CICG LIMITED

Register to unlock more data on OkredoRegister

CICG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08529230

Incorporation date

14/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2013)
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-10-23 with updates
dot icon06/12/2024
Change of details for Minority Venture Partners 2 Limited as a person with significant control on 2021-05-01
dot icon06/12/2024
Change of details for Minority Venture Partners 2 Limited as a person with significant control on 2021-07-02
dot icon06/12/2024
Cessation of County Holdco Limited as a person with significant control on 2024-03-21
dot icon03/12/2024
Statement of capital on 2024-12-03
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-03-21
dot icon28/08/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-03-21
dot icon13/06/2024
Resolutions
dot icon05/06/2024
Solvency Statement dated 30/05/24
dot icon05/06/2024
Statement by Directors
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon01/11/2023
Termination of appointment of Christian Parker as a director on 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Andrew Paul Roden as a director on 2023-05-15
dot icon19/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon08/02/2022
Appointment of Duncan Neil Carter as a director on 2022-02-07
dot icon08/02/2022
Termination of appointment of Michael Andrew Bruce as a director on 2022-02-07
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon07/07/2020
Appointment of Mr Andrew Paul Roden as a director on 2020-07-07
dot icon19/06/2020
Termination of appointment of Peter Geoffrey Cullum as a director on 2020-06-12
dot icon22/04/2020
Termination of appointment of David Alexander Lewis Clapp as a director on 2020-04-14
dot icon15/04/2020
Termination of appointment of Kevin Catterall as a director on 2020-02-28
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon25/07/2019
Director's details changed for Mr Alastair James Christopherson on 2018-06-29
dot icon03/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon31/05/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon01/08/2018
Resolutions
dot icon23/05/2018
Particulars of variation of rights attached to shares
dot icon23/05/2018
Change of share class name or designation
dot icon23/05/2018
Change of share class name or designation
dot icon23/05/2018
Consolidation of shares on 2018-04-26
dot icon23/05/2018
Sub-division of shares on 2018-04-26
dot icon23/05/2018
Sub-division of shares on 2018-04-26
dot icon15/05/2018
Resolutions
dot icon30/01/2018
Cessation of David Alexander Lewis Clapp as a person with significant control on 2018-01-12
dot icon30/01/2018
Change of details for Minority Venture Partners 2 Limited as a person with significant control on 2018-01-12
dot icon30/01/2018
Statement of capital on 2018-01-30
dot icon23/01/2018
Satisfaction of charge 085292300002 in full
dot icon22/01/2018
Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2018-01-22
dot icon22/01/2018
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon22/01/2018
Termination of appointment of Nathan Lucas Walton as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Craig Graham Roberts as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of David Gordon Herd as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Lesley Garratt as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Timothy Paul Crighton as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Michael John Lewis Clapp as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Minority Venture Partners Limited Crn 08568295 as a director on 2018-01-12
dot icon22/01/2018
Appointment of Mr Andrew Hunter as a secretary on 2018-01-12
dot icon22/01/2018
Appointment of Mr Peter Geoffrey Cullum as a director on 2018-01-12
dot icon22/01/2018
Appointment of Mr Michael Andrew Bruce as a director on 2018-01-12
dot icon29/12/2017
Group of companies' accounts made up to 2017-09-30
dot icon22/11/2017
Resolutions
dot icon25/10/2017
Statement by Directors
dot icon25/10/2017
Statement of capital on 2017-10-25
dot icon25/10/2017
Solvency Statement dated 28/09/17
dot icon25/10/2017
Resolutions
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon23/10/2017
Change of details for Minority Venture Partners Limited as a person with significant control on 2016-11-30
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon15/08/2017
Second filing of Confirmation Statement dated 14/05/2017
dot icon08/06/2017
Director's details changed for Mr Kevin Catterall on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Nathan Lucas Walton on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Craig Graham Roberts on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr David Gordon Herd on 2017-06-07
dot icon07/06/2017
Director's details changed for Ms Lesley Garratt on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Timothy Paul Crighton on 2017-06-07
dot icon07/06/2017
Director's details changed for Dr Michael John Lewis Clapp on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr David Alexander Lewis Clapp on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Alastair James Christopherson on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Kevin Catterall on 2015-06-07
dot icon19/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon19/05/2017
Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 2017-05-19
dot icon17/05/2017
Appointment of Mr Christian Parker as a director on 2017-05-10
dot icon20/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/01/2017
Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 2017-01-09
dot icon19/10/2016
Termination of appointment of Robert John Appleton as a director on 2016-10-12
dot icon18/07/2016
Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 2016-07-18
dot icon02/06/2016
Director's details changed for Mr Robert John Appleton on 2016-06-01
dot icon01/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr David Gordon Herd on 2016-06-01
dot icon01/06/2016
Director's details changed for Mr Timothy Paul Crighton on 2016-06-01
dot icon01/06/2016
Director's details changed for Minority Venture Partners Limited Crn 08568295 on 2016-06-01
dot icon02/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon17/02/2016
Resolutions
dot icon05/02/2016
Change of share class name or designation
dot icon05/02/2016
Statement of capital following an allotment of shares on 2013-07-12
dot icon05/02/2016
Sub-division of shares on 2013-07-12
dot icon05/02/2016
Statement of capital following an allotment of shares on 2013-07-12
dot icon04/02/2016
Appointment of Mr Robert Appleton as a director on 2016-02-04
dot icon12/08/2015
Satisfaction of charge 085292300001 in full
dot icon10/08/2015
Registration of charge 085292300002, created on 2015-07-30
dot icon30/06/2015
Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 2014-10-01
dot icon23/06/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Termination of appointment of Alexander Michael Lewis Clapp as a director on 2014-10-01
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon04/06/2015
Auditor's resignation
dot icon04/06/2015
Miscellaneous
dot icon12/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/08/2014
Termination of appointment of Shaun Alexander Ellison as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Shaun Alexander Ellison as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Alexander Michael Lewis Clapp as a director on 2014-05-19
dot icon19/08/2014
Director's details changed for Ms Lesley Garratt on 2014-06-05
dot icon19/08/2014
Appointment of Dr Michael John Lewis Clapp as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Kevin Catterall as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr David Gordon Herd as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Timothy Paul Crighton as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Craig Graham Roberts as a director on 2014-05-19
dot icon19/08/2014
Appointment of Mr Nathan Lucas Walton as a director on 2014-05-19
dot icon18/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Timothy Crighton as a director
dot icon02/05/2014
Termination of appointment of David Herd as a director
dot icon02/05/2014
Termination of appointment of Kevin Catterall as a director
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Current accounting period shortened from 2014-09-30 to 2013-09-30
dot icon17/07/2013
Registration of charge 085292300001
dot icon15/05/2013
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon14/05/2013
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
07/02/2022 - 13/05/2024
53
Peter Geoffrey Cullum
Director
12/01/2018 - 12/06/2020
412
Crighton, Timothy Paul
Director
19/05/2014 - 12/01/2018
6
Crighton, Timothy Paul
Director
14/05/2013 - 02/04/2014
6
Christopherson, Alastair James
Director
14/05/2013 - Present
37

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 CICG LIMITED

CICG LIMITED is an(a) Active company incorporated on 14/05/2013 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CICG LIMITED?

toggle

CICG LIMITED is currently Active. It was registered on 14/05/2013 .

Where is CICG LIMITED located?

toggle

CICG LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CICG LIMITED do?

toggle

CICG LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CICG LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-23 with no updates.