Warning: file_put_contents(c/8120c9db15498530c77b1727560f1c00.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cml Uk Private Limited, HA1 4HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CML UK PRIVATE LIMITED

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

This company is commonly known as Cml Uk Private Limited. The company was founded 15 years ago and was given the registration number 06702212. The firm's registered office is in NORTH HARROW. You can find them at Harrow Business Centre, 429-433 Pinner Road, North Harrow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CML UK PRIVATE LIMITED
Company Number:06702212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Harrow Business Centre, 429-433 Pinner Road, North Harrow, Middlesex, England, HA1 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrow Business Centre, 429-433 Pinner Road, North Harrow, England, HA1 4HN

Director01 July 2021Active
788-790 Finchley Road, London, NW11 7TJ

Secretary18 September 2008Active
3341, University Park Lane, Irving, Usa,

Secretary18 September 2008Active
Amba House, 3rd Floor, 15 College Road, Harrow, England, HA1 1BA

Director05 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Director18 September 2008Active
6545, Crown Forest Drive, Plano, Usa, 75024

Director18 September 2008Active
Harrow Business Centre, 429-433 Pinner Road, North Harrow, England, HA1 4HN

Director21 August 2016Active
3341, University Park Lane, Irving, Usa,

Director18 September 2008Active

People with Significant Control

Mr Rama Rao Nagandla
Notified on:01 July 2021
Status:Active
Date of birth:May 1949
Nationality:Indian
Country of residence:England
Address:Harrow Business Centre, 429-433 Pinner Road, North Harrow, England, HA1 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ratna Kumari Saranu
Notified on:21 August 2016
Status:Active
Date of birth:July 1956
Nationality:Indian
Country of residence:England
Address:Harrow Business Centre, 429-433 Pinner Road, North Harrow, England, HA1 4HN
Nature of control:
  • Ownership of shares 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 (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
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Address

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

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.