CBMC LIMITED

Register to unlock more data on OkredoRegister

CBMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585225

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1998)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/03/2026
Secretary's details changed for Nicholas John Handel on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Nicholas John Handel on 2026-03-11
dot icon15/01/2026
Director's details changed for Mr Timothy Charles Handel on 2025-12-01
dot icon15/01/2026
Change of details for Mr Richard James Handel as a person with significant control on 2025-11-28
dot icon15/01/2026
Change of details for Mr Timothy Charles Handel as a person with significant control on 2025-12-01
dot icon13/01/2026
Director's details changed for Mr Richard James Handel on 2025-11-28
dot icon11/12/2025
Change of details for Mr Richard James Handel as a person with significant control on 2025-12-11
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-06-07 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon04/05/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04
dot icon04/05/2023
Secretary's details changed for Nicholas John Handel on 2023-04-14
dot icon04/05/2023
Change of details for Mr Richard James Handel as a person with significant control on 2023-04-14
dot icon04/05/2023
Director's details changed for Nicholas John Handel on 2023-04-14
dot icon04/05/2023
Director's details changed for Mr Timothy Charles Handel on 2023-04-14
dot icon04/05/2023
Change of details for Mr Timothy Charles Handel as a person with significant control on 2023-04-14
dot icon04/05/2023
Director's details changed for Mr Richard James Handel on 2023-04-14
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/06/2022
Secretary's details changed for Nicholas John Handel on 2022-06-23
dot icon28/06/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon28/06/2022
Director's details changed for Nicholas John Handel on 2022-06-23
dot icon27/06/2022
Director's details changed for Mr Timothy Charles Handel on 2022-06-23
dot icon27/06/2022
Change of details for Mr Richard James Handel as a person with significant control on 2022-06-23
dot icon27/06/2022
Director's details changed for Mr Richard James Handel on 2022-06-23
dot icon27/06/2022
Change of details for Mr Timothy Charles Handel as a person with significant control on 2022-06-23
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-06-07 with updates
dot icon14/06/2021
Secretary's details changed for Nicholas John Handel on 2020-10-01
dot icon14/06/2021
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 2021-06-14
dot icon14/06/2021
Change of details for Mr Timothy Charles Handel as a person with significant control on 2020-10-01
dot icon14/06/2021
Director's details changed for Mr Timothy Charles Handel on 2020-10-01
dot icon14/06/2021
Director's details changed for Mr Richard James Handel on 2020-10-01
dot icon14/06/2021
Director's details changed for Nicholas John Handel on 2020-10-01
dot icon14/06/2021
Change of details for Mr Richard James Handel as a person with significant control on 2020-10-01
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/06/2017
Notification of Timothy Charles Handel as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Notification of Richard James Handel as a person with significant control on 2016-04-06
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon09/07/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon21/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon18/06/2014
Secretary's details changed for Nicholas John Handel on 2013-03-25
dot icon18/06/2014
Director's details changed for Mr Timothy Charles Handel on 2013-03-25
dot icon18/06/2014
Director's details changed for Mr Richard James Handel on 2013-06-06
dot icon18/06/2014
Director's details changed for Nicholas John Handel on 2013-03-25
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/11/2013
Amended accounts made up to 2012-07-31
dot icon05/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/03/2013
Registered office address changed from C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon09/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 2010-11-24
dot icon08/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 2010-09-07
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 22/06/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2008
Return made up to 22/06/08; full list of members
dot icon05/09/2008
Director's change of particulars / timothy handel / 01/06/2008
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 22/06/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/10/2006
Return made up to 22/06/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon21/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/07/2005
Return made up to 22/06/05; full list of members
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/06/2003
Return made up to 22/06/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 22/06/02; full list of members
dot icon18/06/2002
Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2001
Return made up to 22/06/01; full list of members
dot icon20/06/2001
New director appointed
dot icon20/06/2001
Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL
dot icon13/02/2001
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon04/07/2000
Return made up to 22/06/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-06-30
dot icon03/08/1999
Return made up to 22/06/99; full list of members
dot icon16/11/1998
Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS
dot icon07/07/1998
Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300
dot icon05/07/1998
Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200
dot icon03/07/1998
New secretary appointed;new director appointed
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
New director appointed
dot icon22/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon+97.43 % *

* during past year

Cash in Bank

£1,171,473.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20M
-
0.00
516.03K
-
2022
0
4.70M
-
0.00
593.36K
-
2023
3
5.39M
-
0.00
1.17M
-
2023
3
5.39M
-
0.00
1.17M
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

5.39M £Ascended14.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended97.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handel, Richard James
Director
22/06/1998 - Present
7
Handel, Timothy Charles
Director
13/06/2001 - Present
6
Handel, Nicholas John
Director
22/06/1998 - Present
7
Handel, Nicholas John
Secretary
22/06/1998 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CBMC LIMITED

CBMC LIMITED is an(a) Active company incorporated on 22/06/1998 with the registered office located at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CBMC LIMITED?

toggle

CBMC LIMITED is currently Active. It was registered on 22/06/1998 .

Where is CBMC LIMITED located?

toggle

CBMC LIMITED is registered at Born & Co. 1st Floor, Devonshire House, 1 Mayfair Place, London W1J 8AJ.

What does CBMC LIMITED do?

toggle

CBMC LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CBMC LIMITED have?

toggle

CBMC LIMITED had 3 employees in 2023.

What is the latest filing for CBMC LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.