CG (WBR) LTD

Register to unlock more data on OkredoRegister

CG (WBR) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10522671

Incorporation date

13/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2016)
dot icon02/04/2026
Registration of charge 105226710011, created on 2026-03-23
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon17/12/2024
Registration of charge 105226710010, created on 2024-12-12
dot icon13/12/2024
Registration of charge 105226710009, created on 2024-12-12
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-01-23
dot icon23/01/2024
Registered office address changed from 4th Floor 58-59 Great Marlborough Street London England W1F 7JY England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-01-23
dot icon06/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2023
Notification of Jinxia Li as a person with significant control on 2022-12-22
dot icon07/08/2023
Registration of charge 105226710008, created on 2023-07-28
dot icon03/08/2023
Registration of charge 105226710007, created on 2023-07-28
dot icon29/07/2023
Registration of charge 105226710006, created on 2023-07-28
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Satisfaction of charge 105226710003 in full
dot icon20/01/2022
Satisfaction of charge 105226710004 in full
dot icon12/01/2022
Registration of charge 105226710005, created on 2022-01-07
dot icon02/01/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon14/12/2021
Director's details changed for Mr Rossano Yousef Mansoori-Dara on 2021-12-14
dot icon14/12/2021
Director's details changed for Ms Shen Kan on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Christopher Charles Arnold Brown on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon07/01/2021
Amended total exemption full accounts made up to 2018-12-31
dot icon05/01/2021
Registration of charge 105226710004, created on 2020-12-22
dot icon23/12/2020
Satisfaction of charge 105226710002 in full
dot icon23/12/2020
Satisfaction of charge 105226710001 in full
dot icon18/12/2020
Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-18
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon03/12/2019
Registration of charge 105226710003, created on 2019-11-29
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Registration of charge 105226710002, created on 2018-04-27
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon18/12/2017
Cessation of Rossano Yousef Mansoori-Dara as a person with significant control on 2017-02-08
dot icon18/12/2017
Notification of Yun Gao as a person with significant control on 2017-02-08
dot icon05/04/2017
Registration of charge 105226710001, created on 2017-03-30
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon15/03/2017
Resolutions
dot icon14/03/2017
Change of share class name or designation
dot icon14/03/2017
Particulars of variation of rights attached to shares
dot icon08/03/2017
Resolutions
dot icon02/03/2017
Appointment of Miss Shen Kan as a director on 2017-02-08
dot icon02/03/2017
Appointment of Mr Christopher Charles Arnold Brown as a director on 2017-02-08
dot icon13/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-73.39 % *

* during past year

Cash in Bank

£1,074.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
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
2.90M
-
0.00
4.04K
-
2022
0
1.52M
-
0.00
1.07K
-
2022
0
1.52M
-
0.00
1.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.52M £Descended-47.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07K £Descended-73.39 % *

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
Mansoori-Dara, Rossano Yousef
Director
13/12/2016 - Present
33
Kan, Shen
Director
08/02/2017 - Present
31
Brown, Christopher Charles Arnold
Director
08/02/2017 - Present
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CG (WBR) LTD

CG (WBR) LTD is an(a) Active company incorporated on 13/12/2016 with the registered office located at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CG (WBR) LTD?

toggle

CG (WBR) LTD is currently Active. It was registered on 13/12/2016 .

Where is CG (WBR) LTD located?

toggle

CG (WBR) LTD is registered at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY.

What does CG (WBR) LTD do?

toggle

CG (WBR) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CG (WBR) LTD?

toggle

The latest filing was on 02/04/2026: Registration of charge 105226710011, created on 2026-03-23.