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

Cg101 Limited OXFORD


Cg101 started in year 2015 as Private Limited Company with registration number 09409411. The Cg101 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Oxford at 1 Bear Lane Bear Lane. Postal code: OX44 7UR.

The firm has one director. Jason H., appointed on 28 January 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Hugo K., Patrick H. and others listed below. There were no ex secretaries.

Cg101 Limited Address / Contact

Office Address 1 Bear Lane Bear Lane
Office Address2 Stadhampton
Town Oxford
Post code OX44 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09409411
Date of Incorporation Wed, 28th Jan 2015
Industry Licensed clubs
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jason H.

Position: Director

Appointed: 28 January 2015

Hugo K.

Position: Director

Appointed: 09 November 2018

Resigned: 24 April 2020

Patrick H.

Position: Director

Appointed: 19 October 2015

Resigned: 01 November 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Jason H. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Crazy Bear Holdings Limited that entered Guildford, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Jason H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Crazy Bear Holdings Limited

4 Riverview Walnut Tree Close, Guildford, GU1 4UX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 10828129
Notified on 9 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-06-302020-06-302021-06-302022-06-30
Net Worth-323 962      
Balance Sheet
Cash Bank On Hand   60 7441 0061 62717 813
Current Assets78 25887 59841 868287 12039 23431 01717 813
Debtors50 925 41 868226 37638 22829 390 
Net Assets Liabilities-323 962-619 402-877 653-1 585 115-2 148 305-218 188-369 057
Other Debtors  41 868198 91938 22829 390 
Property Plant Equipment  273 838285 886264 365250 683 
Net Assets Liabilities Including Pension Asset Liability-323 962      
Stocks Inventory27 333      
Tangible Fixed Assets319 944      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-324 062      
Shareholder Funds-323 962      
Other
Accumulated Depreciation Impairment Property Plant Equipment  69 159100 726122 247135 929 
Amounts Owed To Group Undertakings   733 521976 889  
Average Number Employees During Period  2111111
Creditors722 1641 003 8911 193 3591 357 644357 644357 644357 644
Fixed Assets319 944296 891273 838    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   192 30496 152  
Increase From Depreciation Charge For Year Property Plant Equipment   31 56721 52113 682 
Net Current Assets Liabilities-643 906-916 293-1 151 491-513 357-2 190 214-111 227-11 413
Other Creditors  1 193 3591 357 644357 644357 644357 644
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      135 929
Other Disposals Property Plant Equipment      386 612
Other Taxation Social Security Payable   22 6057 944132 956
Property Plant Equipment Gross Cost  342 997386 612386 612386 612 
Total Assets Less Current Liabilities-323 962-619 402-877 653-227 471-1 925 849139 456-11 413
Trade Creditors Trade Payables   9 30796 268118 9919 432
Trade Debtors Trade Receivables   27 457   
Number Shares Issued Fully Paid   100   
Par Value Share1  1   
Total Additions Including From Business Combinations Property Plant Equipment   43 615   
Creditors Due Within One Year722 164      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions342 997      
Tangible Fixed Assets Cost Or Valuation342 997      
Tangible Fixed Assets Depreciation23 053      
Tangible Fixed Assets Depreciation Charged In Period23 053      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search