C M L LONDON LTD

Register to unlock more data on OkredoRegister

C M L LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06733907

Incorporation date

27/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon17/10/2025
Director's details changed for Ross Ashley Daniell on 2025-10-16
dot icon29/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon28/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon24/10/2024
Registration of charge 067339070001, created on 2024-10-18
dot icon23/10/2024
Cessation of Marshall Royston Daniell as a person with significant control on 2024-10-18
dot icon23/10/2024
Notification of Crs Daniell Holdings Limited as a person with significant control on 2024-10-18
dot icon23/10/2024
Termination of appointment of Marshall Royston Daniell as a secretary on 2024-10-18
dot icon23/10/2024
Termination of appointment of Marshall Royston Daniell as a director on 2024-10-18
dot icon23/10/2024
Appointment of Sasha Marie Perry as a director on 2024-10-18
dot icon23/10/2024
Appointment of Ross Ashley Daniell as a director on 2024-10-18
dot icon23/10/2024
Appointment of Craig Lee Daniell as a director on 2024-10-18
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2023-10-27 with no updates
dot icon02/01/2024
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-02
dot icon02/01/2024
Change of details for Mr Marshall Royston Daniell as a person with significant control on 2016-04-06
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-10-27 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/11/2019
Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2019-11-29
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/06/2016
Registered office address changed from F E Hawkes & Co 49 Cardiff Road Luton LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 2016-06-01
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/03/2015
Termination of appointment of Gerard Doherty as a director on 2015-03-20
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Gerard Doherty on 2013-10-28
dot icon26/06/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Marshall Royston Daniell on 2012-10-30
dot icon30/10/2012
Secretary's details changed for Mr Marshall Royston Daniell on 2012-10-30
dot icon21/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Director's details changed for Mr Marshall Royston Daniell on 2009-10-27
dot icon13/11/2009
Director's details changed for Mr Gerard Doherty on 2009-10-27
dot icon27/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
279.37K
-
0.00
-
-
2022
3
269.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marshall Royston Daniell
Director
27/10/2008 - 18/10/2024
3
Daniell, Marshall Royston
Secretary
27/10/2008 - 18/10/2024
-
Perry, Sasha Marie
Director
18/10/2024 - Present
2
Daniell, Ross Ashley
Director
18/10/2024 - Present
2
Daniell, Craig Lee
Director
18/10/2024 - Present
2

Persons with Significant Control

3
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 L LONDON LTD

C M L LONDON LTD is an(a) Active company incorporated on 27/10/2008 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. 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 L LONDON LTD?

toggle

C M L LONDON LTD is currently Active. It was registered on 27/10/2008 .

Where is C M L LONDON LTD located?

toggle

C M L LONDON LTD is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does C M L LONDON LTD do?

toggle

C M L LONDON LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for C M L LONDON LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.