CG HERO LTD

Register to unlock more data on OkredoRegister

CG HERO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10283663

Incorporation date

18/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sharp Project, Thorp Road, Manchester M40 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2016)
dot icon12/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/08/2025
Withdrawal of a person with significant control statement on 2025-08-04
dot icon04/08/2025
Notification of Jonathan Grant Lloyd as a person with significant control on 2024-01-19
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/07/2025
Termination of appointment of Harry Jacob Thomas as a director on 2025-07-11
dot icon16/07/2025
Appointment of Mr Kiu Kim as a director on 2025-07-11
dot icon17/06/2025
Director's details changed for Mr Aleksandr Chikunov on 2025-06-17
dot icon15/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon10/06/2024
Termination of appointment of Oliver Nicholas Hammond as a director on 2024-05-31
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/03/2024
Director's details changed for Mr Jonathan Lloyd on 2024-03-01
dot icon02/02/2024
Particulars of variation of rights attached to shares
dot icon27/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Resolutions
dot icon25/01/2024
Change of share class name or designation
dot icon11/10/2023
Appointment of Mr Harry Jacob Thomas as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Eyal Boris Malinger as a director on 2023-09-29
dot icon28/09/2023
Termination of appointment of Chris John Lawrence as a director on 2023-09-22
dot icon28/09/2023
Termination of appointment of Paul Nicholas Drew as a director on 2023-09-22
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon18/08/2023
Second filing of Confirmation Statement dated 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/02/2023
Change of share class name or designation
dot icon13/02/2023
Particulars of variation of rights attached to shares
dot icon16/11/2022
Appointment of Mr Christopher Dilwyn Meredith as a director on 2022-11-02
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon06/07/2022
Notification of a person with significant control statement
dot icon06/07/2022
Cessation of Jonathan Lloyd as a person with significant control on 2022-01-31
dot icon15/02/2022
Director's details changed for Mr Eyal Boris Malinger on 2022-02-15
dot icon08/02/2022
Resolutions
dot icon08/02/2022
Memorandum and Articles of Association
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon03/02/2022
Cessation of Mnl Nominees Limited as a person with significant control on 2022-01-26
dot icon03/02/2022
Appointment of Mr Eyal Boris Malinger as a director on 2022-01-25
dot icon03/02/2022
Appointment of Mr Aleksandr Chikunov as a director on 2022-01-25
dot icon14/12/2021
Micro company accounts made up to 2021-07-31
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/07/2021
Termination of appointment of David Levine as a director on 2021-07-30
dot icon24/09/2020
Micro company accounts made up to 2020-07-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon03/08/2020
Notification of Mnl Nominees Limited as a person with significant control on 2020-03-17
dot icon03/08/2020
Change of details for Jonathan Lloyd as a person with significant control on 2020-03-17
dot icon03/08/2020
Cessation of Chris John Lawrence as a person with significant control on 2020-03-17
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon01/04/2020
Appointment of Mr Oliver Nicholas Hammond as a director on 2020-03-17
dot icon23/03/2020
Director's details changed for Mr Chris John Lawrence on 2020-03-03
dot icon23/03/2020
Director's details changed for Mr Paul Nicholas Drew on 2020-02-06
dot icon04/10/2019
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/03/2019
Appointment of Mr David Levine as a director on 2019-03-01
dot icon12/03/2019
Appointment of Mr Paul Nicholas Drew as a director on 2019-03-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon23/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-19
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon16/07/2018
Registered office address changed from , the Landing Blue, Mediacityuk, Salford, M50 2st, England to The Sharp Project Thorp Road Manchester M40 5BJ on 2018-07-16
dot icon26/04/2018
Resolutions
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon12/03/2018
Director's details changed for Mr Jonathan Lloyd on 2018-03-10
dot icon29/01/2018
Secretary's details changed for Mr Jonathan Lloyd on 2017-08-01
dot icon27/01/2018
Notification of Chris John Lawrence as a person with significant control on 2017-12-21
dot icon27/01/2018
Change of details for Jonathan Lloyd as a person with significant control on 2017-12-21
dot icon27/01/2018
Director's details changed for Mr Chris John Lawrence on 2018-01-27
dot icon27/01/2018
Director's details changed for Mr Jonathan Lloyd on 2017-08-01
dot icon23/01/2018
Sub-division of shares on 2017-12-21
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon08/01/2018
Resolutions
dot icon06/10/2017
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to The Sharp Project Thorp Road Manchester M40 5BJ on 2017-08-01
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon20/09/2016
Appointment of Mr Chris John Lawrence as a director on 2016-09-20
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon18/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

23
2023
change arrow icon-30.29 % *

* during past year

Cash in Bank

£2,478,828.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
461.23K
-
0.00
-
-
2022
17
3.92M
-
0.00
3.56M
-
2023
23
2.65M
-
0.00
2.48M
-
2023
23
2.65M
-
0.00
2.48M
-

Employees

2023

Employees

23 Ascended35 % *

Net Assets(GBP)

2.65M £Descended-32.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48M £Descended-30.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Oliver Nicholas
Director
17/03/2020 - 31/05/2024
23
Malinger, Eyal Boris
Director
25/01/2022 - 29/09/2023
12
Levine, David
Director
01/03/2019 - 30/07/2021
5
Kim, Kiu
Director
11/07/2025 - Present
4
Meredith, Christopher Dilwyn
Director
02/11/2022 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CG HERO LTD

CG HERO LTD is an(a) Active company incorporated on 18/07/2016 with the registered office located at The Sharp Project, Thorp Road, Manchester M40 5BJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CG HERO LTD?

toggle

CG HERO LTD is currently Active. It was registered on 18/07/2016 .

Where is CG HERO LTD located?

toggle

CG HERO LTD is registered at The Sharp Project, Thorp Road, Manchester M40 5BJ.

What does CG HERO LTD do?

toggle

CG HERO LTD operates in the Publishing of computer games (58.21 - SIC 2007) sector.

How many employees does CG HERO LTD have?

toggle

CG HERO LTD had 23 employees in 2023.

What is the latest filing for CG HERO LTD?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-07-31.