GAK'S LIMITED

Register to unlock more data on OkredoRegister

2 GAK'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08285994

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon17/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Memorandum and Articles of Association
dot icon10/12/2025
Resolutions
dot icon09/12/2025
Statement by Directors
dot icon09/12/2025
Solvency Statement dated 27/01/25
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon09/12/2025
Solvency Statement dated 01/08/25
dot icon09/12/2025
Statement by Directors
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon05/12/2025
Statement of capital following an allotment of shares on 2024-11-29
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/12/2024
Cancellation of shares. Statement of capital on 2024-09-12
dot icon29/11/2024
Purchase of own shares.
dot icon29/11/2024
Resolutions
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Statement of capital following an allotment of shares on 2022-08-24
dot icon11/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon31/08/2022
Resolutions
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon10/03/2022
Resolutions
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon11/11/2021
Resolutions
dot icon11/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon25/10/2021
Appointment of Mr Alexander Jamal Bari as a director on 2021-10-15
dot icon25/10/2021
Termination of appointment of Ana Felisima Kluman as a director on 2021-10-15
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/08/2021
Resolutions
dot icon09/08/2021
Change of details for Mr Geoffrey Kluman as a person with significant control on 2021-07-16
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon09/08/2021
Cessation of Gracie Alesha Kluman as a person with significant control on 2021-07-16
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Change of share class name or designation
dot icon15/01/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-11-08 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/01/2018
Second filing of Confirmation Statement dated 08/11/2016
dot icon20/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/09/2016
Appointment of Mrs Ana Felisima Kluman as a director on 2016-09-22
dot icon04/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Director's details changed for Mr Geoffrey Alan Kluman on 2013-12-11
dot icon11/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/06/2013
Appointment of Mrs Ana Kluman as a secretary
dot icon30/04/2013
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 2013-04-30
dot icon08/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.26M
-
0.00
13.78K
-
2022
2
7.03M
-
0.00
139.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bari, Alexander Jamal
Director
15/10/2021 - Present
10
Kluman, Geoffrey Alan
Director
08/11/2012 - Present
2
Kluman, Ana
Secretary
06/04/2013 - Present
-
Kluman, Ana Felisima
Director
22/09/2016 - 15/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GAK'S LIMITED

2 GAK'S LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at Leytonstone House, Leytonstone, London E11 1GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GAK'S LIMITED?

toggle

2 GAK'S LIMITED is currently Active. It was registered on 08/11/2012 .

Where is 2 GAK'S LIMITED located?

toggle

2 GAK'S LIMITED is registered at Leytonstone House, Leytonstone, London E11 1GA.

What does 2 GAK'S LIMITED do?

toggle

2 GAK'S LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 2 GAK'S LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-08 with updates.