CGHL HOLDINGS DORMANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CGHL HOLDINGS DORMANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11490871

Incorporation date

30/07/2018

Size

Dormant

Contacts

Registered address

Registered address

32 Glenluce Road, London SE3 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2018)
dot icon14/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon27/10/2025
Registered office address changed from C/O Memery Crystal 165 Fleet Street London EC4A 2DY England to 32 Glenluce Road London SE3 7SB on 2025-10-27
dot icon27/10/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Registration of charge 114908710006, created on 2024-09-09
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon06/04/2024
Certificate of change of name
dot icon02/04/2024
Termination of appointment of Thomas Campbell as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of James Edge as a director on 2024-03-28
dot icon02/04/2024
Appointment of Mr Kevin Hayes Mcnair as a director on 2024-03-28
dot icon02/04/2024
Termination of appointment of Isaac Spencer Kwadwo Asamoah as a director on 2024-03-28
dot icon13/12/2023
Registration of charge 114908710005, created on 2023-12-08
dot icon07/11/2023
Registration of charge 114908710004, created on 2023-11-03
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to C/O Memery Crystal 165 Fleet Street London EC4A 2DY on 2023-09-19
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon01/08/2023
Registration of charge 114908710003, created on 2023-07-28
dot icon05/07/2023
Termination of appointment of Christopher James Froggatt as a director on 2023-06-30
dot icon09/02/2023
Termination of appointment of Nicola Mary Foulston as a director on 2023-01-31
dot icon12/01/2023
Termination of appointment of Michael Vaughan Driver as a director on 2022-12-31
dot icon12/01/2023
Termination of appointment of Nathalie Helen Hodgkinson as a director on 2022-12-31
dot icon12/01/2023
Appointment of Jon Divers as a director on 2023-01-11
dot icon12/01/2023
Appointment of James Edge as a director on 2023-01-11
dot icon12/01/2023
Appointment of Isaac Asamoah as a director on 2023-01-11
dot icon12/01/2023
Appointment of Thomas Campbell as a director on 2023-01-11
dot icon05/01/2023
Termination of appointment of Robert Glyn Parker as a director on 2022-12-31
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/08/2022
Termination of appointment of Jon Richard Lovitt as a secretary on 2022-07-01
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon28/04/2021
Registration of charge 114908710002, created on 2021-04-19
dot icon10/02/2021
Appointment of Mr Jon Richard Lovitt as a secretary on 2021-02-04
dot icon10/02/2021
Termination of appointment of Alastair Robert James Friend as a secretary on 2021-02-04
dot icon10/02/2021
Appointment of Mr Alastair Robert James Friend as a secretary on 2021-01-18
dot icon10/02/2021
Termination of appointment of Nathalie Helen Hodgkinson as a secretary on 2021-01-18
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon06/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/05/2020
Termination of appointment of Neil William Worsley as a director on 2020-05-14
dot icon23/04/2020
Appointment of Mr Christopher James Froggatt as a director on 2020-03-16
dot icon14/02/2020
Part of the property or undertaking has been released from charge 114908710001
dot icon29/10/2019
Registration of charge 114908710001, created on 2019-10-25
dot icon01/10/2019
Notification of Rbg Holdings Plc as a person with significant control on 2019-09-16
dot icon01/10/2019
Cessation of Michael Vaughan Driver as a person with significant control on 2019-09-16
dot icon01/10/2019
Cessation of Neil William Worsley as a person with significant control on 2019-09-16
dot icon26/09/2019
Director's details changed for Nathalie Helen Hodgkinson on 2019-09-16
dot icon26/09/2019
Director's details changed for Mr Neil William Worsley on 2019-09-16
dot icon26/09/2019
Director's details changed for Michael Vaughan Driver on 2019-09-16
dot icon23/09/2019
Registered office address changed from Bass Warehouse 4 Castle Street Manchester Greater Manchester M3 4LZ United Kingdom to 9-13 st. Andrew Street London EC4A 3AF on 2019-09-23
dot icon23/09/2019
Termination of appointment of Neil William Worsley as a secretary on 2019-09-16
dot icon23/09/2019
Termination of appointment of Timothy Marlow as a director on 2019-09-16
dot icon23/09/2019
Termination of appointment of Chris James Froggatt as a director on 2019-09-16
dot icon23/09/2019
Appointment of Nathalie Helen Hodgkinson as a secretary on 2019-09-16
dot icon23/09/2019
Appointment of Mr Robert Glyn Parker as a director on 2019-09-16
dot icon23/09/2019
Appointment of Nicola Mary Foulston as a director on 2019-09-16
dot icon11/09/2019
Notification of Neil William Worsley as a person with significant control on 2018-07-30
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon09/08/2019
Cessation of Neil William Worsley as a person with significant control on 2018-08-10
dot icon08/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon13/05/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon30/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsley, Neil William
Director
30/07/2018 - 14/05/2020
18
Foulston, Nicola Mary
Director
16/09/2019 - 31/01/2023
35
Friend, Alastair Robert James
Secretary
18/01/2021 - 04/02/2021
-
Mr Michael Vaughan Driver
Director
30/07/2018 - 31/12/2022
15
Parker, Robert Glyn
Director
16/09/2019 - 31/12/2022
30

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+
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 CGHL HOLDINGS DORMANT COMPANY LIMITED

CGHL HOLDINGS DORMANT COMPANY LIMITED is an(a) Active company incorporated on 30/07/2018 with the registered office located at 32 Glenluce Road, London SE3 7SB. There are currently 2 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 CGHL HOLDINGS DORMANT COMPANY LIMITED?

toggle

CGHL HOLDINGS DORMANT COMPANY LIMITED is currently Active. It was registered on 30/07/2018 .

Where is CGHL HOLDINGS DORMANT COMPANY LIMITED located?

toggle

CGHL HOLDINGS DORMANT COMPANY LIMITED is registered at 32 Glenluce Road, London SE3 7SB.

What does CGHL HOLDINGS DORMANT COMPANY LIMITED do?

toggle

CGHL HOLDINGS DORMANT COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CGHL HOLDINGS DORMANT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Accounts for a dormant company made up to 2024-12-31.