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

Cga Strategy Limited OXFORD


Cga Strategy started in year 1992 as Private Limited Company with registration number 02675471. The Cga Strategy company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Oxford at Nielsen House. Postal code: OX4 2WB. Since Wed, 30th Aug 2006 Cga Strategy Limited is no longer carrying the name Curren Goodden Associates.

The firm has 3 directors, namely Rachel W., Lisa T. and Priyank P.. Of them, Rachel W., Lisa T., Priyank P. have been with the company the longest, being appointed on 31 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin C. who worked with the the firm until 10 May 2006.

Cga Strategy 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 02675471
Date of Incorporation Tue, 7th Jan 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Rachel W.

Position: Director

Appointed: 31 May 2022

Lisa T.

Position: Director

Appointed: 31 May 2022

Priyank P.

Position: Director

Appointed: 31 May 2022

Martin C.

Position: Secretary

Resigned: 10 May 2006

Cosec Services Limited

Position: Corporate Secretary

Appointed: 31 May 2022

Resigned: 25 March 2024

Brian C.

Position: Director

Appointed: 06 June 2020

Resigned: 31 May 2022

Paul W.

Position: Director

Appointed: 18 June 2019

Resigned: 06 June 2020

Philip T.

Position: Director

Appointed: 01 November 2017

Resigned: 31 May 2022

Amanda G.

Position: Director

Appointed: 12 December 2013

Resigned: 31 May 2022

John M.

Position: Director

Appointed: 22 December 2010

Resigned: 18 June 2019

Justin S.

Position: Director

Appointed: 06 August 2009

Resigned: 22 December 2010

Jonathan C.

Position: Director

Appointed: 25 November 2008

Resigned: 19 April 2017

Amanda G.

Position: Director

Appointed: 17 August 2006

Resigned: 25 August 2006

Amanda G.

Position: Secretary

Appointed: 10 May 2006

Resigned: 31 May 2022

Damian W.

Position: Director

Appointed: 22 September 2003

Resigned: 31 May 2022

Peter G.

Position: Director

Appointed: 07 January 1993

Resigned: 09 December 2005

Martin C.

Position: Director

Appointed: 07 January 1993

Resigned: 27 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is A.c. Nielsen Company Limited from Oxford, England. The abovementioned PSC is categorised as "a private 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. Another one in the persons with significant control register is Mondiale Hospitality Holdings Llp that entered Stockport, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

A.C. Nielsen Company Limited

Nielsen House John Smith Drive, Oxford, OX4 2WB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03263498
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mondiale Hospitality Holdings Llp

