CBIG LTD

Register to unlock more data on OkredoRegister

CBIG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12140161

Incorporation date

06/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 2835 126 East Ferry Road, Canary Warf, London E14 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2019)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Registered office address changed from Dept 2835 126 East Ferry Road Canary Warf London E14 9FP to Dept 2835 126 East Ferry Road Canary Warf London E14 9FP on 2026-01-15
dot icon14/01/2026
Registered office address changed from PO Box 4385 12140161 - Companies House Default Address Cardiff CF14 8LH to Dept 2835 126 East Ferry Road Canary Warf London E14 9FP on 2026-01-14
dot icon09/01/2026
Micro company accounts made up to 2025-01-31
dot icon03/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 12140161 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of person with significant control Mr Christian Robert Baumann changed to 12140161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of officer Mr Christian Robert Baumann changed to 12140161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of officer Mr Christian Robert Baumann changed to 12140161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon27/10/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon18/03/2024
Change of details for Mr Christian Robert Baumann as a person with significant control on 2024-03-05
dot icon18/03/2024
Secretary's details changed for Mr Christian Robert Baumann on 2024-03-05
dot icon18/03/2024
Director's details changed for Mr Christian Robert Baumann on 2024-03-05
dot icon13/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/08/2023
Registered office address changed from Dept 2835a 601 International House 223 Regent Street London W1B 2QD England to 20 Seymour Road St. Albans AL3 5HW on 2023-08-18
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon12/07/2023
Registered office address changed from 20 Seymour Road St. Albans AL3 5HW England to Dept 2835a 601 International House 223 Regent Street London W1B 2QD on 2023-07-12
dot icon08/06/2023
Registered office address changed from Dept 2835a 601 International House 223 Regent Street London W1B 2QD England to 20 Seymour Road St. Albans AL3 5HW on 2023-06-08
dot icon21/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/11/2022
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to Dept 2835a 601 International House 223 Regent Street London W1B 2QD on 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/08/2021
Previous accounting period extended from 2020-08-31 to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/02/2020
Registration of charge 121401610001, created on 2020-02-14
dot icon10/10/2019
Registered office address changed from 32 Oxford Drive London SE1 2FB United Kingdom to Alpha House 100 Borough High Street London SE1 1LB on 2019-10-10
dot icon06/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+21.98 % *

* during past year

Cash in Bank

£8,559.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.98K
-
0.00
21.78K
-
2022
1
30.32K
-
0.00
7.02K
-
2023
1
31.86K
-
0.00
8.56K
-
2023
1
31.86K
-
0.00
8.56K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

31.86K £Ascended5.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.56K £Ascended21.98 % *

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
Baumann, Christian Robert
Director
06/08/2019 - Present
11
Baumann, Christian Robert
Secretary
06/08/2019 - 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+
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 CBIG LTD

CBIG LTD is an(a) Active company incorporated on 06/08/2019 with the registered office located at Dept 2835 126 East Ferry Road, Canary Warf, London E14 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CBIG LTD?

toggle

CBIG LTD is currently Active. It was registered on 06/08/2019 .

Where is CBIG LTD located?

toggle

CBIG LTD is registered at Dept 2835 126 East Ferry Road, Canary Warf, London E14 9FP.

What does CBIG LTD do?

toggle

CBIG LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CBIG LTD have?

toggle

CBIG LTD had 1 employees in 2023.

What is the latest filing for CBIG LTD?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.