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

Cgunit1 Limited LONDON


Founded in 2016, Cgunit1, classified under reg no. 10490891 is an active company. Currently registered at 50 Long Acre WC2E 9JR, London the company has been in the business for 8 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 4 directors, namely Raphael Z., Ari O. and Alexandre Z. and others. Of them, Ari O., Alexandre Z., Jacquy Z. have been with the company the longest, being appointed on 22 November 2016 and Raphael Z. has been with the company for the least time - from 23 October 2023. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Cgunit1 Limited Address / Contact

Office Address 50 Long Acre
Town London
Post code WC2E 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10490891
Date of Incorporation Tue, 22nd Nov 2016
Industry Licensed restaurants
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Raphael Z.

Position: Director

Appointed: 23 October 2023

Ari O.

Position: Director

Appointed: 22 November 2016

Alexandre Z.

Position: Director

Appointed: 22 November 2016

Jacquy Z.

Position: Director

Appointed: 22 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Ari O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alexandre Z. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jacquy Z., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ari O.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexandre Z.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacquy Z.

Notified on 22 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand481 846192 062101 295900 0881 057 880888 541
Current Assets839 450785 382528 2641 257 6411 214 3691 267 217
Debtors346 911575 004359 383314 320102 489309 225
Net Assets Liabilities345 273125 525128 578-272 355-208 995125 904
Other Debtors300 000373 632308 95811 12024 2896 025
Property Plant Equipment164 6511 384 6971 511 0641 450 2961 324 8241 207 396
Total Inventories10 69318 31767 58643 23354 00069 451
Other
Accumulated Depreciation Impairment Property Plant Equipment4 620169 032345 849514 149667 192806 030
Additional Provisions Increase From New Provisions Recognised15 285     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 23 52621 260-71 191-13 16982 032
Average Number Employees During Period415853435474
Creditors362 250920 909772 5211 799 7551 078 156769 785
Increase From Depreciation Charge For Year Property Plant Equipment4 620164 412176 817168 300153 043138 838
Net Current Assets Liabilities558 157-299 452-549 89477 104-455 663-253 964
Other Creditors362 250920 909772 5211 545 9911 010 472710 478
Other Taxation Social Security Payable197 59020 760273 056587 583605 278584 159
Property Plant Equipment Gross Cost169 2711 553 7291 856 9131 964 4451 992 0162 013 426
Provisions15 28538 81160 071-11 120-24 28957 743
Provisions For Liabilities Balance Sheet Subtotal15 28538 81160 071  57 743
Total Additions Including From Business Combinations Property Plant Equipment169 2711 384 458303 184107 53227 57121 410
Total Assets Less Current Liabilities722 8081 085 245961 1701 527 400869 161953 432
Trade Creditors Trade Payables52 660929 539660 800446 981555 366392 821
Trade Debtors Trade Receivables 6 75850 425   
Bank Borrowings Overdrafts   253 76467 68459 307

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-12-18
filed on: 27th, December 2023
Free Download (5 pages)

Company search