CAG-GC CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CAG-GC CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05021967

Incorporation date

21/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4a Devon Bank, Portsmouth Road, Guildford, Surrey GU2 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/10/2024
Cessation of Annabel Jane Raymond Agace as a person with significant control on 2024-10-21
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/10/2024
Change of details for Mr Christopher Paul Agace as a person with significant control on 2024-10-21
dot icon21/10/2024
Change of details for Mr Christopher Paul Agace as a person with significant control on 2024-10-01
dot icon21/10/2024
Director's details changed for Mr Christopher Paul Agace on 2024-10-01
dot icon21/10/2024
Director's details changed for Mr Christopher Paul Agace on 2024-10-01
dot icon21/10/2024
Change of details for Mrs Annabel Jane Raymond Agace as a person with significant control on 2024-10-01
dot icon31/07/2024
Micro company accounts made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon25/08/2022
Registered office address changed from 21 Dapdune Road Guildford Surrey GU1 4NY to 4a Devon Bank Portsmouth Road Guildford Surrey GU2 4DQ on 2022-08-25
dot icon10/03/2022
Micro company accounts made up to 2021-09-30
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-09-30
dot icon19/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/02/2020
Termination of appointment of Annabel Jane Raymond Agace as a secretary on 2020-02-29
dot icon27/02/2020
Secretary's details changed for Mrs Annabel Jane Raymond Agace on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr Christopher Paul Agace on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr Christopher Paul Agace on 2020-02-27
dot icon27/02/2020
Change of details for Mr Christopher Paul Agace as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mrs Annabel Jane Raymond Agace as a person with significant control on 2020-02-27
dot icon27/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Change of name notice
dot icon16/04/2019
Registered office address changed from , Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU to 21 Dapdune Road Guildford Surrey GU1 4NY on 2019-04-16
dot icon16/04/2019
Termination of appointment of Annabel Jane Raymond Agace as a director on 2019-01-02
dot icon15/04/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/11/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon16/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon28/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/12/2017
Administrative restoration application
dot icon21/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon25/09/2015
Current accounting period shortened from 2016-03-31 to 2015-09-30
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2013
Satisfaction of charge 7 in full
dot icon06/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/02/2010
Director's details changed for Annabel Jane Raymond Agace on 2010-02-03
dot icon03/02/2010
Director's details changed for Christopher Paul Agace on 2010-02-03
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 21/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 21/01/08; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2007
Return made up to 21/01/07; full list of members
dot icon09/03/2007
Registered office changed on 09/03/07 from: albury mill, mill lane chilworth, guildford, surrey GU4 8RT
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon05/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 21/01/06; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon21/01/2005
Return made up to 21/01/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon13/10/2004
Registered office changed on 13/10/04 from: 7 st james's square, london, SW1Y 4JU
dot icon13/10/2004
Ad 10/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/2004
Particulars of mortgage/charge
dot icon16/06/2004
Certificate of change of name
dot icon01/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon01/04/2004
Ad 31/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon09/02/2004
Registered office changed on 09/02/04 from: 788-790 finchley road, london, NW11 7TJ
dot icon21/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/10/2026
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
1
1.96M
-
0.00
-
-
2022
1
1.87M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/01/2004 - 30/01/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/01/2004 - 30/01/2004
67500
Agace, Annabel Jane Raymond
Director
30/01/2004 - 02/01/2019
3
Agace, Christopher Paul
Director
30/01/2004 - Present
9
Agace, Annabel Jane Raymond
Secretary
30/01/2004 - 29/02/2020
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAG-GC CONSULTING LIMITED

CAG-GC CONSULTING LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at 4a Devon Bank, Portsmouth Road, Guildford, Surrey GU2 4DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAG-GC CONSULTING LIMITED?

toggle

CAG-GC CONSULTING LIMITED is currently Active. It was registered on 21/01/2004 .

Where is CAG-GC CONSULTING LIMITED located?

toggle

CAG-GC CONSULTING LIMITED is registered at 4a Devon Bank, Portsmouth Road, Guildford, Surrey GU2 4DQ.

What does CAG-GC CONSULTING LIMITED do?

toggle

CAG-GC CONSULTING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAG-GC CONSULTING LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-30 with updates.