Background WavePink WaveYellow Wave

CAG-GC CONSULTING LIMITED (05021967)

CAG-GC CONSULTING LIMITED (05021967) is an active UK company. incorporated on 21 January 2004. with registered office in Guildford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAG-GC CONSULTING LIMITED has been registered for 22 years. Current directors include AGACE, Christopher Paul.

Company Number
05021967
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
4a Devon Bank, Guildford, GU2 4DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AGACE, Christopher Paul
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAG-GC CONSULTING LIMITED

CAG-GC CONSULTING LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Guildford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAG-GC CONSULTING LIMITED was registered 22 years ago.(SIC: 41100, 70229)

Status

active

Active since 22 years ago

Company No

05021967

LTD Company

Age

22 Years

Incorporated 21 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CHALK HILL CONTEMPORARY LIMITED
From: 16 June 2004To: 24 April 2019
BREEZE DEVELOPMENTS LIMITED
From: 21 January 2004To: 16 June 2004
Contact
Address

4a Devon Bank Portsmouth Road Guildford, GU2 4DQ,

Previous Addresses

21 Dapdune Road Guildford Surrey GU1 4NY
From: 16 April 2019To: 25 August 2022
, Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU
From: 21 January 2004To: 16 April 2019
Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
Jul 13
Director Left
Apr 19
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AGACE, Christopher Paul

Active
Devon Bank, GuildfordGU2 4DQ
Born July 1967
Director
Appointed 30 Jan 2004

AGACE, Annabel Jane Raymond

Resigned
Dapdune Road, GuildfordGU1 4NY
Secretary
Appointed 30 Jan 2004
Resigned 29 Feb 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jan 2004
Resigned 30 Jan 2004

AGACE, Annabel Jane Raymond

Resigned
Chalk Hill, GuildfordGU1 3XW
Born December 1966
Director
Appointed 30 Jan 2004
Resigned 02 Jan 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jan 2004
Resigned 30 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Annabel Jane Raymond Agace

Ceased
Devon Bank, GuildfordGU2 4DQ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Christopher Paul Agace

Active
Devon Bank, GuildfordGU2 4DQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 February 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2017
AAAnnual Accounts
Administrative Restoration Company
28 December 2017
RT01RT01
Gazette Dissolved Compulsory
21 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Legacy
26 February 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
287Change of Registered Office
Legacy
13 October 2004
88(2)R88(2)R
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
88(2)R88(2)R
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Incorporation Company
21 January 2004
NEWINCIncorporation