Background WavePink WaveYellow Wave

CRGW GROUP LIMITED (14426407)

CRGW GROUP LIMITED (14426407) is an active UK company. incorporated on 18 October 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRGW GROUP LIMITED has been registered for 3 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
14426407
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRGW GROUP LIMITED

CRGW GROUP LIMITED is an active company incorporated on 18 October 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRGW GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14426407

LTD Company

Age

3 Years

Incorporated 18 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 25 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom
From: 25 September 2023To: 11 March 2025
Ely Meadows Rhodfa Marics Llantrisant CF72 8XL United Kingdom
From: 18 October 2022To: 25 September 2023
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Mar 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
Loan Secured
Jan 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 21 Sept 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

MILES, Lyndon James

Resigned
Rhodfa Marics, LlantrisantCF72 8XL
Secretary
Appointed 18 Oct 2022
Resigned 21 Sept 2023

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 21 Sept 2023
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

MILES, Lyndon James

Resigned
Rhodfa Marics, LlantrisantCF72 8XL
Born October 1972
Director
Appointed 18 Oct 2022
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
Rhodfa Marics, LlantrisantCF72 8XL
Born January 1969
Director
Appointed 18 Oct 2022
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
Rhodfa Marics, LlantrisantCF72 8XL
Born March 1969
Director
Appointed 18 Oct 2022
Resigned 21 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023

Mr Lyndon James Miles

Ceased
Rhodfa Marics, LlantrisantCF72 8XL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022
Ceased 21 Sept 2023

Dr Harsit Tejura

Ceased
Rhodfa Marics, LlantrisantCF72 8XL
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022
Ceased 21 Sept 2023

Dr Harsit Tejura

Ceased
Rhodfa Marics, LlantrisantCF72 8XL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2022
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Incorporation Company
18 October 2022
NEWINCIncorporation