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

Cgx Accessories Limited LONDON


Cgx Accessories started in year 1995 as Private Limited Company with registration number 03030334. The Cgx Accessories company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 353 Oxford Street. Postal code: W1C 2JG. Since Thursday 13th November 1997 Cgx Accessories Limited is no longer carrying the name Cgx.

There is a single director in the company at the moment - Sacha Z., appointed on 18 February 2010. In addition, a secretary was appointed - Christopher M., appointed on 15 March 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the company until 15 March 2002.

Cgx Accessories Limited Address / Contact

Office Address 353 Oxford Street
Town London
Post code W1C 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030334
Date of Incorporation Tue, 7th Mar 1995
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 31st Dec 2022 (453 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Sacha Z.

Position: Director

Appointed: 18 February 2010

Christopher M.

Position: Secretary

Appointed: 15 March 2002

Mohamed Z.

Position: Director

Appointed: 07 October 1997

Resigned: 12 July 2015

Bette Z.

Position: Director

Appointed: 07 October 1997

Resigned: 29 July 2022

Countdown Limited

Position: Director

Appointed: 22 March 1995

Resigned: 07 October 1997

John S.

Position: Secretary

Appointed: 22 March 1995

Resigned: 15 March 2002

Total Company Formations Limited

Position: Director

Appointed: 07 March 1995

Resigned: 09 March 1995

Total Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1995

Resigned: 09 March 1995

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is The Change Group Corporation Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is The Change Group International (Holdings) Limited that put London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Bette Z., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

The Change Group Corporation Limited

353 Oxford Street, London, W1C 2JG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 29 July 2022
Nature of control: 75,01-100% shares

The Change Group International (Holdings) Limited

353 Oxford Street, London, W1C 2JG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 29 July 2022
Ceased on 29 July 2022
Nature of control: significiant influence or control

Bette Z.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: significiant influence or control

Sacha Z.

Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control: significiant influence or control

Company previous names

Cgx November 13, 1997
The Change Group Travel February 26, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, November 2023
Free Download (16 pages)

Company search