Cg Archive Limited HAVERHILL


Founded in 2017, Cg Archive, classified under reg no. 10574406 is an active company. Currently registered at Quadrant 1 CB9 8QP, Haverhill the company has been in the business for 7 years. Its financial year was closed on 31st October and its latest financial statement was filed on Sunday 31st October 2021.

Currently there are 2 directors in the the company, namely Ivaylo V. and Ross O.. In addition one secretary - Ross O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cg Archive Limited Address / Contact

Office Address Quadrant 1
Office Address2 Homefield Road
Town Haverhill
Post code CB9 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10574406
Date of Incorporation Fri, 20th Jan 2017
Industry Combined office administrative service activities
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st October
Company age 7 years old
Account next due date Mon, 31st Jul 2023 (283 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Ivaylo V.

Position: Director

Appointed: 07 February 2024

Ross O.

Position: Secretary

Appointed: 03 August 2022

Ross O.

Position: Director

Appointed: 03 August 2022

Ian O.

Position: Secretary

Appointed: 19 July 2019

Resigned: 03 August 2022

Ian O.

Position: Director

Appointed: 19 July 2019

Resigned: 07 February 2024

Espen H.

Position: Director

Appointed: 05 February 2019

Resigned: 03 August 2022

David M.

Position: Secretary

Appointed: 01 October 2018

Resigned: 19 July 2019

David M.

Position: Director

Appointed: 01 October 2018

Resigned: 19 July 2019

Brian C.

Position: Director

Appointed: 01 September 2017

Resigned: 04 February 2019

Richard P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 October 2018

Richard P.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2018

Darren T.

Position: Director

Appointed: 20 January 2017

Resigned: 01 September 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Mpe (General Partner V) Ltd from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Montagu Private Equity Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Offsite Archive Storage and Integrated Services (Ireland) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mpe (General Partner V) Ltd

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number Sc498403
Notified on 15 August 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Montagu Private Equity Llp

2 More London Riverside, London, SE1 2AP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Companies House
Registration number Oc319972
Notified on 15 August 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Offsite Archive Storage And Integrated Services (Ireland) Limited

Unit 15c Kinsealy Business Park, Kinsealy, Dublin, Ireland

Legal authority Republic Of Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Register Of Ireland
Registration number 371187
Notified on 1 September 2017
Nature of control: 75,01-100% shares

Darren T.

Notified on 20 January 2017
Ceased on 15 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-31
Balance Sheet
Current Assets127 781127 781103 365
Net Assets Liabilities103 365103 365103 365
Other
Creditors24 41624 416 
Net Current Assets Liabilities103 365103 365103 365
Total Assets Less Current Liabilities 103 365103 365

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Confirmation statement with no updates Friday 19th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements