Background WavePink WaveYellow Wave

C AND G VENTURES LIMITED (07169060)

C AND G VENTURES LIMITED (07169060) is an active UK company. incorporated on 25 February 2010. with registered office in Broseley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. C AND G VENTURES LIMITED has been registered for 16 years. Current directors include PRICE, Cassandra Alice, PRICE, Gary John.

Company Number
07169060
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
40 King Street, Broseley, TF12 5NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PRICE, Cassandra Alice, PRICE, Gary John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C AND G VENTURES LIMITED

C AND G VENTURES LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Broseley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. C AND G VENTURES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07169060

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

G.J.P CONTRACT SERVICES LTD
From: 25 February 2010To: 5 October 2022
Contact
Address

40 King Street Broseley, TF12 5NA,

Previous Addresses

Orchard House 40 King Street Broseley Shropshire TF12 5NA
From: 6 July 2021To: 6 June 2025
Orchard House 40 King Street Broseley Shropshire TF12 5NA England
From: 28 June 2021To: 6 July 2021
The Corner Bungalow King Street Broseley Wood Telford Shropshire TF12 5PS
From: 21 August 2012To: 28 June 2021
7 Round House Park Horsehay Telford Shropshire TF4 3BF
From: 2 December 2010To: 21 August 2012
Overdale the Mines Benthall Shropshire TF12 5QY United Kingdom
From: 25 February 2010To: 2 December 2010
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Nov 22
New Owner
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PRICE, Cassandra Alice

Active
King Street, BroseleyTF12 5NA
Born September 1977
Director
Appointed 24 Oct 2022

PRICE, Gary John

Active
King Street, BroseleyTF12 5NA
Born September 1968
Director
Appointed 25 Feb 2010

Persons with significant control

2

Mrs Cassandra Alice Price

Active
King Street, BroseleyTF12 5NA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Gary John Price

Active
King Street, BroseleyTF12 5NA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Incorporation Company
25 February 2010
NEWINCIncorporation