CB RETAIL LIMITED

Register to unlock more data on OkredoRegister

CB RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07326682

Incorporation date

27/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Dennis Lane, Stanmore HA7 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon01/05/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2026
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon24/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon20/09/2025
Notification of Vandna Sehgal as a person with significant control on 2024-12-02
dot icon20/09/2025
Cessation of Ankush Sehgal as a person with significant control on 2024-12-02
dot icon20/09/2025
Confirmation statement made on 2024-12-02 with updates
dot icon20/09/2025
Cessation of Amar Sehgal as a person with significant control on 2024-12-02
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/07/2025
Confirmation statement made on 2024-12-01 with updates
dot icon02/07/2025
Cessation of Vandna Sehgal as a person with significant control on 2024-12-01
dot icon02/07/2025
Statement of capital following an allotment of shares on 2024-12-01
dot icon02/07/2025
Notification of Amar Sehgal as a person with significant control on 2024-12-01
dot icon02/07/2025
Notification of Ankush Sehgal as a person with significant control on 2024-12-01
dot icon27/03/2025
Satisfaction of charge 073266820004 in full
dot icon27/03/2025
Satisfaction of charge 073266820003 in full
dot icon27/03/2025
Satisfaction of charge 073266820005 in full
dot icon20/02/2025
Withdrawal of a person with significant control statement on 2025-02-20
dot icon20/02/2025
Notification of Vandna Sehgal as a person with significant control on 2024-11-25
dot icon20/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon11/12/2024
Notification of a person with significant control statement
dot icon11/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon19/11/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon19/11/2024
Confirmation statement made on 2023-11-24 with updates
dot icon19/11/2024
Cessation of Vandna Sehgal as a person with significant control on 2023-11-24
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2024
Registration of charge 073266820005, created on 2024-04-02
dot icon29/02/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/05/2023
Registration of charge 073266820004, created on 2023-05-09
dot icon04/05/2023
Satisfaction of charge 073266820002 in full
dot icon16/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/12/2021
Registration of charge 073266820003, created on 2021-12-13
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon27/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon10/09/2021
Registration of charge 073266820002, created on 2021-09-06
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon02/02/2021
Confirmation statement made on 2020-09-24 with no updates
dot icon06/07/2020
Registration of charge 073266820001, created on 2020-06-25
dot icon16/06/2020
Micro company accounts made up to 2019-07-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 63 Dennis Lane Stanmore HA7 4JU on 2020-04-20
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon19/09/2018
Registered office address changed from Klaco House, 28-30 st. John's Square, London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 2018-09-19
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Mukesh Kumar Sehgal as a director on 2015-04-27
dot icon10/06/2015
Termination of appointment of Vandna Sehgal as a director on 2015-04-27
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon09/12/2010
Appointment of Mrs Vandna Sehgal as a director
dot icon28/07/2010
Termination of appointment of Ela Shah as a director
dot icon27/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+10.52 % *

* during past year

Cash in Bank

£25,920.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/03/2025
dot iconNext due on
03/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
60.32K
-
0.00
23.42K
-
2022
7
95.01K
-
0.00
23.45K
-
2023
7
19.89K
-
0.00
25.92K
-
2023
7
19.89K
-
0.00
25.92K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

19.89K £Descended-79.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.92K £Ascended10.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vandna Sehgal
Director
02/12/2010 - 27/04/2015
23
Sehgal, Mukesh Kumar
Director
27/04/2015 - Present
30

Persons with Significant Control

9
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 CB RETAIL LIMITED

CB RETAIL LIMITED is an(a) Active company incorporated on 27/07/2010 with the registered office located at 63 Dennis Lane, Stanmore HA7 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CB RETAIL LIMITED?

toggle

CB RETAIL LIMITED is currently Active. It was registered on 27/07/2010 .

Where is CB RETAIL LIMITED located?

toggle

CB RETAIL LIMITED is registered at 63 Dennis Lane, Stanmore HA7 4JU.

What does CB RETAIL LIMITED do?

toggle

CB RETAIL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CB RETAIL LIMITED have?

toggle

CB RETAIL LIMITED had 7 employees in 2023.

What is the latest filing for CB RETAIL LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-03-31.