Warning: file_put_contents(c/361fe3d0c228a44bc74d7c7bbb877e91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Corporate Messengers Worldwide Limited, UB6 8XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORPORATE MESSENGERS WORLDWIDE LIMITED

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

This company is commonly known as Corporate Messengers Worldwide Limited. The company was founded 24 years ago and was given the registration number 04021729. The firm's registered office is in GREENFORD. You can find them at 38 Metropolitan Park, Halifax Road, Greenford, Middlesex. This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:CORPORATE MESSENGERS WORLDWIDE LIMITED
Company Number:04021729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities
  • 52243 - Cargo handling for land transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:38 Metropolitan Park, Halifax Road, Greenford, Middlesex, UB6 8XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Metropolitan Park, Halifax Road, Greenford, UB6 8XU

Director28 June 2000Active
409 Halifax Road, Greenford, UB6 8XU

Secretary01 August 2000Active
57 Claudian Place, St Albans, AL3 4JQ

Secretary28 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 June 2000Active
38 Metropolitan Park, Halifax Road, Greenford, UB6 8XU

Director28 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 June 2000Active

People with Significant Control

Mr Akin Akinyemi
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Nigerian
Address:38 Metropolitan Park, Halifax Road, Greenford, UB6 8XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Bandele Osibodu
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:38 Metropolitan Park, Halifax Road, Greenford, UB6 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-05-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.