CNG CORBY LIMITED

Active United Kingdom

Other professional, scientific and technical activities n.e.c.

0 employees website.com
Other professional, scientific and technical activities n.e.c.
C

CNG CORBY LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 29 Sept 2016 Active United Kingdom 0 employees website.com
Other professional, scientific and technical activities n.e.c.

Previous Company Names

CNG BRACKNELL LIMITED 26 Jan 2018 — 27 Apr 2020
CNG MILTON KEYNES LIMITED 29 Sept 2016 — 26 Jan 2018
Accounts Submitted 19 Dec 2025 Next due 30 Dec 2026 8 months remaining
Confirmation
Net assets £-2M £1M 2024 year on year
Total assets £7M £832K 2024 year on year
Total Liabilities £9M £251K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CNG CORBY LIMITED (10401953), an active company based in United Kingdom. Incorporated 29 Sept 2016. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£314.53k

Decreased by £167.63k (-35%)

Net Assets

-£1.91M

Decreased by £1.08M (-131%)

Total Liabilities

£9.31M

Increased by £251.25k (+3%)

Turnover

£3.17M

Increased by £1.17M (+58%)

Employees

N/A

Debt Ratio

126%

Increased by 16 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Jack Charles HoadleyDirectorBritishEngland3627 Sept 2022Active

Shareholders

Shareholders (1)

Cng Foresight Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased
Active
Notified 27 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Cng Foresight Limited

Unknown

Active
Notified 27 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Cng Fuels Limited

Ceased 27 Sept 2022

Ceased

Cng Investments Limited

Ceased 2 Mar 2018

Ceased

Group Structure

Group Structure

AVERON PARK LIMITED united kingdom
CNG FUELS LTD united kingdom
CNG FORESIGHT LIMITED united kingdom
CNG CORBY LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land on the north side of Steel Road, Willowbrook East Industrial Estate, Corby NORTH NORTHAMPTONSHIRE
Freehold-12 Oct 2022
land on the north side of Steel Road, Willowbrook East Industrial Estate, Corby
Freehold
Added 12 Oct 2022
District NORTH NORTHAMPTONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersChange to director Mr Jason Shepherd-Abdullah on 2026-03-31
31 Mar 2026OfficersChange to director Mr Baden Jerome Gowrie-Smith on 2026-03-31
30 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Mar 2026Persons With Significant ControlChange to Cng Foresight Limited as a person with significant control on 2026-03-30
19 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25
31 Mar 2026 Officers

Change to director Mr Jason Shepherd-Abdullah on 2026-03-31

31 Mar 2026 Officers

Change to director Mr Baden Jerome Gowrie-Smith on 2026-03-31

30 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

30 Mar 2026 Persons With Significant Control

Change to Cng Foresight Limited as a person with significant control on 2026-03-30

19 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

Recent Activity

Latest Activity

Change to director Mr Jason Shepherd-Abdullah on 2026-03-31

2 weeks ago on 31 Mar 2026

Change to director Mr Baden Jerome Gowrie-Smith on 2026-03-31

2 weeks ago on 31 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 30 Mar 2026

Change to Cng Foresight Limited as a person with significant control on 2026-03-30

2 weeks ago on 30 Mar 2026

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

4 months ago on 19 Dec 2025