CGML PARCEL 2 LIMITED

Dissolved London
0 employees website.com
C

CGML PARCEL 2 LIMITED

Founded 23 Mar 2018 Dissolved London, England 0 employees website.com

Previous Company Names

WIGMORE COMMERCIAL CONSULTING LTD 23 Mar 2018 — 20 Nov 2019
Accounts Submitted 25 Nov 2024
Confirmation Submitted 25 Mar 2024 Next due 5 Apr 2025 13 months overdue
Net assets £994 £603 2023 year on year
Total assets £2K £126K 2023 year on year
Total Liabilities £600 £125K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

23 Leinster Terrace London W2 3ET England

Full company profile for CGML PARCEL 2 LIMITED (11272327), a dissolved company based in London, England. Incorporated 23 Mar 2018. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

N/A

Net Assets

£994.00

Decreased by £603.00 (-38%)

Total Liabilities

£600.00

Decreased by £125.35k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

38%

Decreased by 61 (-62%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

3 active
Status
Jason Edward BorrowsDirectorBritishEngland541 Apr 2021Active
Jerome Samuel Magnus RoithDirectorBritishEngland5219 Nov 2019Active
Peter Shane LeonardDirectorBritishEngland5319 Nov 2019Active

Shareholders

Shareholders (4)

Jason Edward Burrows
25.0%
Jerome Samuel Magnus Roith
25.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Stephan James Mouzouri

British

Active
Notified 23 Mar 2018
Residence England
DOB February 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christopher Paul Edward Borrows

Ceased 19 Nov 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Feb 2025GazetteGazette Dissolved Voluntary
10 Dec 2024GazetteGazette Notice Voluntary
29 Nov 2024DissolutionDissolution Application Strike Off Company
25 Nov 2024AccountsAnnual accounts made up to 31 Mar 2024
25 Mar 2024Confirmation StatementConfirmation statement made on 22 Mar 2024 with no updates
25 Feb 2025 Gazette

Gazette Dissolved Voluntary

10 Dec 2024 Gazette

Gazette Notice Voluntary

29 Nov 2024 Dissolution

Dissolution Application Strike Off Company

25 Nov 2024 Accounts

Annual accounts made up to 31 Mar 2024

25 Mar 2024 Confirmation Statement

Confirmation statement made on 22 Mar 2024 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 25 Feb 2025

Gazette Notice Voluntary

1 years ago on 10 Dec 2024

Dissolution Application Strike Off Company

1 years ago on 29 Nov 2024

Annual accounts made up to 31 Mar 2024

1 years ago on 25 Nov 2024

Confirmation statement made on 22 Mar 2024 with no updates

2 years ago on 25 Mar 2024