UKBizDB.co.uk

CMO HOLDINGS LIMITED

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

This company is commonly known as Cmo Holdings Limited. The company was founded 4 years ago and was given the registration number 12633922. The firm's registered office is in ROMFORD. You can find them at 1-a Avenue Industrial Estate, Southend Arterial Road, Romford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CMO HOLDINGS LIMITED
Company Number:12633922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1-a Avenue Industrial Estate, Southend Arterial Road, Romford, United Kingdom, RM3 0BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a, Radford Crescent, Billericay, England, CM12 0DU

Director10 August 2023Active
Unit 7a, Radford Crescent, Billericay, England, CM12 0DU

Director02 September 2021Active
1-A, Avenue Industrial Estate, Southend Arterial Road, Romford, United Kingdom, RM3 0BY

Director06 August 2021Active
1-A, Avenue Industrial Estate, Southend Arterial Road, Romford, United Kingdom, RM3 0BY

Director02 September 2021Active
1-A, Avenue Industrial Estate, Southend Arterial Road, Romford, United Kingdom, RM3 0BY

Director30 May 2020Active

People with Significant Control

Mr Olgun Kemal
Notified on:01 October 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Olgun Kemal
Notified on:02 September 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:1-A, Avenue Industrial Estate, Romford, United Kingdom, RM3 0BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nina Jane Kemal
Notified on:06 August 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Unit 7a, Radford Crescent, Billericay, England, CM12 0DU
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Olgun Kemal
Notified on:30 May 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:1-A, Avenue Industrial Estate, Romford, United Kingdom, RM3 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Olcan Mehmet Kemal
Notified on:30 May 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:1-A, Avenue Industrial Estate, Romford, United Kingdom, RM3 0BY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-01Address

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

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.