CM FULFILMENT LTD

Register to unlock more data on OkredoRegister

CM FULFILMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12500301

Incorporation date

05/03/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2020)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-15
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon29/08/2024
Statement of affairs
dot icon29/08/2024
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-08-29
dot icon04/06/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon06/11/2023
Registration of charge 125003010002, created on 2023-10-30
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Director's details changed for Mr Mathijs Peter Eefting on 2023-06-01
dot icon04/08/2023
Director's details changed for Ms Karen Rachael Hubbard on 2023-06-01
dot icon12/06/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon12/06/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon14/03/2023
Director's details changed for Ms Karen Rachael Hubbard on 2023-03-14
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Olivier Christopher Miles Stapylton-Smith as a director on 2022-06-09
dot icon30/05/2022
Appointment of Ms Karen Rachael Hubbard as a director on 2022-05-30
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon27/01/2022
Termination of appointment of Deepak Jayaprakash as a director on 2021-12-17
dot icon19/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Resolutions
dot icon25/06/2021
Registration of charge 125003010001, created on 2021-06-23
dot icon05/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon20/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon13/10/2020
Appointment of Deepak Jayaprakash as a director on 2020-10-05
dot icon07/10/2020
Director's details changed for Mr Olivier Christopher Miles Stapylton-Smith on 2020-10-01
dot icon07/10/2020
Director's details changed for Mr Mathijs Peter Eefting on 2020-10-01
dot icon17/06/2020
Registered office address changed from 84 Eccleston Square London SW1V 1PX United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2020-06-17
dot icon17/06/2020
Change of details for Custom Materials Ltd as a person with significant control on 2020-06-15
dot icon26/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Karen Rachael
Director
30/05/2022 - Present
25
Jayaprakash, Deepak
Director
05/10/2020 - 17/12/2021
7
Eefting, Mathijs Peter
Director
05/03/2020 - Present
5

Persons with Significant Control

0

No PSC data available.

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 FULFILMENT LTD

CM FULFILMENT LTD is an(a) Liquidation company incorporated on 05/03/2020 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 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 CM FULFILMENT LTD?

toggle

CM FULFILMENT LTD is currently Liquidation. It was registered on 05/03/2020 .

Where is CM FULFILMENT LTD located?

toggle

CM FULFILMENT LTD is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CM FULFILMENT LTD do?

toggle

CM FULFILMENT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CM FULFILMENT LTD?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-15.