UKBizDB.co.uk

CM WEB DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cm Web Design Limited. The company was founded 6 years ago and was given the registration number 11394047. The firm's registered office is in WISBECH. You can find them at Ivaholme Lynn Road, Walton Highway, Wisbech, . This company's SIC code is 63120 - Web portals.

Company Information

Name:CM WEB DESIGN LIMITED
Company Number:11394047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Ivaholme Lynn Road, Walton Highway, Wisbech, England, PE14 7DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivaholme, Lynn Road, Walton Highway, Wisbech, England, PE14 7DE

Director01 June 2020Active
Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE

Director01 June 2018Active
Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE

Director18 October 2018Active
Room 234, C/O Regus Stuart House, East Wing, St. Johns Street, England, PE1 5DD

Director04 July 2018Active
58, St. Johns Road, Tilney St. Lawrence, King's Lynn, England, PE34 4QN

Director01 June 2020Active

People with Significant Control

Mr Max Martin
Notified on:01 June 2020
Status:Active
Date of birth:April 2002
Nationality:English
Country of residence:England
Address:58, St. Johns Road, King's Lynn, England, PE34 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Callum Jay Brock
Notified on:01 June 2020
Status:Active
Date of birth:June 2002
Nationality:English
Country of residence:England
Address:Ivaholme, Lynn Road, Wisbech, England, PE14 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Carl Brock
Notified on:18 October 2018
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:England
Address:Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Max Martin
Notified on:01 June 2018
Status:Active
Date of birth:April 2002
Nationality:English
Country of residence:United Kingdom
Address:Fiddlestics, St. Johns Road, Tilney St. Lawrence, United Kingdom, PE34 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Callum Jay Brock
Notified on:01 June 2018
Status:Active
Date of birth:June 2002
Nationality:English
Country of residence:England
Address:Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-07Dissolution

Dissolution application strike off company.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Address

Change registered office address company with date old address new address.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-07Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.