CGTECH LIMITED

Register to unlock more data on OkredoRegister

CGTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579362

Incorporation date

11/06/1998

Size

Full

Contacts

Registered address

Registered address

Curtis House 34 Third Avenue, Hove, East Sussex BN3 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon06/01/2025
Appointment of Mr Daniel Rickard Alexander Magnusson as a director on 2025-01-02
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Memorandum and Articles of Association
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon19/05/2022
Termination of appointment of Tony Stephen Shrewsbury as a director on 2022-05-16
dot icon29/03/2022
Director's details changed for Mr Gavin Christopher Powell on 2022-03-29
dot icon05/01/2022
Appointment of Mr Tony Stephen Shrewsbury as a director on 2022-01-05
dot icon04/01/2022
Termination of appointment of Tony Stephen Shrewsbury as a director on 2022-01-04
dot icon22/11/2021
Accounts for a small company made up to 2020-12-29
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon12/02/2021
Appointment of Mr Dipak Patel as a secretary on 2021-02-05
dot icon12/02/2021
Appointment of Ms Alison Mary Ronnie as a director on 2021-02-05
dot icon22/01/2021
Notification of Sandvik Holdings Limited as a person with significant control on 2020-12-30
dot icon22/01/2021
Cessation of Cgtech Inc as a person with significant control on 2020-12-30
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/06/2020
Appointment of Mr Gavin Christopher Powell as a director on 2020-06-10
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/05/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Termination of appointment of John Thomas Reed as a director on 2018-05-01
dot icon07/03/2018
Director's details changed for Mr Tony Shrewsbury on 2018-03-06
dot icon12/07/2017
Notification of Cgtech Inc as a person with significant control on 2016-06-11
dot icon28/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon21/10/2016
Appointment of Mr Tony Shrewsbury as a director on 2016-10-10
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Termination of appointment of Karen Elizabeth Read as a secretary on 2015-10-16
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Reed on 2010-06-11
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 11/06/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 11/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon22/09/2007
Return made up to 11/06/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: coach house shipwrights yard middle street brighton east sussex BN1 1AL
dot icon29/06/2006
Return made up to 11/06/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon24/08/2004
Return made up to 11/06/04; full list of members
dot icon02/07/2004
Full accounts made up to 2003-12-31
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 11/06/03; full list of members
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 11/06/02; full list of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 11/06/00; full list of members
dot icon15/11/1999
Return made up to 11/06/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon23/09/1998
Ad 05/08/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/09/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Secretary resigned;director resigned
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Registered office changed on 15/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon11/06/1998
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronnie, Alison Mary
Director
05/02/2021 - Present
20
Magnusson, Daniel Rickard Alexander
Director
02/01/2025 - Present
-
Powell, Gavin Christopher
Director
10/06/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CGTECH LIMITED

CGTECH LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at Curtis House 34 Third Avenue, Hove, East Sussex BN3 2PD. There are currently 3 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 CGTECH LIMITED?

toggle

CGTECH LIMITED is currently Active. It was registered on 11/06/1998 .

Where is CGTECH LIMITED located?

toggle

CGTECH LIMITED is registered at Curtis House 34 Third Avenue, Hove, East Sussex BN3 2PD.

What does CGTECH LIMITED do?

toggle

CGTECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CGTECH LIMITED?

toggle

The latest filing was on 20/08/2025: Full accounts made up to 2024-12-31.