CGB ACADEMIC SERVICES LTD

Register to unlock more data on OkredoRegister

CGB ACADEMIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05316037

Incorporation date

17/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2004)
dot icon23/10/2025
Final Gazette dissolved following liquidation
dot icon23/07/2025
Return of final meeting in a members' voluntary winding up
dot icon08/07/2024
Registered office address changed from 2 Kingswood Avenue High West Jesmond Newcastle upon Tyne NE2 3NS to 100 st. James Road Northampton NN5 5LF on 2024-07-08
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Declaration of solvency
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon26/02/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon20/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Change of details for Professor Clive Gerald Ballard as a person with significant control on 2020-03-23
dot icon15/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-05
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 17/12/08; no change of members
dot icon09/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon24/04/2008
Return made up to 17/12/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 17/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: 47 lakeside drive cardiff CF23 6DE
dot icon20/02/2006
Return made up to 17/12/05; full list of members
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Registered office changed on 31/01/05 from: 11 church road great bookham surrey KT23 3PB
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
Director resigned
dot icon17/12/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£274,573.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
104.54K
-
0.00
119.01K
-
2023
-
-
-
0.00
-
-
2024
0
267.56K
-
0.00
274.57K
-
2024
0
267.56K
-
0.00
274.57K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

267.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2004 - 17/12/2004
988
UK INCORPORATIONS LIMITED
Corporate Director
17/12/2004 - 17/12/2004
1250
Professor Clive Gerald Ballard
Director
04/01/2005 - Present
4
Scott, Jean Kathleen Shields
Secretary
14/01/2005 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGB ACADEMIC SERVICES LTD

CGB ACADEMIC SERVICES LTD is an(a) Dissolved company incorporated on 17/12/2004 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 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 CGB ACADEMIC SERVICES LTD?

toggle

CGB ACADEMIC SERVICES LTD is currently Dissolved. It was registered on 17/12/2004 and dissolved on 23/10/2025.

Where is CGB ACADEMIC SERVICES LTD located?

toggle

CGB ACADEMIC SERVICES LTD is registered at 100 St. James Road, Northampton NN5 5LF.

What does CGB ACADEMIC SERVICES LTD do?

toggle

CGB ACADEMIC SERVICES LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CGB ACADEMIC SERVICES LTD?

toggle

The latest filing was on 23/10/2025: Final Gazette dissolved following liquidation.