C&M 2016 LIMITED

Register to unlock more data on OkredoRegister

C&M 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06453756

Incorporation date

14/12/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O NASMYTH GROUP LIMITED, Nasmyth Building Coventry Road, Exhall, Coventry CV7 9FTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon05/11/2025
Appointment of Mr Pramod Giridhar Raju as a director on 2025-10-31
dot icon05/11/2025
Termination of appointment of W1S Directors Limited as a director on 2025-10-31
dot icon05/11/2025
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2025-10-31
dot icon30/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon01/11/2024
Termination of appointment of James David Larner as a director on 2024-10-16
dot icon27/09/2024
Appointment of Mr John Rooney as a director on 2024-09-16
dot icon16/09/2024
Appointment of Miss Jacqueline Anne Storer as a director on 2024-09-16
dot icon09/09/2024
Termination of appointment of Antony John Upton as a director on 2024-09-06
dot icon07/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon26/10/2023
Appointment of Mr James David Larner as a director on 2023-10-26
dot icon30/06/2023
Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30
dot icon31/05/2023
Termination of appointment of Simon William Beech as a director on 2023-05-31
dot icon20/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon11/05/2023
Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05
dot icon10/05/2023
Cessation of Nasmyth Group Limited as a person with significant control on 2023-05-05
dot icon10/05/2023
Appointment of W1S Directors Limited as a director on 2023-05-05
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/01/2023
Secretary's details changed for Dover 24 Limited on 2022-11-02
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon21/10/2022
Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17
dot icon21/10/2022
Termination of appointment of Peter John Smith as a director on 2022-10-17
dot icon21/10/2022
Appointment of Dover 24 Limited as a secretary on 2022-10-17
dot icon21/10/2022
Appointment of Mr Anthony John Upton as a director on 2022-10-17
dot icon19/05/2022
Micro company accounts made up to 2021-01-31
dot icon28/02/2022
Registration of charge 064537560006, created on 2022-02-21
dot icon23/02/2022
Registration of charge 064537560005, created on 2022-02-21
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon27/10/2021
Current accounting period extended from 2022-01-31 to 2022-04-30
dot icon06/01/2021
Termination of appointment of Paul Robert Jones as a secretary on 2020-12-31
dot icon06/01/2021
Termination of appointment of Paul Robert Jones as a director on 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-01-31
dot icon10/01/2020
Satisfaction of charge 064537560004 in full
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2018-01-31
dot icon19/06/2018
Satisfaction of charge 2 in full
dot icon19/06/2018
Satisfaction of charge 3 in full
dot icon19/06/2018
Satisfaction of charge 1 in full
dot icon23/02/2018
Termination of appointment of Maurice Edmonds as a secretary on 2018-02-12
dot icon23/02/2018
Director's details changed for Mr Simon William Beech on 2018-02-12
dot icon23/02/2018
Appointment of Mr Paul Robert Jones as a secretary on 2018-02-12
dot icon23/02/2018
Director's details changed for Mr Peter John Smith on 2018-02-12
dot icon23/02/2018
Termination of appointment of Maurice Edmonds as a director on 2018-02-12
dot icon23/02/2018
Appointment of Mr Paul Robert Jones as a director on 2018-02-12
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon30/04/2016
Change of name notice
dot icon30/04/2016
Resolutions
dot icon09/04/2016
Change of name notice
dot icon09/04/2016
Resolutions
dot icon30/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon30/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon04/09/2013
Registration of charge 064537560004
dot icon09/07/2013
Full accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/07/2012
Full accounts made up to 2012-01-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-01-31
dot icon20/05/2011
Full accounts made up to 2010-01-31
dot icon16/02/2011
Registered office address changed from 6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2011-02-16
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon20/08/2009
Accounting reference date shortened from 31/01/2009 to 31/01/2008
dot icon20/08/2009
Accounts for a dormant company made up to 2008-01-31
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon25/06/2008
Resolutions
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2008
Director appointed simon william beech
dot icon10/06/2008
Director appointed maurice edmonds
dot icon10/06/2008
Director appointed peter smith
dot icon10/06/2008
Secretary appointed maurice edmonds
dot icon10/06/2008
Registered office changed on 10/06/2008 from one eleven, edmund street birmingham west midlands B3 2HJ
dot icon10/06/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon10/06/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon10/06/2008
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon16/05/2008
Certificate of change of name
dot icon14/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
17/10/2022 - 31/10/2025
305
Edmonds, Maurice
Director
16/05/2008 - 12/02/2018
17
Rooney, John
Director
16/09/2024 - Present
19
W1s Directors Limited
Corporate Director
05/05/2023 - 31/10/2025
39
GW SECRETARIES LIMITED
Corporate Secretary
14/12/2007 - 16/05/2008
503

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&M 2016 LIMITED

C&M 2016 LIMITED is an(a) Dissolved company incorporated on 14/12/2007 with the registered office located at C/O NASMYTH GROUP LIMITED, Nasmyth Building Coventry Road, Exhall, Coventry CV7 9FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&M 2016 LIMITED?

toggle

C&M 2016 LIMITED is currently Dissolved. It was registered on 14/12/2007 and dissolved on 28/04/2026.

Where is C&M 2016 LIMITED located?

toggle

C&M 2016 LIMITED is registered at C/O NASMYTH GROUP LIMITED, Nasmyth Building Coventry Road, Exhall, Coventry CV7 9FT.

What does C&M 2016 LIMITED do?

toggle

C&M 2016 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C&M 2016 LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.