CMC GLOBAL GROUP LTD.

Register to unlock more data on OkredoRegister

CMC GLOBAL GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11459036

Incorporation date

11/07/2018

Size

Small

Contacts

Registered address

Registered address

6th Floor 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2018)
dot icon21/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of Donna Marie Doherty as a director on 2025-05-23
dot icon19/08/2025
Appointment of Mr Leandro Henrique Santos as a director on 2025-02-24
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Cathy Connew as a secretary on 2024-08-31
dot icon28/06/2024
Registered office address changed from Grace Dieu Court Dingestow Monmouth Monmouthshire NP25 4EB United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD on 2024-06-28
dot icon08/05/2024
Termination of appointment of Rhiannon Haf Cooke as a director on 2024-05-01
dot icon08/05/2024
Appointment of Mr Mark David Dorsett as a director on 2024-05-01
dot icon08/05/2024
Appointment of Ms Donna Marie Doherty as a director on 2024-05-01
dot icon14/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/06/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/06/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon13/02/2023
Appointment of Ms Rhiannon Haf Cooke as a director on 2023-02-09
dot icon13/02/2023
Termination of appointment of Michael Campbell as a director on 2023-02-14
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon14/11/2022
Appointment of Ms Caroline Morck Jensen as a director on 2022-11-01
dot icon09/11/2022
Termination of appointment of Brian Charles Clancy as a director on 2022-10-31
dot icon09/11/2022
Termination of appointment of Rhiannon Haf Cooke as a director on 2022-10-31
dot icon09/11/2022
Appointment of Mr Michael Campbell as a director on 2022-10-31
dot icon12/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2022-02-02 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon04/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon21/07/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon21/07/2020
Purchase of own shares.
dot icon20/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/04/2020
Purchase of own shares.
dot icon26/03/2020
Cancellation of shares. Statement of capital on 2018-10-12
dot icon19/03/2020
Confirmation statement made on 2019-12-20 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/08/2019
Purchase of own shares.
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2019
Previous accounting period shortened from 2019-07-31 to 2019-01-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon13/12/2018
Resolutions
dot icon05/12/2018
Resolutions
dot icon30/10/2018
Appointment of Ms Rhiannon Haf Cooke as a director on 2018-10-17
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon11/10/2018
Resolutions
dot icon10/10/2018
Appointment of Mrs Cathy Connew as a secretary on 2018-10-01
dot icon29/08/2018
Particulars of variation of rights attached to shares
dot icon29/08/2018
Change of share class name or designation
dot icon23/08/2018
Resolutions
dot icon11/07/2018
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
24/01/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Michael
Director
31/10/2022 - 14/02/2023
7
Clancy, Brian Charles
Director
11/07/2018 - 31/10/2022
12
Cooke, Rhiannon Haf
Director
09/02/2023 - 01/05/2024
18
Cooke, Rhiannon Haf
Director
17/10/2018 - 31/10/2022
18
Ms Donna Marie Doherty
Director
01/05/2024 - 23/05/2025
5

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+
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 CMC GLOBAL GROUP LTD.

CMC GLOBAL GROUP LTD. is an(a) Active company incorporated on 11/07/2018 with the registered office located at 6th Floor 2 Kingdom Street, London W2 6BD. There are currently 3 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 CMC GLOBAL GROUP LTD.?

toggle

CMC GLOBAL GROUP LTD. is currently Active. It was registered on 11/07/2018 .

Where is CMC GLOBAL GROUP LTD. located?

toggle

CMC GLOBAL GROUP LTD. is registered at 6th Floor 2 Kingdom Street, London W2 6BD.

What does CMC GLOBAL GROUP LTD. do?

toggle

CMC GLOBAL GROUP LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CMC GLOBAL GROUP LTD.?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-01-24 with no updates.