CM GROUP (WEST SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

CM GROUP (WEST SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11569685

Incorporation date

14/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11569685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2018)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Registered office address changed to PO Box 4385, 11569685 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of person with significant control Mr Erdinc Yilmaz changed to 11569685 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon24/09/2025
Address of officer Mr Erdinc Yilmaz changed to 11569685 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-24
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon27/03/2024
Termination of appointment of Fatma Gungor Yilmaz as a director on 2024-01-05
dot icon27/03/2024
Cessation of Fatma Gungor Yilmaz as a person with significant control on 2024-01-05
dot icon27/03/2024
Change of details for Mr Erdinc Yilmaz as a person with significant control on 2024-01-05
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon12/02/2024
Registered office address changed from 60 the Broadway Haywards Heath RH16 3AL England to 14 Banstead Road Carshalton SM5 3NR on 2024-02-12
dot icon12/02/2024
Director's details changed for Mr Erdinc Yilmaz on 2024-01-01
dot icon12/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-09-30
dot icon08/03/2023
Registered office address changed from Office 408, Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 60 the Broadway Haywards Heath RH16 3AL on 2023-03-08
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon02/11/2022
Notification of Erdinc Yilmaz as a person with significant control on 2020-11-09
dot icon07/04/2022
Change of details for Mrs Fatma Gungor Yilmaz as a person with significant control on 2021-11-06
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon06/01/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon29/11/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-09-30
dot icon14/08/2021
Amended total exemption full accounts made up to 2019-09-30
dot icon09/08/2021
Micro company accounts made up to 2020-09-30
dot icon10/05/2021
Registered office address changed from Office 408, Screenworks, 22 Highbury Grove London N5 2EF United Kingdom to Office 408, Screenworks 22 Highbury Grove London N5 2ER on 2021-05-10
dot icon22/03/2021
Change of details for Mrs Fatma Gungor Yilmaz as a person with significant control on 2021-03-22
dot icon10/03/2021
Registered office address changed from Unit 1J Leroy House 436 Essex Road London N1 3QP England to Office 408, Screenworks, 22 Highbury Grove London N5 2EF on 2021-03-10
dot icon03/12/2020
Notification of Fatma Gungor Yilmaz as a person with significant control on 2020-11-06
dot icon10/11/2020
Appointment of Mr Erdinc Yilmaz as a director on 2020-10-21
dot icon09/11/2020
Cessation of Ercan Yuzey as a person with significant control on 2020-11-05
dot icon09/11/2020
Registered office address changed from 60 the Broadway Haywards Heath RH16 3AL England to Unit 1J Leroy House 436 Essex Road London N1 3QP on 2020-11-09
dot icon09/11/2020
Termination of appointment of Ercan Yuzey as a director on 2020-11-05
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon05/11/2020
Appointment of Mrs Fatma Gungor Yilmaz as a director on 2020-10-21
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Cessation of Cevdet Mutlu as a person with significant control on 2020-08-04
dot icon12/08/2020
Notification of Ercan Yuzey as a person with significant control on 2020-08-04
dot icon12/08/2020
Termination of appointment of Cevdet Mutlu as a director on 2020-08-04
dot icon12/08/2020
Appointment of Mr Ercan Yuzey as a director on 2020-08-04
dot icon12/08/2020
Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX United Kingdom to 60 the Broadway Haywards Heath RH16 3AL on 2020-08-12
dot icon13/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon14/09/2018
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
31/03/2024
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.85K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gungor Yilmaz, Fatma
Director
21/10/2020 - 05/01/2024
2
Mr Erdinc Yilmaz
Director
21/10/2020 - Present
-
Mutlu, Cevdet
Director
14/09/2018 - 04/08/2020
168
Yuzey, Ercan
Director
04/08/2020 - 05/11/2020
35

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+
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 CM GROUP (WEST SUSSEX) LIMITED

CM GROUP (WEST SUSSEX) LIMITED is an(a) Active company incorporated on 14/09/2018 with the registered office located at 4385, 11569685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 GROUP (WEST SUSSEX) LIMITED?

toggle

CM GROUP (WEST SUSSEX) LIMITED is currently Active. It was registered on 14/09/2018 .

Where is CM GROUP (WEST SUSSEX) LIMITED located?

toggle

CM GROUP (WEST SUSSEX) LIMITED is registered at 4385, 11569685 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CM GROUP (WEST SUSSEX) LIMITED do?

toggle

CM GROUP (WEST SUSSEX) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CM GROUP (WEST SUSSEX) LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.