CompanyTrack
C

CMG 2007 LIMITED

Active Milton Keynes

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CMG 2007 LIMITED

Activities of other holding companies n.e.c.

Founded 11 Jun 2007 Active Milton Keynes, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 23 Jun 2025
Net assets £0.00 £1.82M 2024 year on year
Total assets £0.00 £4.00M 2024 year on year
Total Liabilities £2.18M £0.00 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN United Kingdom

Credit Report

Discover CMG 2007 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

N/A

Decreased by £1.82M (-100%)

Total Liabilities

£2.18M

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 55 (-100%)

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

3 active 21 resigned
Status
Gary Mark SavageDirectorBritishUnited Kingdom6427 Feb 2025Active
Mark Christopher HemusDirectorBritishEngland4930 Jan 2023Active
Martin Richard LetzaSecretaryUnknownUnknown9 Mar 2023Active

Shareholders

Shareholders (2)

Marshall Motor Holdings Limited
55.0%
1,000,00016 Jun 2023
Marshall Motor Holdings Limiteds
45.0%
818,18216 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marshall Motor Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MARSHALL MOTOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG VEGA 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
CMG 2007 LIMITED Current Company
ASTLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CRYSTAL MOTOR GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of James Anthony Mullins as director on 2025-09-30View(1 page)
23 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-11 with updatesView(6 pages)
2 Apr 2025OfficersTermination of Martin Shaun Casha as director on 2025-03-31View(1 page)
27 Feb 2025OfficersAppointment of Mr Gary Mark Savage as director on 2025-02-27View(2 pages)
11 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
1 Oct 2025 Officers

Termination of James Anthony Mullins as director on 2025-09-30

23 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-11 with updates

2 Apr 2025 Officers

Termination of Martin Shaun Casha as director on 2025-03-31

27 Feb 2025 Officers

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Termination of James Anthony Mullins as director on 2025-09-30

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-06-11 with updates

7 months ago on 23 Jun 2025

Termination of Martin Shaun Casha as director on 2025-03-31

10 months ago on 2 Apr 2025

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 months ago on 27 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 11 Dec 2024