Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGA STRATEGY LIMITED
Company Information for

CGA STRATEGY LIMITED

NIELSEN HOUSE, JOHN SMITH DRIVE, OXFORD, OXFORDSHIRE, OX4 2WB,
Company Registration Number
02675471
Private Limited Company
Active

Company Overview

About Cga Strategy Ltd
CGA STRATEGY LIMITED was founded on 1992-01-07 and has its registered office in Oxford. The organisation's status is listed as "Active". Cga Strategy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CGA STRATEGY LIMITED
 
Legal Registered Office
NIELSEN HOUSE
JOHN SMITH DRIVE
OXFORD
OXFORDSHIRE
OX4 2WB
Other companies in SK1
 
Previous Names
CURREN GOODDEN ASSOCIATES LIMITED30/08/2006
Filing Information
Company Number 02675471
Company ID Number 02675471
Date formed 1992-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB589292383  
Last Datalog update: 2024-12-05 16:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGA STRATEGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGA STRATEGY LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE GILES
Company Secretary 2006-05-10
AMANDA JAYNE GILES
Director 2013-12-12
JOHN CHRISTOPHER MORLEY
Director 2010-12-22
PHILIP ROBERT TATE
Director 2017-11-01
DAMIAN SEXTON WALSH
Director 2003-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEVEN COLLINS
Director 2008-11-25 2017-04-19
MARTIN GREGORY CURREN
Director 1993-01-07 2014-01-27
JUSTIN ANDREW SARGENT
Director 2009-08-06 2010-12-22
AMANDA JAYNE GILES
Director 2006-08-17 2006-08-25
MARTIN GREGORY CURREN
Company Secretary 1993-01-07 2006-05-10
PETER JOHN GOODDEN
Director 1993-01-07 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE GILES IMAGINE FM LIMITED Company Secretary 2008-12-31 CURRENT 1987-04-01 Active - Proposal to Strike off
AMANDA JAYNE GILES MONDIALE MEDIA LIMITED Company Secretary 1998-12-01 CURRENT 1986-05-15 Active
AMANDA JAYNE GILES CPL TECHNOLOGY GROUP LIMITED Director 2018-03-23 CURRENT 2017-11-02 Liquidation
AMANDA JAYNE GILES GLOBEXLIVE LIMITED Director 2018-03-23 CURRENT 2009-03-30 Liquidation
AMANDA JAYNE GILES CPL LEARNING LIMITED Director 2018-03-23 CURRENT 2009-07-30 Liquidation
AMANDA JAYNE GILES CPL MOBILE LIMITED Director 2018-03-23 CURRENT 2011-05-16 Active - Proposal to Strike off
AMANDA JAYNE GILES PARSECS DATA LIMITED Director 2018-03-23 CURRENT 2013-10-07 Liquidation
AMANDA JAYNE GILES CPL E LEARNING LIMITED Director 2018-03-23 CURRENT 2010-08-05 Active - Proposal to Strike off
AMANDA JAYNE GILES CGA NIELSEN (GLOBAL) LIMITED Director 2016-12-23 CURRENT 2014-07-30 Active
AMANDA JAYNE GILES MONDIALE TECHNOLOGY MEDIA LIMITED Director 2015-11-05 CURRENT 2015-10-20 Active
AMANDA JAYNE GILES INNSPEC DIGITAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
AMANDA JAYNE GILES PEACH 20/20 LIMITED Director 2013-07-11 CURRENT 2004-01-26 Active
AMANDA JAYNE GILES FESTIVAL INSIGHTS LIMITED Director 2012-07-06 CURRENT 2005-01-27 Active
AMANDA JAYNE GILES IMAGINE FM LIMITED Director 2008-12-31 CURRENT 1987-04-01 Active - Proposal to Strike off
AMANDA JAYNE GILES DARC MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES SLEEPER MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES MONDIALE MEDIA LIMITED Director 2004-07-16 CURRENT 1986-05-15 Active
JOHN CHRISTOPHER MORLEY WHITE19 LIMITED Director 2014-12-23 CURRENT 2006-01-12 Dissolved 2016-03-29
JOHN CHRISTOPHER MORLEY I-LABEL LIMITED Director 2014-12-23 CURRENT 2005-04-22 Dissolved 2016-03-29
JOHN CHRISTOPHER MORLEY CGA NIELSEN (GLOBAL) LIMITED Director 2014-08-01 CURRENT 2014-07-30 Active
JOHN CHRISTOPHER MORLEY AGB NIELSEN MEDIA RESEARCH LTD. Director 2011-01-01 CURRENT 2000-05-16 Dissolved 2014-09-23
DAMIAN SEXTON WALSH MONDIALE TECHNOLOGY MEDIA LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DAMIAN SEXTON WALSH THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS Director 2014-09-24 CURRENT 2000-04-04 Active
DAMIAN SEXTON WALSH CGA NIELSEN (GLOBAL) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
DAMIAN SEXTON WALSH INNSPEC DIGITAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
DAMIAN SEXTON WALSH PEACH 20/20 LIMITED Director 2013-07-11 CURRENT 2004-01-26 Active
