UKBizDB.co.uk

CMIS-UK LIMITED

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

This company is commonly known as Cmis-uk Limited. The company was founded 13 years ago and was given the registration number 07293467. The firm's registered office is in LEEDS. You can find them at 43 St. Pauls Street, , Leeds, West Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CMIS-UK LIMITED
Company Number:07293467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:43 St. Pauls Street, Leeds, West Yorkshire, England, LS1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37a, Oxford Street, Harrogate, England, HG1 1PW

Director06 July 2022Active
Third Floor, 10 South Parade, Leeds, England, LS1 5QS

Secretary23 June 2010Active
Third Floor, 10 South Parade, Leeds, England, LS1 5QS

Director19 May 2017Active
50, High House Road, Bradford, England, BD2 4EX

Director01 January 2012Active
Third Floor, 10 South Parade, Leeds, England, LS1 5QS

Director23 June 2010Active

People with Significant Control

Morphr Ltd
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:37a, Oxford Street, Harrogate, England, HG1 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Daniel Walker
Notified on:31 July 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:37a, Oxford Street, Harrogate, England, HG1 1PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Daniel Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:43, St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Address

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

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Address

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

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

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

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Capital

Capital allotment shares.

Download
2019-01-28Capital

Capital name of class of shares.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.