CMC CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CMC CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08792194

Incorporation date

27/11/2013

Size

Small

Contacts

Registered address

Registered address

111 Park Street, London W1K 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon17/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Registered office address changed from PO Box W1K 7JL 111 Park Street London W1K 7JL England to 111 Park Street London W1K 7JF on 2024-02-19
dot icon06/02/2024
Registered office address changed from 48 Dover Street London W1S 4FF England to PO Box W1K 7JL 111 Park Street London W1K 7JL on 2024-02-06
dot icon08/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon01/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon22/10/2020
Registered office address changed from 22a St James's Square St. James's Square London SW1Y 4JH England to 48 Dover Street London W1S 4FF on 2020-10-22
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon07/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon04/02/2017
Registered office address changed from 23 Hanover Square London W1S 1JB to 22a St James's Square St. James's Square London SW1Y 4JH on 2017-02-04
dot icon30/11/2016
Register(s) moved to registered inspection location 28 Powys Lane London N14 7JG
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/11/2016
Register inspection address has been changed to 28 Powys Lane London N14 7JG
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2015
Register(s) moved to registered office address 23 Hanover Square London W1S 1JB
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/01/2015
Register(s) moved to registered inspection location C/O Mrs Ornella Dellapina Fenman 28 Powys Lane London N14 7JG
dot icon06/01/2015
Register inspection address has been changed to C/O Mrs Ornella Dellapina Fenman 28 Powys Lane London N14 7JG
dot icon06/01/2015
Director's details changed for Miss Debora Del Favero on 2014-11-10
dot icon06/01/2015
Director's details changed for Mr Carlo Maria Calabria on 2014-11-10
dot icon06/01/2015
Secretary's details changed for Mrs Ornella Dellapina Fenman on 2014-11-10
dot icon28/12/2014
Statement of capital following an allotment of shares on 2014-12-16
dot icon28/12/2014
Change of share class name or designation
dot icon28/12/2014
Sub-division of shares on 2014-12-16
dot icon05/11/2014
Registered office address changed from , 103 Wigmore Street, London, W1U 1QS, England to 23 Hanover Square London W1S 1JB on 2014-11-05
dot icon31/07/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon25/06/2014
Registered office address changed from , Buchanan House 3, St James's Square, London, SW1Y 4JU, England on 2014-06-25
dot icon05/03/2014
Certificate of change of name
dot icon05/03/2014
Change of name notice
dot icon27/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+674.89 % *

* during past year

Cash in Bank

£4,749,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
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
6
524.18K
-
0.00
612.96K
-
2022
6
1.75M
-
0.00
4.75M
-
2022
6
1.75M
-
0.00
4.75M
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended233.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.75M £Ascended674.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Favero, Debora, Ms.
Director
27/11/2013 - Present
3
Calabria, Carlo Maria
Director
27/11/2013 - Present
3
Dellapina Fenman, Ornella
Secretary
27/11/2013 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CMC CAPITAL LIMITED

CMC CAPITAL LIMITED is an(a) Active company incorporated on 27/11/2013 with the registered office located at 111 Park Street, London W1K 7JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC CAPITAL LIMITED?

toggle

CMC CAPITAL LIMITED is currently Active. It was registered on 27/11/2013 .

Where is CMC CAPITAL LIMITED located?

toggle

CMC CAPITAL LIMITED is registered at 111 Park Street, London W1K 7JF.

What does CMC CAPITAL LIMITED do?

toggle

CMC CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CMC CAPITAL LIMITED have?

toggle

CMC CAPITAL LIMITED had 6 employees in 2022.

What is the latest filing for CMC CAPITAL LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-27 with no updates.