C D G FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C D G FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233496

Incorporation date

02/08/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

340 Melton Road, Leicester LE4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon08/01/2026
Appointment of Mr Julian David Llewellyn as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Anthony Charles Sutton as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of John David White as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Appointment of Mr John David White as a director on 2025-02-26
dot icon08/09/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon05/09/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon18/08/2025
Satisfaction of charge 032334960002 in full
dot icon29/07/2025
Change of details for Superbia Group Limited as a person with significant control on 2025-06-04
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/02/2025
Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon09/04/2024
Termination of appointment of Mark Antony Smith as a director on 2024-04-09
dot icon18/02/2024
Memorandum and Articles of Association
dot icon18/02/2024
Resolutions
dot icon12/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/06/2023
Appointment of Mr Anthony Sutton as a director on 2023-06-01
dot icon24/04/2023
Appointment of Mr Mark Antony Smith as a director on 2023-04-04
dot icon11/04/2023
Appointment of Mr Stefan Kenneth Fura as a director on 2023-03-07
dot icon13/12/2022
Termination of appointment of Philip Wort as a director on 2022-12-07
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon12/12/2022
Cessation of Phillip Wort as a person with significant control on 2022-12-07
dot icon12/12/2022
Notification of Superbia Group Limited as a person with significant control on 2022-12-07
dot icon12/12/2022
Termination of appointment of Philip Wort as a secretary on 2022-12-07
dot icon12/12/2022
Appointment of Mr Stefan Kenneth Fura as a director on 2022-12-07
dot icon12/12/2022
Appointment of Mr Alain Nathaniel Wolffe as a director on 2022-12-07
dot icon12/12/2022
Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 340 Melton Road Leicester LE4 7SL on 2022-12-12
dot icon12/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon12/12/2022
Termination of appointment of Stefan Kenneth Fura as a director on 2022-12-07
dot icon12/12/2022
Appointment of Mr Damian Patrick Ferguson as a director on 2022-12-07
dot icon08/12/2022
Registration of charge 032334960002, created on 2022-12-07
dot icon07/12/2022
Satisfaction of charge 1 in full
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon10/08/2017
Change of details for Mr Phillip Wort as a person with significant control on 2016-09-19
dot icon10/08/2017
Cessation of Clare Catherine Wort as a person with significant control on 2016-09-19
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-02
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Director's details changed for Philip Wort on 2014-09-03
dot icon04/09/2014
Director's details changed for Philip Wort on 2014-09-03
dot icon04/09/2014
Secretary's details changed for Philip Wort on 2014-09-03
dot icon12/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/08/2014
Secretary's details changed for Philip Wort on 2014-01-08
dot icon12/08/2014
Director's details changed for Philip Wort on 2014-01-08
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Philip Wort on 2011-07-01
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 02/08/09; full list of members
dot icon28/11/2008
Appointment terminated director christopher green
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon28/10/2007
New secretary appointed
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Secretary resigned
dot icon23/08/2007
Return made up to 02/08/07; full list of members
dot icon20/11/2006
Resolutions
dot icon06/09/2006
Return made up to 02/08/06; full list of members
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Registered office changed on 20/07/06 from: 906 woodborough road, mapperley, nottingham, NG3 5QR
dot icon22/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/08/2005
Return made up to 02/08/05; full list of members
dot icon28/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon12/08/2004
Return made up to 02/08/04; full list of members
dot icon06/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/08/2003
Return made up to 02/08/03; full list of members
dot icon04/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/08/2002
Return made up to 02/08/02; full list of members
dot icon04/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon07/08/2000
Return made up to 02/08/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon25/08/1999
Return made up to 02/08/99; no change of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon07/08/1998
Return made up to 02/08/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1997
New director appointed
dot icon05/08/1997
Return made up to 02/08/97; full list of members
dot icon21/05/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon18/02/1997
New director appointed
dot icon10/02/1997
Certificate of change of name
dot icon07/02/1997
Registered office changed on 07/02/97 from: 12 york place, leeds, LS1 2DS
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
Nc inc already adjusted 21/01/97
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon02/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£195,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
224.70K
-
0.00
195.55K
-
2021
3
224.70K
-
0.00
195.55K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

224.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewellyn, Julian David
Director
31/12/2025 - Present
59
Mr Anthony Charles Sutton
Director
01/06/2023 - 31/12/2025
3
Wort, Philip
Director
18/05/2006 - 07/12/2022
1
White, John David
Director
26/02/2025 - 31/12/2025
71
Ferguson, Damian Patrick
Director
07/12/2022 - Present
18

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C D G FINANCIAL SERVICES LIMITED

C D G FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 340 Melton Road, Leicester LE4 7SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C D G FINANCIAL SERVICES LIMITED?

toggle

C D G FINANCIAL SERVICES LIMITED is currently Active. It was registered on 02/08/1996 .

Where is C D G FINANCIAL SERVICES LIMITED located?

toggle

C D G FINANCIAL SERVICES LIMITED is registered at 340 Melton Road, Leicester LE4 7SL.

What does C D G FINANCIAL SERVICES LIMITED do?

toggle

C D G FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does C D G FINANCIAL SERVICES LIMITED have?

toggle

C D G FINANCIAL SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for C D G FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Julian David Llewellyn as a director on 2025-12-31.