CG ARCHIVE LIMITED

Register to unlock more data on OkredoRegister

CG ARCHIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10574406

Incorporation date

20/01/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2017)
dot icon27/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon24/02/2025
Registered office address changed from West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24
dot icon04/02/2025
Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE on 2025-02-04
dot icon09/12/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/05/2024
Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2023-06-09
dot icon21/05/2024
Notification of Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon18/12/2023
Micro company accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon22/11/2022
Satisfaction of charge 105744060001 in full
dot icon10/08/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon10/08/2022
Confirmation statement made on 2021-01-19 with no updates
dot icon10/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon10/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon10/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon10/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon10/08/2022
Confirmation statement made on 2020-01-19 with no updates
dot icon19/07/2022
Micro company accounts made up to 2020-10-31
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon23/06/2022
Restoration by order of the court
dot icon25/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2019
Accounts for a dormant company made up to 2019-10-31
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon02/12/2019
Application to strike the company off the register
dot icon28/08/2019
Micro company accounts made up to 2018-10-31
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon30/05/2018
Micro company accounts made up to 2017-10-31
dot icon20/03/2018
Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon18/03/2018
Previous accounting period shortened from 2018-01-31 to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon20/12/2017
Registration of charge 105744060001, created on 2017-12-19
dot icon16/11/2017
Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2017-09-01
dot icon16/11/2017
Change of details for Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
dot icon16/11/2017
Change of details for Montagu Private Equity Llp as a person with significant control on 2017-08-15
dot icon19/10/2017
Notification of Montagu Private Equity Llp as a person with significant control on 2017-08-15
dot icon19/10/2017
Notification of Mpe (General Partner V) Ltd as a person with significant control on 2017-08-15
dot icon19/10/2017
Cessation of Darren Craig Turney as a person with significant control on 2017-08-15
dot icon06/09/2017
Appointment of Mr Richard Frederick Patton as a director on 2017-09-01
dot icon06/09/2017
Appointment of Mr Brian Connolly as a director on 2017-09-01
dot icon06/09/2017
Appointment of Mr Richard Frederick Patton as a secretary on 2017-09-01
dot icon06/09/2017
Termination of appointment of Darren Craig Turney as a director on 2017-09-01
dot icon06/09/2017
Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB
dot icon06/09/2017
Register inspection address has been changed to One Forbury Square the Forbury Reading Berkshire RG1 3EB
dot icon06/09/2017
Registered office address changed from Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ England to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 2017-09-06
dot icon12/07/2017
Resolutions
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon11/04/2017
Resolutions
dot icon20/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Ian
Director
19/07/2019 - 07/02/2024
43
Vesselinov, Ivaylo Alexandrov
Director
07/02/2024 - Present
51
O'brien, Ross Conor
Director
03/08/2022 - 27/03/2025
17
O'brien, Ross Conor
Secretary
03/08/2022 - 27/03/2025
-
Vesselinov, Ivo
Secretary
22/04/2025 - Present
-

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 CG ARCHIVE LIMITED

CG ARCHIVE LIMITED is an(a) Active company incorporated on 20/01/2017 with the registered office located at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CG ARCHIVE LIMITED?

toggle

CG ARCHIVE LIMITED is currently Active. It was registered on 20/01/2017 .

Where is CG ARCHIVE LIMITED located?

toggle

CG ARCHIVE LIMITED is registered at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER.

What does CG ARCHIVE LIMITED do?

toggle

CG ARCHIVE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CG ARCHIVE LIMITED?

toggle

The latest filing was on 27/10/2025: Unaudited abridged accounts made up to 2024-10-31.