CMA FINANCIAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CMA FINANCIAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738121

Incorporation date

10/03/2006

Size

Small

Contacts

Registered address

Registered address

Meridians House, 7 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon10/03/2026
Satisfaction of charge 057381210011 in full
dot icon04/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/01/2026
-
dot icon12/01/2026
Director's details changed for Mr Aran Purewal on 2025-12-30
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/03/2024
Registration of charge 057381210012, created on 2024-03-07
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Appointment of Mr Mark Terence Smith as a director on 2023-05-01
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2019-12-31
dot icon08/02/2021
Appointment of Mr Aran Purewal as a director on 2021-01-01
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2019
Registration of charge 057381210011, created on 2019-07-17
dot icon12/04/2019
Appointment of Mr Peter Joseph Clarke as a director on 2019-03-12
dot icon02/04/2019
Resolutions
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon01/04/2019
Change of share class name or designation
dot icon01/04/2019
Cessation of Peter Joseph Clarke as a person with significant control on 2019-03-12
dot icon01/04/2019
Notification of Cma Recruitment Group Limited as a person with significant control on 2019-03-12
dot icon26/03/2019
Registration of charge 057381210010, created on 2019-03-26
dot icon21/03/2019
Termination of appointment of Thomas Simon Peter Clarke as a director on 2019-03-12
dot icon21/03/2019
Termination of appointment of Sandra Vicki Clarke as a director on 2019-03-12
dot icon21/03/2019
Termination of appointment of Peter Joseph Clarke as a director on 2019-03-12
dot icon15/03/2019
Registration of charge 057381210009, created on 2019-03-12
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Satisfaction of charge 2 in full
dot icon02/01/2019
Satisfaction of charge 1 in full
dot icon02/01/2019
Satisfaction of charge 3 in full
dot icon02/01/2019
Satisfaction of charge 6 in full
dot icon02/01/2019
Satisfaction of charge 4 in full
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/04/2018
Appointment of Mr Nicholas Francis Charles Clarke as a secretary on 2018-03-28
dot icon06/04/2018
Termination of appointment of Michelle Twigg as a secretary on 2018-03-28
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Cancellation of shares. Statement of capital on 2016-03-15
dot icon10/11/2016
Resolutions
dot icon10/11/2016
Purchase of own shares.
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/08/2015
Appointment of Mr Thomas Simon Peter Clarke as a director on 2015-06-30
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Statement of capital on 2014-12-16
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Statement by Directors
dot icon27/04/2015
Solvency Statement dated 16/12/14
dot icon27/04/2015
Resolutions
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/08/2014
Statement by directors
dot icon05/08/2014
Statement of capital on 2014-08-05
dot icon05/08/2014
Solvency statement dated 15/07/14
dot icon05/08/2014
Resolutions
dot icon05/08/2014
Statement of capital on 2014-07-15
dot icon05/08/2014
Resolutions
dot icon17/06/2014
Accounts for a small company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Statement of capital on 2014-01-06
dot icon06/01/2014
Statement of capital on 2013-07-16
dot icon06/01/2014
Solvency statement dated 21/11/13
dot icon06/01/2014
Statement by directors
dot icon06/01/2014
Resolutions
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon28/01/2013
Statement of capital on 2012-11-28
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2011-12-31
dot icon07/08/2012
Particulars of variation of rights attached to shares
dot icon07/08/2012
Change of share class name or designation
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon07/08/2012
Resolutions
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/09/2011
Director's details changed for Mr Neil Richard Phillips on 2011-09-15
dot icon24/08/2011
Director's details changed for Sandra Vicki Clarke on 2011-08-24
dot icon24/08/2011
Director's details changed for Peter Joseph Clarke on 2011-08-24
dot icon18/08/2011
Director's details changed for Neil Richard Phillips on 2011-08-18
dot icon18/08/2011
Director's details changed for Richard Rockley Dibden on 2011-08-18
dot icon27/07/2011
Secretary's details changed for Mrs Michelle Twigg on 2011-07-27
dot icon24/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon26/04/2010
Director's details changed for Sandra Vicki Clarke on 2010-03-10
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2010
Appointment of Richard Rockley Dibden as a director
dot icon15/01/2010
Appointment of Neil Richard Phillips as a director
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon02/11/2009
Appointment of Mr Nicholas Francis Charles Clarke as a director
dot icon25/09/2009
Auditor's resignation
dot icon02/04/2009
Return made up to 10/03/09; full list of members
dot icon15/01/2009
Appointment terminated director elizabeth yonge
dot icon15/01/2009
Secretary's change of particulars / michelle miles / 15/01/2009
dot icon06/01/2009
Ad 22/12/08\gbp si 1500000@1=1500000\gbp ic 7499/1507499\
dot icon06/01/2009
Nc inc already adjusted 22/12/08
dot icon06/01/2009
Memorandum and Articles of Association
dot icon06/01/2009
Resolutions
dot icon06/01/2009
Resolutions
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon09/07/2008
Director's change of particulars / elizabeth yonge / 16/05/2008
dot icon09/07/2008
Return made up to 10/03/08; full list of members
dot icon08/07/2008
Director's change of particulars / elizabeth yonze / 10/03/2008
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/07/2007
Ad 01/05/06--------- £ si 3750@1
dot icon25/07/2007
Ad 01/05/06--------- £ si 3749@1
dot icon13/06/2007
Memorandum and Articles of Association
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/05/2007
Return made up to 10/03/07; full list of members
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Ad 01/05/06--------- £ si 7499@1=7499 £ ic 7500/14999
dot icon30/01/2007
Particulars of mortgage/charge
dot icon22/11/2006
Ad 01/05/06--------- £ si 7499@1=7499 £ ic 1/7500
dot icon22/09/2006
New director appointed
dot icon20/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon10/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
New director appointed
dot icon10/05/2006
New secretary appointed
dot icon06/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
Secretary resigned
dot icon21/03/2006
Certificate of change of name
dot icon10/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-32 *

