Background WavePink WaveYellow Wave

CG ARCHIVE LIMITED (10574406)

CG ARCHIVE LIMITED (10574406) is an active UK company. incorporated on 20 January 2017. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. CG ARCHIVE LIMITED has been registered for 9 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
10574406
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82110, 82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG ARCHIVE LIMITED

CG ARCHIVE LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. CG ARCHIVE LIMITED was registered 9 years ago.(SIC: 82110, 82190)

Status

active

Active since 9 years ago

Company No

10574406

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

West 3 Atlantic Avenue Stanford-Le-Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 6 September 2017To: 4 February 2025
Atlantic House Michigan Drive Tongwell Milton Keynes MK15 8HQ England
From: 20 January 2017To: 6 September 2017
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 24
Director Left
Apr 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 01 Sept 2017
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

TURNEY, Darren Craig

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1971
Director
Appointed 20 Jan 2017
Resigned 01 Sept 2017

Persons with significant control

5

3 Active
2 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 09 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017

Mr Darren Craig Turney

Ceased
Homefield Road, HaverhillCB9 8QP
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Restoration Order Of Court
23 June 2022
AC92AC92
Gazette Dissolved Voluntary
25 February 2020
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2019
DS01DS01
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
18 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Incorporation Company
20 January 2017
NEWINCIncorporation