Background WavePink WaveYellow Wave

CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED (10306389)

CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED (10306389) is an active UK company. incorporated on 1 August 2016. with registered office in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED has been registered for 9 years. Current directors include MURPHY, Stephen Andrew.

Company Number
10306389
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
Ashbee House, Chipping Campden, GL55 6JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MURPHY, Stephen Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED

CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Chipping Campden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CGI AUTOMOTIVE CONSULTING (ASIA) LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10306389

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Ashbee House Battle Brook Drive Chipping Campden, GL55 6JX,

Previous Addresses

Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ England
From: 5 July 2021To: 27 September 2022
University of Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick CV34 6UW England
From: 9 January 2017To: 5 July 2021
Stantway Court Stantway Lane Westbury-on-Severn Gloucestershire GL14 1QG United Kingdom
From: 1 August 2016To: 9 January 2017
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
May 21
Director Left
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURPHY, Stephen Andrew

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Born January 1956
Director
Appointed 01 Aug 2016

MURPHY, Tracy Ann

Resigned
Battle Brook Drive, Chipping CampdenGL55 6JX
Born September 1963
Director
Appointed 01 Aug 2016
Resigned 27 Dec 2024

STEANE, Jon Andrew

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6UW
Born September 1965
Director
Appointed 01 Aug 2016
Resigned 31 May 2021

TARBOX, Emily Ann

Resigned
Battle Brook Drive, Chipping CampdenGL55 6JX
Born February 1989
Director
Appointed 01 Aug 2016
Resigned 27 Dec 2024

Persons with significant control

1

Mr Stephen Andrew Murphy

Active
Battle Brook Drive, Chipping CampdenGL55 6JX
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Incorporation Company
1 August 2016
NEWINCIncorporation