CMA HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CMA HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845831

Incorporation date

14/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05845831 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Registered office address changed to PO Box 4385, 05845831 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-11
dot icon11/12/2024
Address of officer Dr Marguerita Roma Rakus changed to 05845831 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-11
dot icon11/12/2024
Address of person with significant control Mr Francis Mcgrath changed to 05845831 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-11
dot icon14/08/2024
Change of details for Mr Francis Mcgrath as a person with significant control on 2024-07-01
dot icon13/08/2024
Director's details changed for Dr Marguerita Roma Rakus on 2024-07-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon26/10/2023
Notification of Francis Mcgrath as a person with significant control on 2023-10-12
dot icon26/10/2023
Cessation of Marguerita Roma Rakus as a person with significant control on 2023-10-12
dot icon05/09/2023
Change of details for Dr Marguerita Roma Rakus as a person with significant control on 2023-07-26
dot icon31/07/2023
Cessation of Francis Mcgrath as a person with significant control on 2023-07-26
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-08 with updates
dot icon23/10/2020
Change of details for Mr Frank Mcgrath as a person with significant control on 2020-10-23
dot icon06/08/2020
Registered office address changed from 76 New Cavendish Street London W1G 9TB England to Suite Lg 11 st James's Place London SW1A 1NP on 2020-08-06
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon14/04/2020
Notification of Frank Mcgrath as a person with significant control on 2020-04-07
dot icon14/04/2020
Notification of Marguerita Roma Rakus as a person with significant control on 2020-04-07
dot icon14/04/2020
Cessation of Cma Holdings (Fzc) as a person with significant control on 2020-04-07
dot icon21/02/2020
Change of details for Cma Holdings (Fzc) as a person with significant control on 2018-11-27
dot icon15/11/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon20/05/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon24/03/2019
Notification of Cma Holdings (Fzc) as a person with significant control on 2018-11-27
dot icon24/03/2019
Cessation of Cma Holdings (Uk) Ltd as a person with significant control on 2018-11-27
dot icon24/03/2019
Registered office address changed from C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH England to 76 New Cavendish Street London W1G 9TB on 2019-03-24
dot icon06/02/2019
Termination of appointment of Francis Mcgrath as a director on 2019-01-31
dot icon06/02/2019
Appointment of Dr Marguerita Roma Rakus as a director on 2019-01-31
dot icon27/11/2018
Termination of appointment of Cma Holdings (Fzc) Ltd as a director on 2018-11-27
dot icon27/11/2018
Change of details for Cma Holdings (Fzc) Ltd as a person with significant control on 2018-11-27
dot icon27/11/2018
Confirmation statement made on 2018-09-29 with updates
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of George Arthur Gander as a secretary on 2018-08-17
dot icon07/08/2018
Appointment of Mr. Francis Mcgrath as a director on 2018-08-07
dot icon19/06/2018
Appointment of Mr George Arthur Gander as a secretary on 2018-06-04
dot icon19/06/2018
Appointment of Mr George Arthur Gander as a director on 2018-06-04
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a director on 2018-06-01
dot icon19/06/2018
Termination of appointment of Francis Mcgrath as a secretary on 2018-06-01
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/01/2018
Director's details changed for Mr Francis Mcgrath on 2018-01-10
dot icon04/12/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/12/2017
Secretary's details changed for Mr Francis Mcgrath on 2017-09-27
dot icon19/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon11/10/2016
Registered office address changed from C/O Kesh & Co Llp Suite 38, 203 - 205 the Vale Acton London W3 7QS England to C/O Kesh & Co Llp Suite 1 Conduit House, 309-317 Chiswick High Road, London W4 4HH on 2016-10-11
dot icon30/06/2016
Registered office address changed from 34 Hans Road London SW3 1RW to C/O Kesh & Co Llp Suite 38, 203 - 205 the Vale Acton London W3 7QS on 2016-06-30
dot icon30/06/2016