DAMIAN SEXTON WALSH FESTIVAL INSIGHTS LIMITED Director 2012-07-06 CURRENT 2005-01-27 Active
DAMIAN SEXTON WALSH DARC MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAMIAN SEXTON WALSH SLEEPER MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAMIAN SEXTON WALSH MONDIALE MEDIA LIMITED Director 1991-11-21 CURRENT 1986-05-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Field Researcher - M4 CorridorBristol*M4 Corridor* *18,000 - 20,000 per annum depending upon experience* *Plus bonus, company car, laptop & contribution towards existing mobile phone contract2016-07-27
Field ResearcherExeter*Field Researcher - South West* *18,000 - 20,000 per annum depending upon experience* *Plus bonus, company car, laptop & contribution towards existing2016-04-14
Administration AssistantStockport*14k - 16k depending on experience * Maternity Cover (until 16th December 2016) CGA Strategy is the UK's leading market intelligence consultancy2016-02-25
Administration AssistantStockport*14k - 16k depending on experience* (Bonus scheme available after qualification period) CGA Strategy is the UK's leading market intelligence consultancy2016-02-02
Field Researcher - South West EnglandExeterIdeally based in or around Exeter. *16k-18k per annum depending upon experience* *Plus bonus, company car, laptop & contribution towards existing mobile2015-12-18
Data AnalystStockport25 days annual leave plus UK Bank Holidays as well as optional holiday buyback scheme. 16 - 18K depending upon experience*....2015-11-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-07CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02Termination of appointment of Cosec Services Limited on 2024-03-25
2024-01-10CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-03-22Resolutions passed:<ul><li>Resolution 21/03/2023</ul>
2023-03-22Resolutions passed:<ul><li>Resolution 21/03/2023</ul>
2023-03-22Solvency Statement dated 21/03/23
2023-03-22Solvency Statement dated 21/03/23
2023-03-22Statement by Directors
2023-03-22Statement by Directors
2023-03-22Statement of capital on GBP 134.91
2023-03-22Statement of capital on GBP 134.91
2023-01-20CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Waterloo Place, Watson Square Stockport Cheshire SK1 3AZ
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-06CESSATION OF MONDIALE HOSPITALITY HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06Notification of A.C. Nielsen Company Limited as a person with significant control on 2022-05-31
2022-06-06APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS CANAVAN
2022-06-06Termination of appointment of Amanda Jayne Giles on 2022-05-31
2022-06-06APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE GILES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT TATE
2022-06-06APPOINTMENT TERMINATED, DIRECTOR DAMIAN SEXTON WALSH
2022-06-06DIRECTOR APPOINTED PRIYANK PATHAK
2022-06-06DIRECTOR APPOINTED LISA ANNE TRAYNOR
2022-06-06DIRECTOR APPOINTED MRS RACHEL WHITE
2022-06-06Appointment of Cosec Services Limited as company secretary on 2022-05-31
2022-06-06AP04Appointment of Cosec Services Limited as company secretary on 2022-05-31
2022-06-06AP01DIRECTOR APPOINTED PRIYANK PATHAK
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGLAS CANAVAN
2022-06-06TM02Termination of appointment of Amanda Jayne Giles on 2022-05-31
2022-06-06PSC02Notification of A.C. Nielsen Company Limited as a person with significant control on 2022-05-31
2022-06-06PSC07CESSATION OF MONDIALE HOSPITALITY HOLDINGS LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026754710001
2022-05-20RP04CS01
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28PSC05Change of details for Mondiale Media Holdings Llp as a person with significant control on 2018-12-20
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026754710001
2020-08-03AP01DIRECTOR APPOINTED MR BRIAN DOUGLAS CANAVAN
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN WALKER
2020-05-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04AP01DIRECTOR APPOINTED MR PAUL ADRIAN WALKER
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MORLEY
