CMC MATERIALS UK LIMITED

Register to unlock more data on OkredoRegister

CMC MATERIALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08499273

Incorporation date

22/04/2013

Size

Full

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2013)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon21/07/2025
Application to strike the company off the register
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 19/06/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon06/05/2025
Director's details changed for Mr. Shinichiro Takeuchi on 2024-07-17
dot icon06/05/2025
Director's details changed for Mr. Shinichiro Takeuchi on 2024-09-11
dot icon25/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon13/05/2024
Second filing of Confirmation Statement dated 2021-04-22
dot icon01/05/2024
Second filing for the appointment of Hans Vloeberghs as a director
dot icon01/05/2024
Second filing for the appointment of Shinichiro Takeuchi as a director
dot icon27/04/2024
Second filing of Confirmation Statement dated 2021-04-22
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/10/2023
Termination of appointment of Joseph Michael Colella as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Daniel Dean Woodland as a director on 2023-10-02
dot icon02/10/2023
Appointment of Mr. Hans Vloeberghs as a director on 2023-10-02
dot icon02/10/2023
Appointment of Mr. Shinichiro Takeuchi as a director on 2023-10-02
dot icon02/10/2023
Cessation of Kmg Chemcials Inc. as a person with significant control on 2023-10-02
dot icon02/10/2023
Notification of Fujifilm Holdings Corporation as a person with significant control on 2023-10-02
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon18/10/2022
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon23/08/2022
Appointment of Joseph Michael Colella as a director on 2022-08-18
dot icon23/08/2022
Termination of appointment of H Carol Bernstein Eckstein as a director on 2022-08-18
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon02/12/2020
Secretary's details changed for Law Debenture Corporate Services Limited on 2020-11-30
dot icon30/11/2020
Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon02/10/2020
Certificate of change of name
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon04/04/2019
Full accounts made up to 2018-07-31
dot icon07/03/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon04/02/2019
Termination of appointment of John Vladimir Sobchak as a director on 2013-10-31
dot icon04/02/2019
Termination of appointment of Roger Carlton Jackson as a director on 2019-01-14
dot icon04/02/2019
Appointment of H Carol Bernstein Eckstein as a director on 2019-01-14
dot icon04/02/2019
Appointment of Daniel Dean Woodland as a director on 2019-01-14
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon15/03/2018
Full accounts made up to 2017-07-31
dot icon07/06/2017
Full accounts made up to 2016-07-31
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon07/06/2016
Full accounts made up to 2015-07-31
dot icon11/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon11/05/2016
Secretary's details changed for Law Debenture Corporater Services Limited on 2016-05-11
dot icon24/07/2015
Full accounts made up to 2014-07-31
dot icon06/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/06/2014
Appointment of Law Debenture Corporater Services Limited as a secretary
dot icon03/06/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2014-06-03
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon02/07/2013
Current accounting period extended from 2014-04-30 to 2014-07-31
dot icon22/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
16/05/2014 - Present
219
Colella, Joseph Michael
Director
18/08/2022 - 02/10/2023
2
Woodland, Daniel Dean
Director
14/01/2019 - 02/10/2023
1
Eckstein, H Carol Bernstein
Director
14/01/2019 - 18/08/2022
1
Jackson, Roger Carlton
Director
22/04/2013 - 14/01/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC MATERIALS UK LIMITED

CMC MATERIALS UK LIMITED is an(a) Dissolved company incorporated on 22/04/2013 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. 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 MATERIALS UK LIMITED?

toggle

CMC MATERIALS UK LIMITED is currently Dissolved. It was registered on 22/04/2013 and dissolved on 14/10/2025.

Where is CMC MATERIALS UK LIMITED located?

toggle

CMC MATERIALS UK LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does CMC MATERIALS UK LIMITED do?

toggle

CMC MATERIALS 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 CMC MATERIALS UK LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.