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

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 50,01-75% shares

Company previous names

Curren Goodden Associates August 30, 2006

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 Hand577 388624 6322 910 7054 382 920 
Current Assets2 924 8283 838 3894 996 8797 576 14410 063 755
Debtors2 347 4403 213 7572 086 1743 193 22410 063 755
Net Assets Liabilities6 995 9209 506 4596 033 3658 048 51210 063 756
Other Debtors11111111 
Property Plant Equipment52 03559 06746 27564 838 
Other
Audit Fees Expenses24 00020 02913 50016 1506 708
Company Contributions To Money Purchase Plans Directors4 0474 8725 71817 9122 201
Director Remuneration185 814198 972229 600224 00085 317
Accrued Liabilities Deferred Income234 795191 878379 273914 811 
Accumulated Amortisation Impairment Intangible Assets875 369875 369144 000144 000 
Accumulated Depreciation Impairment Property Plant Equipment244 676269 952296 291324 998 
Administrative Expenses6 028 2256 238 8236 371 1016 555 2308 374 136
Amounts Owed By Associates47 102115 692107 56615 579 
Amounts Owed By Group Undertakings365 039742 5988 24564 54910 063 755
Amounts Owed To Group Undertakings  116 4603 6002 343 382
Applicable Tax Rate1919191919
Average Number Employees During Period 156151159193
Corporation Tax Payable95 504147 57679 275215 047 
Cost Sales   571 461891 822
Creditors959 194984 746185 000191 9752 343 382
Current Tax For Period257 693266 694179 275318 27946 246
Depreciation Expense Property Plant Equipment24 13425 27626 33928 70747 717
Disposals Property Plant Equipment    140
Fixed Assets5 038 8736 662 6452 679 4472 704 9852 343 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 67710 394 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 3232 60588821 618-55 991
Gain Loss On Disposals Other Non-current Assets    -503 339
Gross Profit Loss  6 571 7318 338 3538 245 891
Income From Shares In Group Undertakings    2 475 581
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -439 837
Increase Decrease Due To Transfers Into Or Out Intangible Assets    -144 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-16 020-14 622-147 576-9 356193 526
Increase From Depreciation Charge For Year Property Plant Equipment 25 27626 33928 70747 717
Intangible Assets Gross Cost875 3691 025 369144 000144 000 
Investments Fixed Assets4 986 8386 453 5782 633 1722 640 1472 343 383
Investments In Group Undertakings4 986 8386 453 5782 633 1722 640 147-503 339
Net Current Assets Liabilities1 965 6342 853 6433 547 5185 547 6647 720 373
Number Shares Issued Fully Paid 12 84013 49113 49113 491
Operating Profit Loss 1 413 853882 5982 245 123256 755
Other Creditors16 56618 629185 000191 975 
Other Deferred Tax Expense Credit6621 242-1 2293 562 
Other Interest Receivable Similar Income Finance Income    26 019
Other Operating Income Format1360 000460 500681 968462 000385 000
Other Taxation Social Security Payable199 015214 784299 029289 911 
Par Value Share 0000
Pension Other Post-employment Benefit Costs Other Pension Costs41 94268 82163 71187 83744 846
Prepayments170 307155 35894 94399 171 
Profit Loss1 068 5021 160 539744 0952 015 1472 015 244
Profit Loss On Ordinary Activities Before Tax1 310 8371 413 853774 5652 245 1232 255 016
Property Plant Equipment Gross Cost296 711329 019342 566389 836 
Provisions8 5879 8298 60012 162 
Provisions For Liabilities Balance Sheet Subtotal8 5879 8298 60012 162 
Social Security Costs343 919381 437330 377487 673530 583
Staff Costs Employee Benefits Expense3 589 8683 799 5223 472 5794 673 5755 224 575
Tax Decrease Increase From Effect Revenue Exempt From Taxation 2 1412 617 470 456
Tax Expense Credit Applicable Tax Rate249 059268 632147 167426 573428 453
Tax Increase Decrease From Effect Capital Allowances Depreciation   -5 507-3 470
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 3741 44534 7258 23091 719
Tax Tax Credit On Profit Or Loss On Ordinary Activities242 335253 31430 470229 976239 772
Total Additions Including From Business Combinations Property Plant Equipment 32 30813 54747 27050 141
Total Assets Less Current Liabilities7 004 5079 516 2886 226 9658 252 64910 063 756
Total Current Tax Expense Credit241 673252 07231 699226 414239 772
Total Operating Lease Payments    132 380
Trade Creditors Trade Payables143 593109 855178 537221 146 
Trade Debtors Trade Receivables1 764 9812 200 0981 875 4093 013 914 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -372 715
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment    -144 000
Turnover Revenue6 979 0627 192 1766 571 7318 909 8146 651 075
Wages Salaries3 204 0073 349 2643 078 4914 098 0654 649 146
Additional Provisions Increase From New Provisions Recognised 1 242-1 2293 562 
Comprehensive Income Expense1 068 5021 160 539744 095  
Disposals Decrease In Amortisation Impairment Intangible Assets  731 369  
Disposals Intangible Assets  881 369  
Dividends Paid128 160 4 217 189  
Dividends Paid On Shares Final128 160    
Dividends Paid On Shares Interim  4 217 189  
Gain Loss On Disposals Intangible Assets  -108 000  
Gain Loss On Disposals Property Plant Equipment 10 500   
Government Grant Income  219 968  
Intangible Assets 150 000   
Interest Expense On Bank Overdrafts  33  
Interest Payable Similar Charges Finance Costs  33  
Issue Equity Instruments 1 350 000   
Total Additions Including From Business Combinations Intangible Assets 150 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (21 pages)

Company search