CMAS RESOLVE

Register to unlock more data on OkredoRegister

CMAS RESOLVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473423

Incorporation date

23/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Lane Close, Broadbridge Heath, Horsham RH12 3UFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1990)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon03/03/2026
Termination of appointment of Winston David Harlow Tidy as a director on 2026-02-25
dot icon21/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/11/2025
Termination of appointment of Grahame Herbert Tomes Scofield as a director on 2025-11-11
dot icon03/03/2025
Appointment of Mr Timothy James Ball as a director on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon24/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon18/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Notification of Roger Graham Ball as a person with significant control on 2022-06-20
dot icon23/06/2022
Withdrawal of a person with significant control statement on 2022-06-23
dot icon06/06/2022
Registered office address changed from 16 Halliwick Gardens Bognor Regis West Sussex PO22 7JE England to 3 Lane Close Broadbridge Heath Horsham RH12 3UF on 2022-06-06
dot icon29/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon18/10/2021
Termination of appointment of Peter John Bartlett as a director on 2021-09-04
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Registered office address changed from 3 New House Farm Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU to 16 Halliwick Gardens Bognor Regis West Sussex PO22 7JE on 2021-05-17
dot icon15/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/03/2019
Appointment of Mr Nigel Philip Quenby as a director on 2019-02-01
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/03/2017
Director's details changed for Mr Roger Graham Ball on 2017-03-01
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of Christopher Jackson Smyth as a director on 2016-09-01
dot icon06/04/2016
Appointment of Mr Winston David Harlow Tidy as a director on 2016-01-27
dot icon23/02/2016
Annual return made up to 2016-02-23 no member list
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-23 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-23 no member list
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-02-23 no member list
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Termination of appointment of Victoria Lower as a secretary
dot icon18/05/2012
Termination of appointment of Victoria Lower as a director
dot icon18/05/2012
Termination of appointment of Julia Howard as a director
dot icon01/03/2012
Annual return made up to 2012-02-23 no member list
dot icon01/03/2012
Director's details changed for Christopher Jackson Smyth on 2012-01-01
dot icon21/11/2011
Appointment of Mr Roger Graham Ball as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-23 no member list
dot icon24/02/2011
Director's details changed for Christopher Jackson Smyth on 2011-01-01
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-02-23 no member list
dot icon29/04/2010
Termination of appointment of Henry Ruttle as a director
dot icon29/04/2010
Director's details changed for Christopher Jackson Smyth on 2010-02-23
dot icon29/04/2010
Director's details changed for Mr Grahame Herbert Tomes Scofield on 2010-02-23
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Appointment terminate, director and secretary william stephenson jackson logged form
dot icon02/06/2009
Director and secretary appointed victoria elizabeth lower
dot icon02/06/2009
Appointment terminated director peter knight
dot icon02/06/2009
Appointment terminated director michael fenton-jones
dot icon24/03/2009
Annual return made up to 23/02/09
dot icon23/03/2009
Appointment terminated director william jackson
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/04/2008
Annual return made up to 23/02/08
dot icon10/04/2008
Director's change of particulars / michael fenton-jones / 01/01/2008
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/03/2007
Annual return made up to 23/02/07
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed;new director appointed
dot icon16/03/2006
Annual return made up to 23/02/06
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2005
Certificate of change of name
dot icon31/03/2005
New director appointed
dot icon15/02/2005
Annual return made up to 23/02/05
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/06/2004
Director resigned
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon31/03/2004
Annual return made up to 23/02/04
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon19/10/2003
New secretary appointed;new director appointed
dot icon19/10/2003
New director appointed
dot icon19/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/02/2003
Annual return made up to 23/02/03
dot icon27/01/2003
New director appointed
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/02/2002
Annual return made up to 23/02/02
dot icon05/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/02/2001
Annual return made up to 23/02/01
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Annual return made up to 23/02/00
dot icon11/02/2000
Registered office changed on 11/02/00 from: midland bank chambers 199 high street acton london W3 9DD
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
New director appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Annual return made up to 23/02/99
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Annual return made up to 23/02/98
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Annual return made up to 23/02/97
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Annual return made up to 23/02/96
dot icon26/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/03/1995
Annual return made up to 23/02/95
dot icon05/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon05/11/1994
Resolutions
dot icon20/09/1994
Auditor's resignation
dot icon23/03/1994
Annual return made up to 23/02/94
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon24/03/1993
Annual return made up to 23/02/93
dot icon25/01/1993
Registered office changed on 25/01/93 from: 1 college hill london EC4R 4RA
dot icon23/10/1992
Director resigned
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Annual return made up to 23/02/92
dot icon11/10/1991
Resolutions
dot icon11/10/1991
Resolutions
dot icon11/10/1991
Resolutions
dot icon27/03/1991
Annual return made up to 23/02/91
dot icon19/03/1991
Full accounts made up to 1990-12-31
dot icon17/05/1990
Accounting reference date notified as 31/12
dot icon01/03/1990
Secretary resigned
dot icon23/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+68.99 % *

* during past year

Cash in Bank

£2,976.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.54K
-
0.00
3.03K
-
2022
0
1.56K
-
0.00
1.76K
-
2023
0
2.78K
-
0.00
2.98K
-
2023
0
2.78K
-
0.00
2.98K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.78K £Ascended77.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.98K £Ascended68.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Roger Graham
Director
21/05/2011 - Present
3
Jackson, William Stephenson
Director
06/10/2006 - 31/12/2008
2
Bartlett, Peter John
Director
08/10/2003 - 03/09/2021
9
Howard, Julia Carol
Director
08/10/2003 - 30/04/2012
2
Quenby, Nigel Philip
Director
01/02/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMAS RESOLVE

CMAS RESOLVE is an(a) Active company incorporated on 23/02/1990 with the registered office located at 3 Lane Close, Broadbridge Heath, Horsham RH12 3UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMAS RESOLVE?

toggle

CMAS RESOLVE is currently Active. It was registered on 23/02/1990 .

Where is CMAS RESOLVE located?

toggle

CMAS RESOLVE is registered at 3 Lane Close, Broadbridge Heath, Horsham RH12 3UF.

What does CMAS RESOLVE do?

toggle

CMAS RESOLVE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMAS RESOLVE?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.