Background WavePink WaveYellow Wave

CNG NEWARK LIMITED (12283365)

CNG NEWARK LIMITED (12283365) is an active UK company. incorporated on 28 October 2019. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CNG NEWARK LIMITED has been registered for 6 years. Current directors include FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome, SHEPHERD-ABDULLAH, Jason.

Company Number
12283365
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FJELD, Philip Eystein, GOWRIE-SMITH, Baden Jerome, SHEPHERD-ABDULLAH, Jason
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNG NEWARK LIMITED

CNG NEWARK LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CNG NEWARK LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12283365

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom
From: 27 April 2021To: 14 September 2023
16 Berkeley Street London W1J 8DZ England
From: 13 November 2019To: 27 April 2021
Virginia House 56 Warwick Road Solihull B92 7HX England
From: 8 November 2019To: 13 November 2019
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 28 October 2019To: 8 November 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 20
Loan Secured
Apr 21
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FJELD, Philip Eystein

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1975
Director
Appointed 28 Oct 2019

GOWRIE-SMITH, Baden Jerome

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born July 1982
Director
Appointed 28 Oct 2019

SHEPHERD-ABDULLAH, Jason

Active
1010 Eskdale Road, WokinghamRG41 5TS
Born February 1986
Director
Appointed 08 Sept 2023

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 27 Apr 2021
Resigned 29 Mar 2022

REID, Nicholas John Howard

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Born December 1982
Director
Appointed 01 Nov 2020
Resigned 08 Sept 2023

Persons with significant control

1

56 Warwick Road, SolihullB92 7HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Incorporation Company
28 October 2019
NEWINCIncorporation