* during past year

Number of employees

121
2022
change arrow icon-87.58 % *

* during past year

Cash in Bank

£91,922.00

Confirmation

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

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
153
2.72M
-
0.00
740.00K
-
2022
121
3.43M
-
0.00
91.92K
-
2022
121
3.43M
-
0.00
91.92K
-

Employees

2022

Employees

121 Descended-21 % *

Net Assets(GBP)

3.43M £Ascended26.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.92K £Descended-87.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Nicholas Francis Charles
Director
01/11/2009 - Present
14
Clarke, Peter Joseph
Director
12/03/2019 - Present
15
Clarke, Peter Joseph
Director
10/03/2006 - 12/03/2019
15
Yonge, Elizabeth Shara
Director
01/05/2006 - 31/12/2008
2
Clarke, Thomas Simon Peter
Director
30/06/2015 - 12/03/2019
7

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

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 CMA FINANCIAL RECRUITMENT LIMITED

CMA FINANCIAL RECRUITMENT LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at Meridians House, 7 Ocean Way, Southampton, Hampshire SO14 3TJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of CMA FINANCIAL RECRUITMENT LIMITED?

toggle

CMA FINANCIAL RECRUITMENT LIMITED is currently Active. It was registered on 10/03/2006 .

Where is CMA FINANCIAL RECRUITMENT LIMITED located?

toggle

CMA FINANCIAL RECRUITMENT LIMITED is registered at Meridians House, 7 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does CMA FINANCIAL RECRUITMENT LIMITED do?

toggle

CMA FINANCIAL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CMA FINANCIAL RECRUITMENT LIMITED have?

toggle

CMA FINANCIAL RECRUITMENT LIMITED had 121 employees in 2022.

What is the latest filing for CMA FINANCIAL RECRUITMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Satisfaction of charge 057381210011 in full.