CDMT LIMITED

Register to unlock more data on OkredoRegister

CDMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882546

Incorporation date

21/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon12/02/2026
Application to strike the company off the register
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Secretary's details changed for Mr Christopher David Michael Thomas on 2023-02-14
dot icon16/02/2023
Director's details changed for Mr Christopher David Michael Thomas on 2023-02-14
dot icon16/02/2023
Director's details changed for Elizabeth Annette Jayne Thomas on 2023-02-14
dot icon16/02/2023
Notification of Elizabeth Annette Jayne Thomas as a person with significant control on 2016-04-06
dot icon16/02/2023
Notification of Huw Thomas as a person with significant control on 2016-04-06
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/11/2021
Secretary's details changed for Mr Christopher David Michael Thomas on 2021-11-15
dot icon15/11/2021
Director's details changed for Elizabeth Annette Jayne Thomas on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Christopher David Michael Thomas on 2021-11-15
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Registered office address changed from Castle Barn Pencelli Brecon Powys LD3 7LX to The Old Bank Beaufort Street Crickhowell Powys NP8 1AD on 2021-07-14
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon15/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Certificate of change of name
dot icon24/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Christopher David Michael Thomas on 2010-01-14
dot icon14/01/2010
Director's details changed for Elizabeth Annette Jayne Thomas on 2010-01-14
dot icon07/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 21/12/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 21/12/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 21/12/06; full list of members
dot icon10/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 21/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 21/12/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 21/12/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 21/12/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 21/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon10/12/1999
Return made up to 21/12/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 21/12/98; full list of members
dot icon06/10/1998
New director appointed
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Director resigned
dot icon19/06/1998
Registered office changed on 19/06/98 from: 324 witton road aston birmingham B6 6NX
dot icon13/01/1998
Return made up to 21/12/97; full list of members
dot icon13/10/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Return made up to 21/12/96; no change of members
dot icon05/02/1997
Registered office changed on 05/02/97 from: castle barn pencelli brecon powys LD3 7LX
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 21/12/95; no change of members
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 21/12/94; full list of members
dot icon25/08/1994
Registered office changed on 25/08/94 from: 103 harbourne road oldbury warley west midlands B68 9JF
dot icon31/01/1994
Memorandum and Articles of Association
dot icon14/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1994
Registered office changed on 14/01/94 from: 2 baches street london N1 6UB
dot icon13/01/1994
Certificate of change of name
dot icon21/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-44.19 % *

* during past year

Cash in Bank

£61,369.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
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
47.56K
-
0.00
109.96K
-
2022
2
2.68K
-
0.00
61.37K
-
2022
2
2.68K
-
0.00
61.37K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.68K £Descended-94.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.37K £Descended-44.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1993 - 05/01/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/12/1993 - 05/01/1994
43699
Thomas, Christopher David Michael
Director
05/01/1994 - Present
1
Southall, Lawson Harry
Director
05/01/1994 - 09/06/1998
-
Elizabeth Annette Jayne Thomas
Director
10/08/1998 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDMT LIMITED

CDMT LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CDMT LIMITED?

toggle

CDMT LIMITED is currently Active. It was registered on 21/12/1993 .

Where is CDMT LIMITED located?

toggle

CDMT LIMITED is registered at The Old Bank, Beaufort Street, Crickhowell, Powys NP8 1AD.

What does CDMT LIMITED do?

toggle

CDMT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CDMT LIMITED have?

toggle

CDMT LIMITED had 2 employees in 2022.

What is the latest filing for CDMT LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.