Cg (Wbr) Ltd

DataGardener
live
Unknown

Cg (wbr) Ltd

10522671Private Limited With Share Capital

4Th Floor, 58-59 Great Marlborough Street, London, W1F7JY
Incorporated

13/12/2016

Company Age

9 years

Directors

3

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Cg (wbr) Ltd (10522671) is a private limited with share capital incorporated on 13/12/2016 (9 years old) and registered in london, W1F7JY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 13/12/2016
W1F7JY

Financial Overview

Total Assets

£1.91M

Liabilities

£4.79M

Net Assets

£-2.88M

Cash

£1

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

11

Registered

7

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:17-03-2017
Resolution
Category:Resolution
Date:15-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-03-2017
Resolution
Category:Resolution
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Incorporation Company
Category:Incorporation
Date:13-12-2016

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, Sutherland House, 5-6 Argyll Street, London, W1F7TE
4Th Floor, 58-59 Great Marlborough Street, London, W1F 7Jy, W1F7JYRegistered

Contact

4Th Floor, 58-59 Great Marlborough Street, London, W1F7JY