Background WavePink WaveYellow Wave

CG BODYSHOP LIMITED (11679498)

CG BODYSHOP LIMITED (11679498) is an active UK company. incorporated on 15 November 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CG BODYSHOP LIMITED has been registered for 7 years. Current directors include STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy.

Company Number
11679498
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Unit 26, New North House Canonbury Yard, London, N1 7BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
STRINGER, Simon Michael Donald Charles, STRINGER, Victoria Lucy
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG BODYSHOP LIMITED

CG BODYSHOP LIMITED is an active company incorporated on 15 November 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CG BODYSHOP LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11679498

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 26, New North House Canonbury Yard 202-208 New North Road London, N1 7BJ,

Previous Addresses

23 Bedhampton Road Havant Hampshire PO9 3ES United Kingdom
From: 15 November 2018To: 19 March 2026
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GUYER, Carolyn Louise

Active
HavantPO9 3ES
Secretary
Appointed 20 Mar 2023

STRINGER, Simon Michael Donald Charles

Active
Canonbury Yard, LondonN1 7BJ
Born June 1983
Director
Appointed 20 Sept 2022

STRINGER, Victoria Lucy

Active
HavantPO9 3ES
Born September 1971
Director
Appointed 15 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Bedhampton Road, HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 06 Aug 2021
Bedhampton Road, HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Incorporation Company
15 November 2018
NEWINCIncorporation