C-MAJOR LIMITED

Register to unlock more data on OkredoRegister

C-MAJOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05563638

Incorporation date

14/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 Wedgwood Drive, Hughenden Valley, High Wycombe HP14 4PACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon29/09/2025
Register(s) moved to registered inspection location 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA
dot icon29/09/2025
Register inspection address has been changed from Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/11/2024
Termination of appointment of Philip Arnold Brown as a director on 2024-11-01
dot icon28/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/06/2024
Registered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA on 2024-06-28
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/03/2021
Sub-division of shares on 2021-01-25
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon16/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon25/09/2020
Registered office address changed from Suite S32 the Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2020-09-25
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon13/09/2019
Appointment of Mr Simon Gorgon Douglas as a director on 2019-09-01
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Resolutions
dot icon01/03/2018
Register inspection address has been changed from C/O Deo Consulting Ltd 9 Wedgwood Drive Hughenden Valley High Wycombe Bucks HP14 4PA United Kingdom to Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS
dot icon28/02/2018
Register(s) moved to registered office address Suite S32 the Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS
dot icon28/02/2018
Director's details changed for Mr Philip Arnold Brown on 2018-02-11
dot icon24/01/2018
Registered office address changed from , St Andrews House 11 Dalton Court, Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG to Suite S32 the Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 2018-01-24
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon23/05/2017
Termination of appointment of Simon Gorgon Douglas as a director on 2017-05-22
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Appointment of Mr Martin Clive Jamieson as a director on 2015-10-01
dot icon10/12/2015
Appointment of Mr Michael Loftus as a director on 2015-10-01
dot icon18/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon13/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Simon Gordon Douglas on 2014-09-01
dot icon12/10/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon03/09/2014
Appointment of Mr Simon Gordon Douglas as a director on 2014-09-01
dot icon22/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon17/12/2013
Statement of capital following an allotment of shares on 2012-12-22
dot icon17/12/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon17/12/2013
Resolutions
dot icon11/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-14
dot icon08/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/10/2011
Registered office address changed from , Hayes & Co 4 St Andrews Place, Blackburn, Lancs, BB1 8AL, Uk on 2011-10-06
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon29/10/2010
Register(s) moved to registered inspection location
dot icon29/10/2010
Appointment of Mr Philip Arnold Brown as a director
dot icon29/10/2010
Register inspection address has been changed
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon21/09/2009
Return made up to 14/09/09; full list of members
dot icon04/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/06/2009
Director appointed mr stephen brian dobson
dot icon23/04/2009
Registered office changed on 23/04/2009 from, 9 wedgwood drive, hughenden valley, bucks, HP14 4PA, uk
dot icon01/04/2009
Certificate of change of name
dot icon01/12/2008
Return made up to 14/09/08; full list of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from, 20 the thicket, penn, buckinghamshire, HP10 8JQ
dot icon03/10/2008
Director appointed mr aubrey dunford
dot icon03/10/2008
Appointment terminated director simon williams
dot icon03/10/2008
Appointment terminated director adam bailey
dot icon03/10/2008
Appointment terminated director sean hale
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/09/2007
Return made up to 14/09/07; full list of members
dot icon30/10/2006
Return made up to 14/09/06; full list of members
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Registered office changed on 03/10/05 from: 9 wedgwood drive, hughenden valley, buckinghamshire HP14 4PA
dot icon21/09/2005
Registered office changed on 21/09/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Secretary resigned
dot icon14/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
649.16K
-
0.00
-
-
2022
5
632.00K
-
0.00
-
-
2022
5
632.00K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

632.00K £Descended-2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Simon Gordon, Dr
Director
01/09/2019 - Present
1
Jamieson, Martin Clive
Director
01/10/2015 - Present
18
Dunford, Aubrey Edwin
Director
30/09/2008 - Present
8
Dobson, Stephen Brian
Director
01/05/2009 - Present
10
Loftus, Michael
Director
01/10/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-MAJOR LIMITED

C-MAJOR LIMITED is an(a) Active company incorporated on 14/09/2005 with the registered office located at 9 Wedgwood Drive, Hughenden Valley, High Wycombe HP14 4PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C-MAJOR LIMITED?

toggle

C-MAJOR LIMITED is currently Active. It was registered on 14/09/2005 .

Where is C-MAJOR LIMITED located?

toggle

C-MAJOR LIMITED is registered at 9 Wedgwood Drive, Hughenden Valley, High Wycombe HP14 4PA.

What does C-MAJOR LIMITED do?

toggle

C-MAJOR LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does C-MAJOR LIMITED have?

toggle

C-MAJOR LIMITED had 5 employees in 2022.

What is the latest filing for C-MAJOR LIMITED?

toggle

The latest filing was on 29/09/2025: Register(s) moved to registered inspection location 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA.