CVR GLOBAL LLP

Register to unlock more data on OkredoRegister

CVR GLOBAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC398681

Incorporation date

06/03/2015

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-07-15
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-07-15
dot icon10/04/2025
Administrative restoration application
dot icon10/04/2025
Confirmation statement made on 2023-06-22 with no updates
dot icon10/04/2025
Confirmation statement made on 2024-06-22 with no updates
dot icon10/04/2025
Accounts for a dormant company made up to 2022-07-15
dot icon10/04/2025
Accounts for a dormant company made up to 2023-07-15
dot icon05/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon23/08/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Previous accounting period extended from 2022-01-15 to 2022-07-15
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/02/2022
Full accounts made up to 2021-01-15
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon22/06/2021
Location of register of charges has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY
dot icon22/06/2021
Location of register of charges has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 340 Deansgate Manchester M3 4LY
dot icon07/05/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-15
dot icon11/04/2021
Full accounts made up to 2020-03-31
dot icon26/01/2021
Termination of appointment of Craig James Povey as a member on 2021-01-16
dot icon26/01/2021
Registered office address changed from , 20 Furnival Street, London, EC4A 1JQ, England to 340 Deansgate Manchester M3 4LY on 2021-01-26
dot icon26/01/2021
Cessation of Richard Howard Toone as a person with significant control on 2021-01-16
dot icon26/01/2021
Termination of appointment of Darren Reeds as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of David John Oprey as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Gavin Savage as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Richard Howard Toone as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Kevin Anthony Murphy as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Charles Hamilton Turner as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Simon John Lowes as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Robert Neil Starkins as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Ian Mark Defty as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Adrian Charles Hyde as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Daniel Djanogly as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Lee Michael De'ath as a member on 2021-01-16
dot icon26/01/2021
Appointment of Btg Consulting Limited as a member on 2021-01-16
dot icon26/01/2021
Termination of appointment of Bai Cham as a member on 2021-01-16
dot icon26/01/2021
Appointment of Begbies Traynor Limited as a member on 2021-01-16
dot icon26/01/2021
Cessation of Kevin Anthony Murphy as a person with significant control on 2021-01-16
dot icon26/01/2021
Cessation of Adrian Charles Hyde as a person with significant control on 2021-01-16
dot icon26/01/2021
Notification of Btg Consulting Limited as a person with significant control on 2021-01-16
dot icon26/01/2021
Notification of Begbies Traynor Limited as a person with significant control on 2021-01-16
dot icon19/01/2021
Satisfaction of charge OC3986810001 in full
dot icon19/01/2021
Satisfaction of charge OC3986810003 in full
dot icon19/01/2021
Satisfaction of charge OC3986810004 in full
dot icon19/01/2021
Satisfaction of charge OC3986810005 in full
dot icon11/01/2021
Termination of appointment of James Ashley Dowers as a member on 2020-12-31
dot icon10/11/2020
Termination of appointment of Stephen Anthony John Ramsbottom as a member on 2020-10-31
dot icon02/09/2020
Member's details changed for Mr Darren Reeds on 2019-07-10
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/06/2020
Appointment of Mr Darren Reeds as a member on 2019-07-10
dot icon03/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon20/11/2019
Termination of appointment of Elias Christodoulou Paourou as a member on 2019-09-30
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon22/02/2019
Appointment of Mr Bai Cham as a member on 2019-01-01
dot icon22/02/2019
Appointment of Mr Gavin Savage as a member on 2019-01-01
