CGU INT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cgu Int Limited. The company was founded 7 years ago and was given the registration number 11366763. The firm's registered office is in CARDIFF. You can find them at 11366763: Companies House Default Address, , Cardiff, . This company's SIC code is 62012 - Business and domestic software development.
Company Information
Name | : | CGU INT LIMITED |
---|
Company Number | : | 11366763 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 16 May 2018 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62012 - Business and domestic software development
- 62020 - Information technology consultancy activities
|
---|
Office Address & Contact
Registered Address | : | 11366763: Companies House Default Address, Cardiff, CF14 8LH |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 19 September 2019 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 20 July 2019 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 16 May 2018 | Active |
People with Significant Control
Mr Mohammed Habib Javed |
Notified on | : | 03 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 27, High Mead, Luton, England, LU3 1RY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Elroy Anthony Hudson |
Notified on | : | 09 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | Wales |
---|
Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as firm
|
---|
Mr Mohammed Habib Javed |
Notified on | : | 01 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 27, High Mead, Luton, England, LU3 1RY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
- Significant influence or control as trust
|
---|
Mr Darren Symes |
Notified on | : | 16 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35, Firs Avenue, London, England, N11 3NE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)