Termination of appointment of Rita Roma Rakus as a director on 2016-06-30
dot icon21/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon13/04/2016
Appointment of Dr Rita Roma Rakus as a director on 2016-04-07
dot icon25/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Francis Mcgrath as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Rita Roma Rakus as a director on 2015-11-24
dot icon24/11/2015
Registered office address changed from 14 David Mews London W1U 6EQ to 34 Hans Road London SW3 1RW on 2015-11-24
dot icon18/11/2015
Appointment of Dr. Rita Roma Rakus as a director on 2015-11-18
dot icon18/11/2015
Termination of appointment of Jivani Kesh as a director on 2015-11-18
dot icon11/11/2015
Registered office address changed from 203-205 the Vale London W3 7QS to 14 David Mews London W1U 6EQ on 2015-11-11
dot icon29/06/2015
Appointment of Mr Jivani Kesh as a director on 2015-06-29
dot icon29/06/2015
Termination of appointment of Cma Holdings (Fzc) as a director on 2014-10-15
dot icon29/06/2015
Director's details changed for Cma Holdings (Fzc) on 2014-10-15
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/10/2014
Appointment of Cma Holdings (Fzc) as a director on 2014-09-29
dot icon23/10/2014
Termination of appointment of a director
dot icon23/10/2014
Secretary's details changed for Francis Mcgrath on 2014-09-29
dot icon23/10/2014
Director's details changed for Cma Group Holdings Ltd on 2014-09-29
dot icon03/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon03/07/2014
Registered office address changed from Pinpoint House 1a Rosedale Road Richmond Surrey TW9 2SX United Kingdom on 2014-07-03
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Francis Mcgrath as a director
dot icon23/08/2012
Registered office address changed from Suite a + B 6 Cadogan Gardens Knightsbridge London SW3 2RS on 2012-08-23
dot icon23/08/2012
Appointment of Cma Group Holdings Ltd as a director
dot icon23/08/2012
Termination of appointment of Francis Mcgrath as a director
dot icon12/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Francis Mcgrath as a director
dot icon17/01/2012
Termination of appointment of Marguerita Rakus-Mcgrath as a director
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon19/10/2011
Appointment of Francis Mcgrath as a director
dot icon19/10/2011
Termination of appointment of Marguerita Rakus-Mcgrath as a director
dot icon19/10/2011
Registered office address changed from 13 Chelsea House 26 Lowndes Street London SW1X 9JD on 2011-10-19
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/01/2009
Accounts for a dormant company made up to 2007-06-30
dot icon01/12/2008
Director appointed doctor marguerita roma rakus-mcgrath
dot icon01/12/2008
Appointment terminated director djivan kesihshian
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 14/06/07; full list of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: flat a, 34 hans road, chelsea, london SW3 1RW
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 132 popes lane, ealing, london W5 4NP
dot icon20/06/2006
Registered office changed on 20/06/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon14/06/2006
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
31/03/2023
dot iconNext confirmation date
26/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.08K
-
0.00
2.45K
-
2022
1
88.22K
-
0.00
853.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cma Holdings (Fzc)
Corporate Director
29/09/2014 - 15/10/2014
-
Mr Francis Mcgrath
Director
07/08/2018 - 31/01/2019
12
Mr Francis Mcgrath
Director
01/07/2011 - 14/06/2012
12
Mr Francis Mcgrath
Director
24/11/2015 - 01/06/2018
12
Mr Francis Mcgrath
Director
17/01/2012 - 14/06/2012
12

Persons with Significant Control

8
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 HOLDINGS (UK) LIMITED

CMA HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 14/06/2006 with the registered office located at 4385, 05845831 - 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 CMA HOLDINGS (UK) LIMITED?

toggle

CMA HOLDINGS (UK) LIMITED is currently Active. It was registered on 14/06/2006 .

Where is CMA HOLDINGS (UK) LIMITED located?

toggle

CMA HOLDINGS (UK) LIMITED is registered at 4385, 05845831 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CMA HOLDINGS (UK) LIMITED do?

toggle

CMA HOLDINGS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMA HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.