CMGL (1) LIMITED

Register to unlock more data on OkredoRegister

CMGL (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190913

Incorporation date

30/03/2001

Size

Dormant

Contacts

Registered address

Registered address

The Copse Barford Road, Bloxham, Banbury OX15 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/12/2025
Satisfaction of charge 43 in full
dot icon18/12/2025
Satisfaction of charge 2 in full
dot icon18/12/2025
Satisfaction of charge 4 in full
dot icon18/12/2025
Satisfaction of charge 12 in full
dot icon18/12/2025
Satisfaction of charge 17 in full
dot icon18/12/2025
Satisfaction of charge 18 in full
dot icon18/12/2025
Satisfaction of charge 19 in full
dot icon18/12/2025
Satisfaction of charge 20 in full
dot icon18/12/2025
Satisfaction of charge 21 in full
dot icon18/12/2025
Satisfaction of charge 22 in full
dot icon18/12/2025
Satisfaction of charge 23 in full
dot icon18/12/2025
Satisfaction of charge 25 in full
dot icon18/12/2025
Satisfaction of charge 26 in full
dot icon18/12/2025
Satisfaction of charge 27 in full
dot icon18/12/2025
Satisfaction of charge 28 in full
dot icon18/12/2025
Satisfaction of charge 29 in full
dot icon18/12/2025
Satisfaction of charge 30 in full
dot icon18/12/2025
Satisfaction of charge 31 in full
dot icon18/12/2025
Satisfaction of charge 32 in full
dot icon18/12/2025
Satisfaction of charge 33 in full
dot icon18/12/2025
Satisfaction of charge 34 in full
dot icon18/12/2025
Satisfaction of charge 35 in full
dot icon18/12/2025
Satisfaction of charge 36 in full
dot icon18/12/2025
Satisfaction of charge 37 in full
dot icon18/12/2025
Satisfaction of charge 38 in full
dot icon18/12/2025
Satisfaction of charge 39 in full
dot icon18/12/2025
Satisfaction of charge 49 in full
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on 2025-04-09
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/02/2024
Satisfaction of charge 49 in full
dot icon20/02/2024
Satisfaction of charge 2 in full
dot icon20/02/2024
Satisfaction of charge 4 in full
dot icon20/02/2024
Satisfaction of charge 12 in full
dot icon20/02/2024
Satisfaction of charge 18 in full
dot icon20/02/2024
Satisfaction of charge 43 in full
dot icon20/02/2024
Satisfaction of charge 19 in full
dot icon20/02/2024
Satisfaction of charge 30 in full
dot icon20/02/2024
Satisfaction of charge 20 in full
dot icon20/02/2024
Satisfaction of charge 39 in full
dot icon20/02/2024
Satisfaction of charge 38 in full
dot icon20/02/2024
Satisfaction of charge 36 in full
dot icon20/02/2024
Satisfaction of charge 35 in full
dot icon20/02/2024
Satisfaction of charge 37 in full
dot icon20/02/2024
Satisfaction of charge 17 in full
dot icon20/02/2024
Satisfaction of charge 21 in full
dot icon20/02/2024
Satisfaction of charge 34 in full
dot icon20/02/2024
Satisfaction of charge 33 in full
dot icon20/02/2024
Satisfaction of charge 31 in full
dot icon20/02/2024
Satisfaction of charge 27 in full
dot icon20/02/2024
Satisfaction of charge 23 in full
dot icon20/02/2024
Satisfaction of charge 32 in full
dot icon20/02/2024
Satisfaction of charge 29 in full
dot icon20/02/2024
Satisfaction of charge 25 in full
dot icon20/02/2024
Satisfaction of charge 22 in full
dot icon20/02/2024
Satisfaction of charge 28 in full
dot icon20/02/2024
Satisfaction of charge 26 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of David William Hammond as a secretary on 2020-03-10
dot icon10/06/2020
Termination of appointment of David William Hammond as a director on 2020-03-10
dot icon06/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/01/2020
Registered office address changed from , 11 Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2020-01-30
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon11/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Registered office address changed from , 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE to Guardian House 7 North Bar Street Banbury OX16 0TB on 2017-07-05
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Paul John Dunkley on 2016-01-29
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 49
dot icon12/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon17/08/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr. Paul John Dunkley on 2009-10-07
dot icon07/10/2009
Director's details changed for Mr David William Hammond on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Mr David William Hammond on 2009-10-07
dot icon08/08/2009
Accounts made up to 2008-12-31
dot icon13/07/2009
Registered office changed on 13/07/2009 from, 9 cheyne walk, northampton, NN1 5PT
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon17/10/2008
Director's change of particulars / paul dunkley / 06/10/2008
dot icon15/07/2008
Accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon06/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 30/03/07; full list of members
dot icon03/04/2007
Location of debenture register
dot icon03/04/2007
Location of register of members
dot icon03/04/2007
Registered office changed on 03/04/07 from:\9 cheyne walk, northampton, northamptonshire, NN1 5PJ
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 30/03/06; full list of members
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Director resigned
dot icon25/10/2005
Registered office changed on 25/10/05 from:\witan court, 330-334 witan gate, milton keynes, buckinghamshire MK9 1EJ
dot icon06/07/2005
Accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 30/03/05; full list of members
dot icon17/02/2005
Director resigned
dot icon10/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/09/2004
Certificate of change of name
dot icon25/08/2004
Director resigned
dot icon05/05/2004
Return made up to 30/03/04; full list of members
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon20/01/2004
Particulars of property mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon18/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Memorandum and Articles of Association
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon12/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon25/06/2003
Auditor's resignation
dot icon18/04/2003
Return made up to 30/03/03; full list of members
dot icon27/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
£ ic 2000844/844 20/12/02 £ sr [email protected]=2000000
dot icon10/07/2002
Director's particulars changed
dot icon14/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/06/2002
Director's particulars changed
dot icon10/05/2002
New director appointed
dot icon15/04/2002
Return made up to 30/03/02; full list of members
dot icon21/02/2002
Statement of affairs
dot icon21/02/2002
Ad 24/12/01--------- £ si [email protected]=545 £ si [email protected]=2000000 £ ic 299/2000844
dot icon12/02/2002
Nc inc already adjusted 20/12/01
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon05/02/2002
Statement of affairs
dot icon05/02/2002
Ad 24/12/01--------- £ si [email protected]=297 £ ic 2/299
dot icon04/02/2002
Nc inc already adjusted 19/12/01
dot icon04/02/2002
Resolutions
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon10/01/2002
Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon04/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
New director appointed
dot icon03/01/2002
S-div 20/12/01
dot icon02/01/2002
Particulars of mortgage/charge
dot icon27/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Certificate of change of name
dot icon20/12/2001
Registered office changed on 20/12/01 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon30/03/2001
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
30/03/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul John Dunkley
Director
20/12/2001 - Present
50

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 CMGL (1) LIMITED

CMGL (1) LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at The Copse Barford Road, Bloxham, Banbury OX15 4FF. 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 CMGL (1) LIMITED?

toggle

CMGL (1) LIMITED is currently Active. It was registered on 30/03/2001 .

Where is CMGL (1) LIMITED located?

toggle

CMGL (1) LIMITED is registered at The Copse Barford Road, Bloxham, Banbury OX15 4FF.

What does CMGL (1) LIMITED do?

toggle

CMGL (1) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CMGL (1) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.