ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C2 VTG Group Ltd

C2 VTG Group Ltd is an active company incorporated on 20 November 2019 with the registered office located in Cambridge, Cambridgeshire. C2 VTG Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12324565
Private limited company
Age
6 years
Incorporated 20 November 2019
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 November 2025 (2 months ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Stonecross
Trumpington High Street
Cambridge
CB2 9SU
United Kingdom
Address changed on 25 Jul 2023 (2 years 6 months ago)
Previous address was C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1992
Director • British • Lives in UK • Born in Jan 1991
Hunter Vintage Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.73M
Increased by £1.64M (+1737%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 4 (+12%)
Total Assets
£2.55M
Increased by £1.6M (+169%)
Total Liabilities
-£636K
Increased by £100.62K (+19%)
Net Assets
£1.92M
Increased by £1.5M (+364%)
Debt Ratio (%)
25%
Decreased by 31.55% (-56%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 29 Dec 2025
One Planet Capital Limited Resigned
1 Month Ago on 10 Dec 2025
Hugh Mcgill Blair Resigned
1 Month Ago on 10 Dec 2025
Mohsin Issa Resigned
2 Months Ago on 21 Nov 2025
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Hunter Vintage Limited (PSC) Details Changed
2 Months Ago on 5 Nov 2025
Hunter Vintage Limited (PSC) Appointed
2 Months Ago on 5 Nov 2025
Mohsin Issa (PSC) Resigned
2 Months Ago on 5 Nov 2025
Carl Michael Walker Resigned
9 Months Ago on 16 Apr 2025
Katie Ellen Emma Walker Resigned
9 Months Ago on 16 Apr 2025
Get Credit Report
Discover C2 VTG Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Hunter Vintage Limited as a person with significant control on 5 November 2025
Submitted on 26 Jan 2026
Notification of Hunter Vintage Limited as a person with significant control on 5 November 2025
Submitted on 23 Jan 2026
Cessation of Mohsin Issa as a person with significant control on 5 November 2025
Submitted on 23 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Dec 2025
Termination of appointment of One Planet Capital Limited as a director on 10 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Hugh Mcgill Blair as a director on 10 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Mohsin Issa as a director on 21 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 17 Nov 2025
Termination of appointment of Katie Ellen Emma Walker as a director on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Carl Michael Walker as a director on 16 April 2025
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year