G-Volution Ltd

DataGardener
in liquidation
Micro

G-volution Ltd

05638299Private Limited With Share Capital

C/O Jt Maxwell Limited,, Unit 2.01 Hollinwood Business Ce, Hollinwood, OL83QL
Incorporated

28/11/2005

Company Age

20 years

Directors

3

Employees

6

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

G-volution Ltd (05638299) is a private limited with share capital incorporated on 28/11/2005 (20 years old) and registered in hollinwood, OL83QL. The company operates under SIC code 72190 and is classified as Micro.

We are advancing the transition to zero-emission transportation by pioneering low-cost dual-fuel technology that allows existing engines to run on lower-carbon, sustainable biofuels.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 28/11/2005
OL83QL
6 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£1.42M

Net Assets

£621.1K

Turnover

£483.4K

Cash

£6.0K

Key Metrics

6

Employees

3

Directors

35

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2024
Resolution
Category:Resolution
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Resolution
Category:Resolution
Date:20-07-2023
Capital Allotment Shares
Category:Capital
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2023
Capital Allotment Shares
Category:Capital
Date:24-01-2023
Memorandum Articles
Category:Incorporation
Date:24-01-2023
Resolution
Category:Resolution
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2022
Capital Allotment Shares
Category:Capital
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2022
Capital Allotment Shares
Category:Capital
Date:08-04-2022
Capital Allotment Shares
Category:Capital
Date:14-01-2022
Capital Allotment Shares
Category:Capital
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Capital Allotment Shares
Category:Capital
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2021
Capital Allotment Shares
Category:Capital
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:11-02-2021
Capital Allotment Shares
Category:Capital
Date:08-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2020
Memorandum Articles
Category:Incorporation
Date:24-07-2020
Resolution
Category:Resolution
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Capital Allotment Shares
Category:Capital
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Capital Allotment Shares
Category:Capital
Date:15-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Capital Allotment Shares
Category:Capital
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2018
Capital Allotment Shares
Category:Capital
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Capital Allotment Shares
Category:Capital
Date:29-04-2017
Resolution
Category:Resolution
Date:15-03-2017
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:15-03-2017
Re Registration Memorandum Articles
Category:Incorporation
Date:15-03-2017
Resolution
Category:Resolution
Date:15-03-2017
Reregistration Public To Private Company
Category:Change Of Name
Date:15-03-2017
Capital Allotment Shares
Category:Capital
Date:15-03-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2017
Resolution
Category:Resolution
Date:15-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2013
Capital Allotment Shares
Category:Capital
Date:25-09-2013
Capital Cancellation Shares
Category:Capital
Date:25-09-2013
Accounts Balance Sheet
Category:Accounts
Date:20-09-2013
Auditors Statement
Category:Auditors
Date:20-09-2013
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:20-09-2013
Re Registration Memorandum Articles
Category:Incorporation
Date:20-09-2013
Auditors Report
Category:Auditors
Date:20-09-2013
Resolution
Category:Resolution
Date:20-09-2013
Reregistration Private To Public Company
Category:Change Of Name
Date:20-09-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-09-2013
Resolution
Category:Resolution
Date:17-09-2013
Resolution
Category:Resolution
Date:17-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-09-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-09-2013
Legacy
Category:Capital
Date:16-09-2013
Legacy
Category:Insolvency
Date:16-09-2013
Resolution
Category:Resolution
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013

Innovate Grants

6

This company received a grant of £500000.0 for Low Carbon Static Power Generation. The project started on 24/05/2018 and ended on 24/11/2019.

This company received a grant of £403158.0 for Combustion Efficient Euro 6 Hgv Dual Fuel. The project started on 01/04/2017 and ended on 31/08/2019.

+4 more grants available

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date15/05/2024
Latest Accounts31/12/2023

Trading Addresses

Palladium House, 1-4 Argyll Street, London, W1F7TA
C/O Jt Maxwell Limited,, Unit 2.01 Hollinwood Business Ce, Hollinwood, Failsworth Ol8 3Ql, OL83QLRegistered

Contact

01179596470
g-volution.co.uk
C/O Jt Maxwell Limited,, Unit 2.01 Hollinwood Business Ce, Hollinwood, OL83QL