dot icon22/02/2019
Appointment of Mr Robert Neil Starkins as a member on 2019-01-01
dot icon19/11/2018
Registered office address changed from , New Fetter Place West 55 Fetter Lane, London, EC4A 1AA, England to 340 Deansgate Manchester M3 4LY on 2018-11-19
dot icon05/11/2018
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Termination of appointment of Matthew Fox as a member on 2018-07-13
dot icon20/06/2018
Member's details changed for Mr Stephen Anthony John Ramsbottom on 2018-06-20
dot icon03/04/2018
Satisfaction of charge OC3986810002 in full
dot icon03/04/2018
Registration of charge OC3986810004, created on 2018-04-03
dot icon03/04/2018
Registration of charge OC3986810005, created on 2018-04-03
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon16/03/2018
Appointment of Mr Stephen Anthony John Ramsbottom as a member on 2017-11-01
dot icon15/03/2018
Appointment of Mr Charles Hamilton Turner as a member on 2017-05-01
dot icon15/03/2018
Appointment of Mr James Ashley Dowers as a member on 2017-06-01
dot icon15/03/2018
Appointment of Mr Ian Mark Defty as a member on 2017-06-01
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/03/2017
Location of register of charges has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Member's details changed for Mr Lee De'ath on 2016-11-18
dot icon23/11/2016
Appointment of Mr David John Oprey as a member on 2015-07-30
dot icon23/11/2016
Appointment of Mr Lee De'ath as a member on 2015-07-30
dot icon23/11/2016
Appointment of Mr Craig James Povey as a member on 2015-07-30
dot icon23/11/2016
Appointment of Mr Elias Christodoulou Paourou as a member on 2016-07-01
dot icon23/11/2016
Appointment of Mr Simon John Lowes as a member on 2016-02-01
dot icon23/11/2016
Appointment of Mr Matthew Fox as a member on 2015-07-30
dot icon23/11/2016
Appointment of Mr Daniel Djanogly as a member on 2016-09-05
dot icon03/11/2016
Registration of charge OC3986810003, created on 2016-10-14
dot icon29/04/2016
Registered office address changed from , 55 Fetter Lane, London, EC4A 1AA, England to 340 Deansgate Manchester M3 4LY on 2016-04-29
dot icon29/04/2016
Annual return made up to 2016-03-06
dot icon29/04/2016
Member's details changed for Mr Kevin Anthony Murphy on 2016-04-28
dot icon29/04/2016
Member's details changed for Mr Richard Howard Toone on 2016-04-28
dot icon29/04/2016
Member's details changed for Mr Adrian Charles Hyde on 2016-04-28
dot icon09/10/2015
Registered office address changed from , 47 Castle Street, Reading, RG1 7SR, England to 340 Deansgate Manchester M3 4LY on 2015-10-09
dot icon09/10/2015
Registered office address changed from , C/O Moon Beever (Ref. Rs) First Floor, Bedford House, 21a John Street, London, WC1N 2BF, United Kingdom to 340 Deansgate Manchester M3 4LY on 2015-10-09
dot icon21/08/2015
Registration of charge OC3986810002, created on 2015-08-05
dot icon05/08/2015
Certificate of change of name
dot icon05/08/2015
Registration of charge OC3986810001, created on 2015-08-05
dot icon06/03/2015
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

55
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
15/07/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
15/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
15/07/2025
dot iconNext account date
15/07/2026
dot iconNext due on
15/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
-
-
0.00
-
-
2021
55
-
-
0.00
-
-

Employees

2021

Employees

55 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEGBIES TRAYNOR LIMITED
LLP Designated Member
16/01/2021 - Present
5
BTG CONSULTING LIMITED
LLP Designated Member
16/01/2021 - Present
4
Defty, Ian Mark
LLP Member
01/06/2017 - 16/01/2021
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CVR GLOBAL LLP

CVR GLOBAL LLP is an(a) Active company incorporated on 06/03/2015 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of CVR GLOBAL LLP?

toggle

CVR GLOBAL LLP is currently Active. It was registered on 06/03/2015 .

Where is CVR GLOBAL LLP located?

toggle

CVR GLOBAL LLP is registered at 340 Deansgate, Manchester M3 4LY.

How many employees does CVR GLOBAL LLP have?

toggle

CVR GLOBAL LLP had 55 employees in 2021.

What is the latest filing for CVR GLOBAL LLP?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-07-15.