This company is commonly known as Cml Software Limited. The company was founded 32 years ago and was given the registration number 02696908. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CML SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02696908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 King Street, London, England, EC2V 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, King Street, London, England, EC2V 8EA | Director | 06 July 2018 | Active |
9, King Street, London, England, EC2V 8EA | Director | 06 July 2018 | Active |
9, King Street, London, England, EC2V 8EA | Director | 06 July 2018 | Active |
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA | Secretary | 21 November 2007 | Active |
37 Smedley Street East, Matlock, DE4 3FQ | Secretary | 01 April 1992 | Active |
17 Ashridge Close, Southampton, SO15 2GX | Secretary | 01 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 March 1992 | Active |
Unit 3 Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA | Director | 21 January 2010 | Active |
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA | Director | 01 September 1993 | Active |
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA | Director | 10 March 2004 | Active |
37, Smedley Street East, Matlock, England, DE4 3FQ | Director | 01 April 1992 | Active |
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA | Director | 26 October 1998 | Active |
17 Ashridge Close, Southampton, SO15 2GX | Director | 25 January 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 March 1992 | Active |
Mri Software Ltd | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 3, Waltham Court, Reading, United Kingdom, RG10 9AA |
Nature of control | : |
|
Continuum Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type small. | Download |
2019-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.