Warning: file_put_contents(c/5a424ce570da51d92f1bbe66c9a1efbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cml Software Limited, EC2V 8EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CML SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 King Street, London, England, EC2V 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, England, EC2V 8EA

Director06 July 2018Active
9, King Street, London, England, EC2V 8EA

Director06 July 2018Active
9, King Street, London, England, EC2V 8EA

Director06 July 2018Active
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA

Secretary21 November 2007Active
37 Smedley Street East, Matlock, DE4 3FQ

Secretary01 April 1992Active
17 Ashridge Close, Southampton, SO15 2GX

Secretary01 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 1992Active
Unit 3 Waltham Court, Milley Lane, Hare Hatch, Reading, RG10 9AA

Director21 January 2010Active
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA

Director01 September 1993Active
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA

Director10 March 2004Active
37, Smedley Street East, Matlock, England, DE4 3FQ

Director01 April 1992Active
Unit 3 Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA

Director26 October 1998Active
17 Ashridge Close, Southampton, SO15 2GX

Director25 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type small.

Download
2019-10-10Accounts

Change account reference date company previous shortened.

Download
2019-07-30Address

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

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.