Conway Marsh Garrett (Holdings) Limited

DataGardener
in liquidation
Micro

Conway Marsh Garrett (holdings) Limited

08647502Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

13/08/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

64202

Risk

not scored

Company Overview

Registration, classification & business activity

Conway Marsh Garrett (holdings) Limited (08647502) is a private limited with share capital incorporated on 13/08/2013 (12 years old) and registered in london, NW16BB. The company operates under SIC code 64202 - activities of production holding companies.

Private Limited With Share Capital
SIC: 64202
Micro
Incorporated 13/08/2013
NW16BB
2 employees

Financial Overview

Total Assets

£994.7K

Liabilities

£749.5K

Net Assets

£245.1K

Cash

£425.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2023
Resolution
Category:Resolution
Date:26-08-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Resolution
Category:Resolution
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Resolution
Category:Resolution
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Resolution
Category:Resolution
Date:25-10-2013
Capital Allotment Shares
Category:Capital
Date:24-10-2013
Capital Allotment Shares
Category:Capital
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Termination Secretary Company With Name
Category:Officers
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Capital Allotment Shares
Category:Capital
Date:24-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2013
Change Of Name Notice
Category:Change Of Name
Date:07-10-2013
Incorporation Company
Category:Incorporation
Date:13-08-2013

Import / Export

Imports
12 Months6
60 Months27
Exports
12 Months10
60 Months42

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2024
Filing Date09/06/2023
Latest Accounts31/10/2022

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
I1 Base Business Park, Rendlesham, Woodbridge, Suffolk, IP122TZ

Contact

01394445100
www.cmgtechnologies.co.uk
5Th Floor Grove House, 248A Marylebone Road, London, NW16BB