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

Cga Nielsen (global) Limited OXFORD


Founded in 2014, Cga Nielsen (global), classified under reg no. 09152754 is an active company. Currently registered at Nielsen House OX4 2WB, Oxford the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Rachel W., Priyank P. and Lisa T.. Of them, Rachel W., Priyank P., Lisa T. have been with the company the longest, being appointed on 31 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amanda G. who worked with the the firm until 31 May 2022.

Cga Nielsen (global) Limited Address / Contact

Office Address Nielsen House
Office Address2 John Smith Drive
Town Oxford
Post code OX4 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09152754
Date of Incorporation Wed, 30th Jul 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Rachel W.

Position: Director

Appointed: 31 May 2022

Priyank P.

Position: Director

Appointed: 31 May 2022

Lisa T.

Position: Director

Appointed: 31 May 2022

Cosec Services Limited

Position: Corporate Secretary

Appointed: 31 May 2022

Resigned: 25 March 2024

Jonathan C.

Position: Director

Appointed: 23 December 2016

Resigned: 19 April 2017

Amanda G.

Position: Director

Appointed: 23 December 2016

Resigned: 31 May 2022

Peter N.

Position: Director

Appointed: 01 August 2014

Resigned: 23 December 2016

Amanda G.

Position: Secretary

Appointed: 01 August 2014

Resigned: 31 May 2022

John M.

Position: Director

Appointed: 01 August 2014

Resigned: 30 July 2019

Damian W.

Position: Director

Appointed: 30 July 2014

Resigned: 31 May 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Cga Strategy Limited from Stockport, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Damian W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cga Strategy Limited

Waterloo Place Waterloo Place, Watson Square, Stockport, SK1 3AZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 02675471
Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian W.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand465 2031 268 3531 219 7142 319 920 
Current Assets1 490 4372 426 6742 246 6593 743 0422 343 382
Debtors1 025 2341 158 3211 026 9451 423 1222 343 382
Other Debtors331 519346 323323 716409 714 
Property Plant Equipment746257   
Other
Accrued Liabilities Deferred Income106 676166 44123 075178 889 
Accumulated Depreciation Impairment Property Plant Equipment2 8083 2973 5543 554 
Amounts Owed By Associates293 447167 01338 82529 158 
Amounts Owed By Group Undertakings  103 125 2 343 382
Amounts Owed To Group Undertakings397 750783 87839 759125 843 
Creditors556 605970 737158 078355 824 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -3 554
Net Current Assets Liabilities933 8321 455 9372 088 5813 387 2182 343 382
Property Plant Equipment Gross Cost3 5543 5543 5543 554 
Total Assets Less Current Liabilities934 5781 456 1942 088 5813 387 2182 343 382
Trade Creditors Trade Payables21 73819 26094 86251 092 
Trade Debtors Trade Receivables400 268644 985561 279984 250 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -3 554
Corporation Tax Payable4411 158382  
Increase From Depreciation Charge For Year Property Plant Equipment 489257  
Number Shares Issued Fully Paid 276 7835 535 6705 535 670 
Other Taxation Social Security Payable30 000    
Par Value Share 111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search