UKBizDB.co.uk

C3G CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C3g Consulting Limited. The company was founded 4 years ago and was given the registration number 12356519. The firm's registered office is in OXFORD. You can find them at 30 St. Giles, , Oxford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C3G CONSULTING LIMITED
Company Number:12356519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 St. Giles, Oxford, England, OX1 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director10 December 2019Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director17 January 2022Active
30, St. Giles, Oxford, England, OX1 3LE

Director10 December 2019Active
30, St. Giles, Oxford, England, OX1 3LE

Director10 December 2019Active

People with Significant Control

Mr Max Caminow
Notified on:10 December 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugo Caminow
Notified on:10 December 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Powell Caminow
Notified on:10 December 2019
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.