UKBizDB.co.uk

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 6 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 InformationRoleAppointedStatus
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director19 September 2019Active
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ

Director20 July 2019Active
35, Firs Avenue, London, England, N11 3NE

Director16 May 2018Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-01Address

Move registers to sail company with new address.

Download
2020-09-01Address

Change sail address company with new address.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

Default companies house registered office address applied.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-03Persons with significant control

Change to a person with significant control.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Address

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

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.