CM TELECOM UK LTD

Register to unlock more data on OkredoRegister

CM TELECOM UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141550

Incorporation date

12/07/2012

Size

Full

Contacts

Registered address

Registered address

175 High St, Tonbridge TN9 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Registration of charge 081415500001, created on 2025-02-14
dot icon20/02/2025
Registration of charge 081415500002, created on 2025-02-14
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon15/11/2024
Notification of Cm.Com N.V. as a person with significant control on 2020-02-20
dot icon15/11/2024
Cessation of Gilbert Franciscus Adrianus Marinus Gooijers as a person with significant control on 2020-02-20
dot icon15/11/2024
Cessation of Jeroen Van Glabbeek as a person with significant control on 2020-02-20
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon01/04/2024
Registered office address changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 175 High St Tonbridge TN9 1BX on 2024-04-01
dot icon01/03/2024
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-03-01
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon05/10/2023
Resolutions
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/10/2022
Change of details for Mr Jeroen Van Glabbeek as a person with significant control on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Jeroen Van Glabbeek on 2022-10-21
dot icon21/10/2022
Director's details changed for Mr Gilbert Franciscus Adrianus Martinus Gooijers on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon18/07/2022
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-07-18
dot icon18/07/2022
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-11-01
dot icon01/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon04/06/2021
Confirmation statement made on 2020-10-08 with no updates
dot icon12/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon04/03/2020
Director's details changed for Mr Gilbert Franciscus Adrianus Martinus Gooijers on 2020-03-01
dot icon04/03/2020
Director's details changed for Mr Jeroen Van Glabbeek on 2020-03-01
dot icon04/03/2020
Change of details for Mr Jeroen Van Glabbeek as a person with significant control on 2019-12-01
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/06/2019
Registered office address changed from 2-6 Boundary Row London SE1 8HP to Alpha House 100 Borough High Street London SE1 1LB on 2019-06-27
dot icon03/06/2019
Confirmation statement made on 2019-04-20 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon27/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon28/05/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Sjors De Wildt as a secretary on 2015-08-01
dot icon25/06/2015
Termination of appointment of Sjors De Wildt as a director on 2015-06-24
dot icon02/06/2015
Accounts for a small company made up to 2014-12-31
dot icon04/12/2014
Registered office address changed from Studio 17 John Archer Way Royal Victoria Patriotic Building London SW18 3SX to 2-6 Boundary Row London SE1 8HP on 2014-12-04
dot icon13/11/2014
Appointment of Mr Gilbert Franciscus Adrianus Martinus Gooijers as a director on 2014-10-31
dot icon13/11/2014
Appointment of Mr Jeroen Van Glabbeek as a director on 2014-10-31
dot icon13/11/2014
Termination of appointment of Clubmessage B.V. as a director on 2014-10-31
dot icon03/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon03/09/2014
Termination of appointment of One Sixty Bv as a director on 2014-08-15
dot icon03/09/2014
Appointment of Clubmessage B.V. as a director on 2014-08-15
dot icon03/09/2014
Certificate of change of name
dot icon29/05/2014
Accounts for a small company made up to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon26/07/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/11/2021 - 01/03/2024
1142
Van Glabbeek, Jeroen
Director
31/10/2014 - Present
3
De Wildt, Sjors
Director
12/07/2012 - 24/06/2015
2
Gooijers, Gilbert Franciscus Adrianus Martinus
Director
31/10/2014 - Present
4
De Wildt, Sjors
Secretary
12/07/2012 - 01/08/2015
-

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 TELECOM UK LTD

CM TELECOM UK LTD is an(a) Active company incorporated on 12/07/2012 with the registered office located at 175 High St, Tonbridge TN9 1BX. 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 TELECOM UK LTD?

toggle

CM TELECOM UK LTD is currently Active. It was registered on 12/07/2012 .

Where is CM TELECOM UK LTD located?

toggle

CM TELECOM UK LTD is registered at 175 High St, Tonbridge TN9 1BX.

What does CM TELECOM UK LTD do?

toggle

CM TELECOM UK LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CM TELECOM UK LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-08 with no updates.