CMC (IGROUP) LIMITED

Register to unlock more data on OkredoRegister

CMC (IGROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12301380

Incorporation date

06/11/2019

Size

Dormant

Contacts

Registered address

Registered address

Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2019)
dot icon19/02/2026
Termination of appointment of Craig Michael Cooper as a director on 2026-02-10
dot icon19/02/2026
Appointment of Mr Carl Dean Cooper as a director on 2026-02-10
dot icon19/02/2026
Director's details changed for Mr Carl Dean Cooper on 2026-02-19
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon04/11/2025
Registered office address changed from Old Bridge Hall Bridge Hall Lane Lancs, Bury BL9 7PB England to C/O Wnj, Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2025-11-04
dot icon04/11/2025
Registered office address changed from C/O Wnj, Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2025-11-04
dot icon28/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon20/03/2024
Notification of Carl Dean Cooper as a person with significant control on 2024-03-01
dot icon20/03/2024
Cessation of Craig Michael Cooper as a person with significant control on 2024-03-01
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon13/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/01/2023
Confirmation statement made on 2022-11-05 with updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon10/08/2020
Resolutions
dot icon08/08/2020
Termination of appointment of Michelle May Madrid as a director on 2020-08-08
dot icon07/08/2020
Appointment of Mr Craig Michael Cooper as a director on 2020-08-07
dot icon06/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Craig Michael
Director
07/08/2020 - 10/02/2026
31
Cooper, Carl Dean
Director
10/02/2026 - Present
16
Madrid, Michelle May
Director
06/11/2019 - 08/08/2020
3

Persons with Significant Control

3
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 CMC (IGROUP) LIMITED

CMC (IGROUP) LIMITED is an(a) Active company incorporated on 06/11/2019 with the registered office located at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC (IGROUP) LIMITED?

toggle

CMC (IGROUP) LIMITED is currently Active. It was registered on 06/11/2019 .

Where is CMC (IGROUP) LIMITED located?

toggle

CMC (IGROUP) LIMITED is registered at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does CMC (IGROUP) LIMITED do?

toggle

CMC (IGROUP) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CMC (IGROUP) LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Craig Michael Cooper as a director on 2026-02-10.