Cgx Holdings Limited

General information

Name:

Cgx Holdings Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby De La Zouch

Number: 07035628

Incorporation date: 2009-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

07035628 - registration number of Cgx Holdings Limited. This company was registered as a Private Limited Company on Wed, 30th Sep 2009. This company has been actively competing on the British market for 15 years. This firm may be found at C/o Frost Group Limited Court House The Old Police Station South Street in Ashby De La Zouch. The main office's zip code assigned to this place is LE65 1BS. This business's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. 2022-03-31 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Antony J.

Role: Director

Appointed: 30 September 2009

Latest update: 8 September 2023

Mark J.

Role: Director

Appointed: 30 September 2009

Latest update: 8 September 2023

Mark J.

Role: Secretary

Appointed: 30 September 2009

Latest update: 8 September 2023

People with significant control

Mark J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Antony J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil G.
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England on 5th October 2023 to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS (AD01)
filed on: 5th, October 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2016 - 2015

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode