CM COMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

CM COMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11332182

Incorporation date

26/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Appointment of a voluntary liquidator
dot icon20/10/2025
Statement of affairs
dot icon20/10/2025
Registered office address changed from Unit 7 Kingfisher Way 31 East Business Park, Todwick Road Dinnington, Sheffield S25 3AF United Kingdom to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-10-20
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon17/02/2025
Termination of appointment of James Anthony Thompson as a director on 2025-01-28
dot icon17/02/2025
Termination of appointment of Marina Carboni as a director on 2025-01-26
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/01/2024
Total exemption full accounts made up to 2022-10-31
dot icon16/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon05/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon04/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon26/04/2022
Director's details changed for Mr James Anthony Thompson on 2022-04-26
dot icon26/04/2022
Director's details changed for Mrs Marina Carboni on 2022-04-22
dot icon26/04/2022
Change of details for Mr Nicola Maffezzoli as a person with significant control on 2022-04-22
dot icon26/04/2022
Director's details changed for Mr Nicola Maffezzoli on 2022-04-22
dot icon26/04/2022
Director's details changed for Mr James Anthony Thompson on 2022-04-22
dot icon26/04/2022
Register inspection address has been changed to 13 Yorkersgate Malton North Yorkshire YO17 7AA
dot icon24/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Registered office address changed from Todwick Road Industrial Estate Unit 8, Bookers Way Dinnington Sheffield South Yorkshire S25 3SH England to Unit 7 Kingfisher Way 31 East Business Park, Todwick Road Dinnington, Sheffield S25 3AF on 2021-07-01
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon14/04/2021
Director's details changed for Mr Nicola Maffezzoli on 2021-04-14
dot icon14/04/2021
Director's details changed for Mrs Marina Carboni on 2021-04-14
dot icon14/04/2021
Change of details for Mr Nicola Maffezzoli as a person with significant control on 2021-04-14
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon14/01/2020
Change of details for Mr Nicola Maffezzoli as a person with significant control on 2019-12-02
dot icon13/01/2020
Cessation of James Anthony Thompson as a person with significant control on 2018-10-18
dot icon13/01/2020
Notification of Nicola Maffezzoli as a person with significant control on 2018-10-18
dot icon13/01/2020
Director's details changed for Mr Nicola Maffezzoli on 2019-12-02
dot icon13/01/2020
Appointment of Mrs Marina Carboni as a director on 2019-12-02
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon19/01/2019
Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to Todwick Road Industrial Estate Unit 8, Bookers Way Dinnington Sheffield South Yorkshire S25 3SH on 2019-01-19
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon31/10/2018
Appointment of Mr Nicola Maffezzoli as a director on 2018-10-18
dot icon26/04/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.92K
-
0.00
19.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicola Maffezzoli
Director
18/10/2018 - Present
-
Thompson, James Anthony
Director
26/04/2018 - 28/01/2025
6
Carboni, Marina
Director
02/12/2019 - 26/01/2025
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CM COMMISSIONING LIMITED

CM COMMISSIONING LIMITED is an(a) Liquidation company incorporated on 26/04/2018 with the registered office located at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CM COMMISSIONING LIMITED?

toggle

CM COMMISSIONING LIMITED is currently Liquidation. It was registered on 26/04/2018 .

Where is CM COMMISSIONING LIMITED located?

toggle

CM COMMISSIONING LIMITED is registered at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does CM COMMISSIONING LIMITED do?

toggle

CM COMMISSIONING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CM COMMISSIONING LIMITED?

toggle

The latest filing was on 20/10/2025: Resolutions.