C.C.N.G. LIMITED

Register to unlock more data on OkredoRegister

C.C.N.G. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940154

Incorporation date

17/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1994)
dot icon22/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/09/2025
Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-20
dot icon18/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to Coach House Bellevue Road Friern Barnet London N11 3NY on 2024-10-29
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/02/2023
Cessation of Neo Holdings Ltd as a person with significant control on 2023-02-08
dot icon02/08/2022
Appointment of Mr Chris Neo as a director on 2022-08-01
dot icon02/08/2022
Cessation of George Neophytou as a person with significant control on 2022-08-01
dot icon02/08/2022
Termination of appointment of George Neophytou as a director on 2022-08-01
dot icon23/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Notification of Neo Holdings Ltd as a person with significant control on 2022-02-01
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon31/05/2018
Registration of charge 029401540016, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540015, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540017, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540018, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540019, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540020, created on 2018-05-25
dot icon31/05/2018
Registration of charge 029401540021, created on 2018-05-25
dot icon27/04/2018
Notification of George Neophytou as a person with significant control on 2018-03-19
dot icon27/04/2018
Notification of Neophytos Neophytou as a person with significant control on 2018-03-19
dot icon27/04/2018
Cessation of Neo Holdings Ltd as a person with significant control on 2018-03-19
dot icon14/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon03/06/2017
Registration of charge 029401540014, created on 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/04/2015
Registration of charge 029401540012, created on 2015-04-29
dot icon30/04/2015
Registration of charge 029401540013, created on 2015-04-29
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Neophytos Neophytou on 2014-04-01
dot icon17/07/2014
Director's details changed for Neophytos Neophytou on 2014-04-01
dot icon17/07/2014
Director's details changed for Mr George Neophytou on 2014-04-01
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-06-30
dot icon16/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon16/07/2011
Director's details changed for Mr George Neophytou on 2010-06-20
dot icon08/04/2011
Full accounts made up to 2010-06-30
dot icon11/08/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-08-11
dot icon19/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon19/07/2010
Director's details changed for Neophytos Neophytou on 2010-06-17
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 17/06/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/08/2008
Return made up to 17/06/08; full list of members
dot icon28/08/2008
Secretary appointed neophytos neophytou
dot icon28/08/2008
Appointment terminated secretary panayiota michael
dot icon17/06/2008
Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR
dot icon22/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
Return made up to 17/06/07; no change of members
dot icon12/09/2007
Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX
dot icon01/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon31/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon12/07/2006
Return made up to 17/06/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 17/06/05; change of members
dot icon14/12/2004
Director resigned
dot icon27/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
Memorandum and Articles of Association
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Ad 19/08/04--------- eur si 1000@1=1000 eur ic 0/1000
dot icon12/10/2004
Nc inc already adjusted 19/08/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon24/06/2004
Return made up to 17/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/06/2003
Return made up to 17/06/03; full list of members
dot icon25/03/2003
Ad 14/02/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon25/03/2003
Nc inc already adjusted 14/02/03
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon08/11/2002
Particulars of mortgage/charge
dot icon21/06/2002
Return made up to 17/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 17/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon22/11/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 17/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 17/06/99; no change of members
dot icon24/06/1999
Particulars of mortgage/charge
dot icon11/02/1999
Accounts for a small company made up to 1998-06-30
dot icon25/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon19/06/1998
Return made up to 17/06/98; no change of members
dot icon11/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Return made up to 17/06/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon20/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Director resigned
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Secretary resigned
dot icon23/09/1996
Secretary's particulars changed
dot icon23/09/1996
Director resigned
dot icon23/09/1996
New director appointed
dot icon18/06/1996
Return made up to 17/06/96; change of members
dot icon12/06/1996
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Return made up to 17/06/95; full list of members
dot icon26/05/1995
Particulars of mortgage/charge
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Ad 15/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon10/03/1995
Certificate of change of name
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Registered office changed on 26/08/94 from: international house 31 church road hendon, london. NW4 4EB.
dot icon17/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+24.94 % *

* during past year

Cash in Bank

£352,018.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.59M
-
0.00
527.38K
-
2022
2
6.71M
-
0.00
281.74K
-
2023
2
6.74M
-
0.00
352.02K
-
2023
2
6.74M
-
0.00
352.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.74M £Ascended0.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.02K £Ascended24.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neo, Chris
Director
01/08/2022 - Present
7
Neophytou, Neophytos
Director
01/01/1999 - Present
1
Neophytou, Neophytos
Secretary
15/04/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.C.N.G. LIMITED

C.C.N.G. LIMITED is an(a) Active company incorporated on 17/06/1994 with the registered office located at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.N.G. LIMITED?

toggle

C.C.N.G. LIMITED is currently Active. It was registered on 17/06/1994 .

Where is C.C.N.G. LIMITED located?

toggle

C.C.N.G. LIMITED is registered at 1st Floor Woodgate Studios, 2-8 Games Road, Cockfosters, Hertfordshire EN4 9HN.

What does C.C.N.G. LIMITED do?

toggle

C.C.N.G. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.C.N.G. LIMITED have?

toggle

C.C.N.G. LIMITED had 2 employees in 2023.

What is the latest filing for C.C.N.G. LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-06-30.