CMG 2007 LIMITED

Register to unlock more data on OkredoRegister

CMG 2007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275636

Incorporation date

11/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon20/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of James Anthony Mullins as a director on 2025-09-30
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon02/04/2025
Termination of appointment of Martin Shaun Casha as a director on 2025-03-31
dot icon27/02/2025
Appointment of Mr Gary Mark Savage as a director on 2025-02-27
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Solvency Statement dated 29/02/24
dot icon01/03/2024
Statement by Directors
dot icon01/03/2024
Statement of capital on 2024-03-01
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Appointment of Mr Martin Shaun Casha as a director on 2023-11-29
dot icon01/12/2023
Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01
dot icon18/09/2023
Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon18/09/2023
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
dot icon31/08/2023
Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon10/03/2023
Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28
dot icon10/03/2023
Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09
dot icon23/02/2023
Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
dot icon06/02/2023
Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30
dot icon04/01/2023
Termination of appointment of Richard John Blumberger as a director on 2022-12-31
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/09/2022
Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
dot icon06/09/2022
Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
dot icon06/09/2022
Satisfaction of charge 1 in full
dot icon07/07/2022
Appointment of Mr Jonathan Leigh Head as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr Jamie Hamilton Crowther as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr Timothy Giles Lampert as a director on 2022-07-01
dot icon04/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/05/2022
Termination of appointment of Daksh Gupta as a director on 2022-05-25
dot icon21/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Director's details changed for Mr Daksh Gupta on 2021-06-18
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/01/2019
Appointment of Mr Richard John Blumberger as a director on 2019-01-02
dot icon07/01/2019
Termination of appointment of Mark Douglas Raban as a director on 2019-01-02
dot icon27/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon10/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Martin Scott Wastie as a director on 2015-04-30
dot icon09/04/2015
Appointment of Mark Douglas Raban as a director on 2015-04-02
dot icon26/03/2015
Appointment of Stephen Robert Jones as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Sarah Jane Moynihan as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Francis Laud as a director on 2015-02-25
dot icon25/03/2015
Termination of appointment of William Charles Mason Dastur as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Robert David Marshall as a director on 2015-03-25
dot icon12/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-11
dot icon12/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-06-11
dot icon12/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-06-11
dot icon12/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-06-11
dot icon12/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-06-11
dot icon12/03/2015
Annual return made up to 2009-06-11 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2008-06-11 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Daksh Gupta on 2014-11-28
dot icon03/09/2014
Appointment of Mr Robert David Marshall as a director on 2014-08-08
dot icon03/09/2014
Appointment of Mr Martin Scott Wastie as a director on 2014-08-08
dot icon03/09/2014
Appointment of Mr Francis Laud as a director on 2014-08-08
dot icon03/09/2014
Appointment of Mr Daksh Gupta as a director on 2014-08-08
dot icon03/09/2014
Appointment of Mr William Charles Mason Dastur as a director on 2014-08-08
dot icon03/09/2014
Appointment of Ms Sarah Jane Moynihan as a secretary on 2014-08-08
dot icon03/09/2014
Termination of appointment of David William Hammond as a director on 2014-08-08
dot icon03/09/2014
Termination of appointment of Michael Terence Baldry as a director on 2014-08-08
dot icon03/09/2014
Termination of appointment of Paul John Dunkley as a director on 2014-08-08
dot icon03/09/2014
Termination of appointment of David William Hammond as a secretary on 2014-08-08
dot icon02/09/2014
Registered office address changed from , Dysart Road, Grantham, Lincolnshire, NG31 7DD to Airport House the Airport Cambridge CB5 8RY on 2014-09-02
dot icon10/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/07/2013
Director's details changed for Paul John Dunkley on 2011-06-28
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon13/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 11/06/09; full list of members
dot icon24/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 11/06/08; full list of members
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/12/2007
Resolutions
dot icon17/10/2007
Statement of affairs
dot icon17/10/2007
Ad 24/09/07--------- £ si 999999@1=999999 £ ic 818183/1818182
dot icon20/07/2007
Nc inc already adjusted 07/07/07
dot icon20/07/2007
Ad 07/07/07--------- £ si 818181@1=818181 £ ic 2/818183
dot icon20/07/2007
Resolutions
dot icon14/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: 10 snow hill london EC1A 2AL
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Secretary resigned;director resigned
dot icon09/07/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon27/06/2007
Certificate of change of name
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laud, Francis
Director
08/08/2014 - 25/02/2015
52
Crowther, Jamie Hamilton
Director
01/07/2022 - 01/12/2023
37
Lampert, Timothy Giles
Director
01/07/2022 - 31/03/2023
240
Gupta, Daksh
Director
08/08/2014 - 25/05/2022
55
Mr James Anthony Mullins
Director
30/03/2023 - 30/09/2025
139

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+
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 CMG 2007 LIMITED

CMG 2007 LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN. 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 CMG 2007 LIMITED?

toggle

CMG 2007 LIMITED is currently Active. It was registered on 11/06/2007 .

Where is CMG 2007 LIMITED located?

toggle

CMG 2007 LIMITED is registered at C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, Buckinghamshire MK10 0BN.

What does CMG 2007 LIMITED do?

toggle

CMG 2007 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CMG 2007 LIMITED?

toggle

The latest filing was on 20/12/2025: Accounts for a dormant company made up to 2025-03-31.