2019-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-16SH0126/04/19 STATEMENT OF CAPITAL GBP 134.91
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-07MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR PHILIP ROBERT TATE
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 128.16
2017-05-15SH06Cancellation of shares. Statement of capital on 2017-04-19 GBP 128.16
2017-05-15SH03Purchase of own shares
2017-05-10RES13Resolutions passed:
  • Share purchase agreement 19/04/2017
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVEN COLLINS
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 142.4
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 142.4
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 142.4
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18CH01Director's details changed for Mr John Christopher Morley on 2014-08-15
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CURREN
2014-01-27AP01DIRECTOR APPOINTED MRS AMANDA JAYNE GILES
2014-01-20SH0115/01/14 STATEMENT OF CAPITAL GBP 142.40
2014-01-08AR0107/01/14 ANNUAL RETURN FULL LIST
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05RP04SECOND FILING WITH MUD 07/01/12 FOR FORM AR01
2013-02-05ANNOTATIONClarification
2013-02-04AR0107/01/13 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN SEXTON WALSH / 01/01/2013
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0107/01/12 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0107/01/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORLEY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SARGENT
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-06SH0606/09/10 STATEMENT OF CAPITAL GBP 130.96
2010-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-10SH0610/08/10 STATEMENT OF CAPITAL GBP 136.24
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0107/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SARGENT / 07/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY CURREN / 07/01/2010
2010-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-2188(2)AD 06/08/09 GBP SI 2847@0.01=28.47 GBP IC 111.77/140.24
2009-08-20288aDIRECTOR APPOINTED JUSTIN ANDREW SARGENT
2009-08-20225CURREXT FROM 31/10/2009 TO 31/12/2009
2009-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JON COLLINS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-21363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE SK1 3AZ
2008-01-21190LOCATION OF DEBENTURE REGISTER
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-07363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-0988(2)RAD 01/11/06--------- £ SI 1177@.01=11 £ IC 100/111
2006-09-14RES04NC INC ALREADY ADJUSTED 21/08/06
2006-09-14123£ NC 100/200 21/08/06
2006-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-14RES13SUB DIVISION 21/08/06
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-04122S-DIV 21/08/06
2006-09-04288bDIRECTOR RESIGNED
2006-08-30CERTNMCOMPANY NAME CHANGED CURREN GOODDEN ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 30/08/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: ASHFORD HOUSE, 95 DIXONS GREEN ROAD, DUDLEY, WEST MIDLANDS DY2 7DJ
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-25363(288)DIRECTOR RESIGNED
2006-01-25363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-03-26363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CGA STRATEGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGA STRATEGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CGA STRATEGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGA STRATEGY LIMITED

Intangible Assets
Patents
We have not found any records of CGA STRATEGY LIMITED registering or being granted any patents
Domain Names

CGA STRATEGY LIMITED owns 1 domain names.

cgacentro.co.uk  

Trademarks
We have not found any records of CGA STRATEGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGA STRATEGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CGA STRATEGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CGA STRATEGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGA STRATEGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGA STRATEGY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.