CGA INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

CGA INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878843

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Church Street, Odiham, Hook, Hampshire RG29 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon18/12/2018
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2018-12-18
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Registration of charge 038788430002, created on 2018-01-05
dot icon22/12/2017
Satisfaction of charge 1 in full
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Christopher John Gunton on 2009-11-17
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Appointment terminated secretary peter goddard company secretarial services LIMITED
dot icon19/11/2007
Return made up to 17/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 17/11/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 17/11/05; full list of members
dot icon04/08/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon05/02/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon26/11/2004
Return made up to 17/11/04; full list of members
dot icon16/07/2004
Certificate of change of name
dot icon28/06/2004
Ad 07/06/04--------- £ si 1@1=1 £ ic 100/101
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
New secretary appointed
dot icon30/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon02/12/2003
Return made up to 17/11/03; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon02/12/2002
Return made up to 17/11/02; full list of members
dot icon16/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon20/11/2001
Return made up to 17/11/01; full list of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon04/12/2000
Return made up to 17/11/00; full list of members
dot icon23/05/2000
New director appointed
dot icon14/04/2000
New secretary appointed
dot icon12/04/2000
Ad 17/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/2000
Registered office changed on 12/04/00 from: 125 high street odiham hook hampshire RG29 1LA
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: regent house 316 beulah hill london SE19 3HF
dot icon17/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+135.46 % *

* during past year

Cash in Bank

£71,164.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
122.01K
-
0.00
37.75K
-
2022
4
64.87K
-
0.00
30.22K
-
2023
4
122.63K
-
0.00
71.16K
-
2023
4
122.63K
-
0.00
71.16K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

122.63K £Ascended89.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.16K £Ascended135.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunton, Christopher John
Director
17/11/1999 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CGA INTEGRATION LIMITED

CGA INTEGRATION LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CGA INTEGRATION LIMITED?

toggle

CGA INTEGRATION LIMITED is currently Active. It was registered on 17/11/1999 .

Where is CGA INTEGRATION LIMITED located?

toggle

CGA INTEGRATION LIMITED is registered at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU.

What does CGA INTEGRATION LIMITED do?

toggle

CGA INTEGRATION LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CGA INTEGRATION LIMITED have?

toggle

CGA INTEGRATION LIMITED had 4 employees in 2023.

What is the latest filing for CGA INTEGRATION LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.