You are here: bizstats.co.uk > a-z index > 3 list > 3C list

3cg Holdings Limited FINCHLEY


Founded in 2016, 3cg Holdings, classified under reg no. 10443468 is an active company. Currently registered at 2nd Floor N3 2JX, Finchley the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Paresh R., appointed on 24 October 2016. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Sven P.. There were no ex secretaries.

3cg Holdings Limited Address / Contact

Office Address 2nd Floor
Office Address2 314 Regents Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10443468
Date of Incorporation Mon, 24th Oct 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Paresh R.

Position: Director

Appointed: 24 October 2016

Sven P.

Position: Director

Appointed: 24 October 2016

Resigned: 21 December 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Psr Equities Limited from Finchley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sip Consult Limited that put Finchley, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paresh R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Psr Equities Limited

2nd Floor, 314 Regents Park Road, Finchley, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 09406074
Notified on 25 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sip Consult Limited

2nd Floor, 314 Regents Park Road, Finchley, London, N3 2JX, England

Legal authority Uk Gaap
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 08272041
Notified on 25 October 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Paresh R.

Notified on 24 October 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Sven P.

Notified on 24 October 2016
Ceased on 27 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand84 7373 186115 0222 007320 9003 336
Current Assets182 656655 186848 2471 535 2331 407 6261 132 062
Debtors97 919652 000733 2251 533 2261 086 7261 128 726
Other Debtors80 00080 00080 000230 000230 000150 000
Other
Amounts Owed By Related Parties17 919572 000653 2251 303 226856 726978 726
Amounts Owed To Group Undertakings147 860550 390595 7571 239 2581 121 843855 012
Average Number Employees During Period  22  
Corporation Tax Payable 54 70261 22692 28889 524-3
Creditors147 860605 092771 2831 445 8461 406 5831 130 225
Investments Fixed Assets25 00325 00025 00025 00025 00025 000
Investments In Group Undertakings Participating Interests  25 00025 00025 00025 000
Net Current Assets Liabilities34 79650 09476 96489 3871 0431 837
Number Shares Issued Fully Paid25 002     
Other Creditors  114 300114 300195 216275 216
Par Value Share1     
Total Assets Less Current Liabilities59 79975 094101 964114 38726 04326 837

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Thu, 21st Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
Free Download (1 page)

Company search