CompanyTrack
C

CAG VEGA 1 LIMITED

Active Hook

Activities of other holding companies n.e.c.

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

CAG VEGA 1 LIMITED

Activities of other holding companies n.e.c.

Founded 24 Nov 2021 Active Hook, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 24 Nov 2025
Net assets £331.07M £0.00 2024 year on year
Total assets £331.07M £0.00 2024 year on year
Total Liabilities £0.00
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

Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA United Kingdom

Credit Report

Discover CAG VEGA 1 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 (2023–2024)

Cash in Bank

N/A

Net Assets

£331.07M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 102,000 Shares £431.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Apr 2025100,000£100.00m£1k
30 Mar 20221,000£60.00m£60k
30 Mar 20221,000£271.07m£271k

Officers

Officers

2 active 3 resigned
Status
Avril Palmer-laveryDirectorBritishUnited Kingdom6124 Nov 2021Active
Timothy Giles LampertDirectorBritishUnited Kingdom5511 Oct 2023Active

Shareholders

Shareholders (1)

Constellation Automotive Holdings Limited
100.0%
2,00125 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cag Crux 2 Limited

United Kingdom

Active
Notified 3 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Constellation Automotive Holdings Limited

Ceased 3 Apr 2025

Ceased

Group Structure

Group Structure

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
CAG VEGA 1 LIMITED Current Company
CONSTELLATION RETAIL 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
24 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-23 with updatesView(5 pages)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
20 May 2025OfficersChange to director Ms Avril Palmer-Lavery on 2025-05-20View(2 pages)
15 May 2025OfficersChange to director Ms Avril Palmer-Baunack on 2025-04-29View(2 pages)
7 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-23 with updates

24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

20 May 2025 Officers

Change to director Ms Avril Palmer-Lavery on 2025-05-20

15 May 2025 Officers

Change to director Ms Avril Palmer-Baunack on 2025-04-29

7 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-23 with updates

2 months ago on 24 Nov 2025

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Change to director Ms Avril Palmer-Lavery on 2025-05-20

9 months ago on 20 May 2025

Change to director Ms Avril Palmer-Baunack on 2025-04-29

9 months ago on 15 May 2025

Mortgage Satisfy Charge Full

9 months ago on 7 May 2025