CMGC LIMITED

Register to unlock more data on OkredoRegister

CMGC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08483273

Incorporation date

11/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henson House Henson Road, Three Bridges, Crawley, West Sussex RH10 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2013)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon23/04/2025
Cessation of Gillian Anne Thredder as a person with significant control on 2025-04-16
dot icon11/04/2025
Registered office address changed from Henson House Henson Road Three Bridges Crawley West Sussex RH10 1EP to Henson House Henson Road Three Bridges Crawley West Sussex RH10 1EP on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Colin John Rothery on 2025-04-11
dot icon11/04/2025
Change of details for Mr Colin John Rothery as a person with significant control on 2025-04-11
dot icon03/01/2025
Change of details for Mr Colin John Rothery as a person with significant control on 2024-12-05
dot icon03/01/2025
Director's details changed for Mr Colin John Rothery on 2024-12-05
dot icon02/05/2024
Confirmation statement made on 2024-04-11 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/04/2024
Cessation of Michael John Flynn as a person with significant control on 2023-06-30
dot icon09/04/2024
Cessation of Clifford Alan Henderson as a person with significant control on 2023-06-30
dot icon07/08/2023
Purchase of own shares.
dot icon24/07/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon30/06/2023
Termination of appointment of Clifford Alan Henderson as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Michael John Flynn as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Gillian Anne Thredder as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Gillian Anne Thredder as a director on 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon26/03/2014
Secretary's details changed for Gillian Anne Thredder on 2014-03-26
dot icon26/03/2014
Director's details changed for Gillian Anne Thredder on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Colin John Rothery on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Michael John Flynn on 2014-03-26
dot icon26/03/2014
Director's details changed for Mr Clifford Alan Henderson on 2014-03-26
dot icon26/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon02/05/2013
Current accounting period shortened from 2014-04-30 to 2013-10-31
dot icon11/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
188.50K
-
0.00
174.73K
-
2022
5
194.68K
-
0.00
122.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Anne Thredder
Director
11/04/2013 - 30/06/2023
1
Flynn, Michael John
Director
11/04/2013 - 30/06/2023
5
Rothery, Colin John
Director
11/04/2013 - Present
10
Henderson, Clifford Alan
Director
11/04/2013 - 30/06/2023
5
Thredder, Gillian Anne
Secretary
11/04/2013 - 30/06/2023
-

Persons with Significant Control

7
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 CMGC LIMITED

CMGC LIMITED is an(a) Active company incorporated on 11/04/2013 with the registered office located at Henson House Henson Road, Three Bridges, Crawley, West Sussex RH10 1EP. 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 CMGC LIMITED?

toggle

CMGC LIMITED is currently Active. It was registered on 11/04/2013 .

Where is CMGC LIMITED located?

toggle

CMGC LIMITED is registered at Henson House Henson Road, Three Bridges, Crawley, West Sussex RH10 1EP.

What does CMGC LIMITED do?

toggle

CMGC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CMGC LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with updates.