Background WavePink WaveYellow Wave

CG RETAIL LIMITED (07310321)

CG RETAIL LIMITED (07310321) is an active UK company. incorporated on 9 July 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 2 other business activities. CG RETAIL LIMITED has been registered for 15 years. Current directors include GREENSLADE, Caroline Ruth, ROYALS, Jonathan.

Company Number
07310321
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
1 St. James Close, London, NW8 7LG
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GREENSLADE, Caroline Ruth, ROYALS, Jonathan
SIC Codes
32500, 46420, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG RETAIL LIMITED

CG RETAIL LIMITED is an active company incorporated on 9 July 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 2 other business activities. CG RETAIL LIMITED was registered 15 years ago.(SIC: 32500, 46420, 47910)

Status

active

Active since 15 years ago

Company No

07310321

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 23 February 2026 (3 months ago)
Period: 1 July 2024 - 30 September 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 February 2026 (3 months ago)
Submitted on 23 February 2026 (3 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

1 St. James Close London, NW8 7LG,

Previous Addresses

37 Gloucester Place London W1U 8JA England
From: 28 July 2022To: 24 July 2023
First Floor, 85 Great Portland Street London W1W 7LT England
From: 19 August 2021To: 28 July 2022
Lower Ground Floor 27 Gloucester Place London W1U 8HU
From: 21 October 2010To: 19 August 2021
23 the Avenue Wembley Middlesex HA9 9QH United Kingdom
From: 9 July 2010To: 21 October 2010
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Sept 12
Share Issue
Sept 12
Director Joined
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Jul 17
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENSLADE, Caroline Ruth

Active
St. James Close, LondonNW8 7LG
Born November 1968
Director
Appointed 17 Sept 2012

ROYALS, Jonathan

Active
St. James Close, LondonNW8 7LG
Born July 1963
Director
Appointed 09 Jul 2010

Persons with significant control

2

Mr Jonathan Royals

Active
St. James Close, LondonNW8 7LG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Caroline Ruth Greenslade

Active
St. James Close, LondonNW8 7LG
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
26 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
28 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Incorporation Company
9 July 2010
NEWINCIncorporation