CG BODYSHOP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CG BODYSHOP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12271180

Incorporation date

18/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26, New North House Canonbury Yard, 202-208 New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2019)
dot icon19/03/2026
Registered office address changed from 23 Bedhampton Road Havant PO9 3ES United Kingdom to Unit 26, New North House Canonbury Yard 202-208 New North Road London N1 7BJ on 2026-03-19
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon18/09/2025
Cessation of Simon Michael Donald Charles Stringer as a person with significant control on 2025-09-16
dot icon18/09/2025
Cessation of Carolyn Louise Guyer as a person with significant control on 2025-09-16
dot icon18/09/2025
Cessation of Victoria Lucy Atherton as a person with significant control on 2025-09-16
dot icon18/09/2025
Cessation of Melanie Judy Stringer as a person with significant control on 2025-09-16
dot icon18/09/2025
Notification of a person with significant control statement
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon24/10/2023
Change of details for Mrs Victoria Lucy Atherton as a person with significant control on 2023-10-24
dot icon24/10/2023
Director's details changed for Miss Victoria Lucy Stringer on 2023-10-24
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Appointment of Melanie Judy Stringer as a secretary on 2023-03-17
dot icon05/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2022
Director's details changed for Mr Simon Michael Donald Charles Stringer on 2022-11-02
dot icon02/11/2022
Director's details changed for Miss Victoria Lucy Stringer on 2022-11-02
dot icon02/11/2022
Change of details for Mrs Victoria Lucy Atherton as a person with significant control on 2022-11-02
dot icon02/11/2022
Change of details for Mr Simon Michael Donald Charles Stringer as a person with significant control on 2022-11-02
dot icon02/11/2022
Change of details for Mrs Carolyn Louise Guyer as a person with significant control on 2022-11-02
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon15/02/2022
Cessation of Michael John Stringer as a person with significant control on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon19/08/2021
Resolutions
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/07/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon15/09/2020
Appointment of Mr Simon Michael Donald Charles Stringer as a director on 2020-09-01
dot icon15/09/2020
Notification of Simon Michael Donald Charles Stringer as a person with significant control on 2020-09-01
dot icon15/09/2020
Notification of Carolyn Louise Guyer as a person with significant control on 2020-09-01
dot icon15/09/2020
Notification of Melanie Judy Stringer as a person with significant control on 2020-09-01
dot icon15/09/2020
Notification of Victoria Lucy Atherton as a person with significant control on 2020-09-01
dot icon15/09/2020
Notification of Michael John Stringer as a person with significant control on 2020-09-01
dot icon15/09/2020
Cessation of Victoria Lucy Stringer as a person with significant control on 2020-09-01
dot icon18/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringer, Victoria Lucy
Director
18/10/2019 - Present
9
Mr Simon Michael Donald Charles Stringer
Director
01/09/2020 - Present
12
Stringer, Melanie Judy
Secretary
17/03/2023 - Present
-

Persons with Significant Control

12
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 BODYSHOP HOLDINGS LIMITED

CG BODYSHOP HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/2019 with the registered office located at Unit 26, New North House Canonbury Yard, 202-208 New North Road, London N1 7BJ. There are currently 3 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 BODYSHOP HOLDINGS LIMITED?

toggle

CG BODYSHOP HOLDINGS LIMITED is currently Active. It was registered on 18/10/2019 .

Where is CG BODYSHOP HOLDINGS LIMITED located?

toggle

CG BODYSHOP HOLDINGS LIMITED is registered at Unit 26, New North House Canonbury Yard, 202-208 New North Road, London N1 7BJ.

What does CG BODYSHOP HOLDINGS LIMITED do?

toggle

CG BODYSHOP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CG BODYSHOP HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 23 Bedhampton Road Havant PO9 3ES United Kingdom to Unit 26, New North House Canonbury Yard 202-208 New North Road London N1 7BJ on 2026-03-19.