CMD LONDON LIMITED

Register to unlock more data on OkredoRegister

CMD LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08314147

Incorporation date

30/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 - Ground Floor, 89 Shepherds Bush Road, London W6 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2012)
dot icon01/03/2026
Registered office address changed from Flat 8 Sandringham House 44 Windsor Way London W14 0UD England to Flat 1 - Ground Floor 89 Shepherds Bush Road London W6 7LR on 2026-03-01
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon09/01/2026
Termination of appointment of Carmine Sapio as a director on 2026-01-07
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Cessation of Ae Morgan Corporate Limited as a person with significant control on 2025-01-31
dot icon07/02/2025
Notification of Operae Alliance Ltd as a person with significant control on 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon31/01/2025
Termination of appointment of Javier Sainz De Los Terreros Elizalde as a director on 2025-01-01
dot icon31/01/2025
Appointment of Mr Carmine Sapio as a director on 2025-01-31
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Registered office address changed from 207 Third Floor Regent Street London W1B 3HH England to Flat 8 Sandringham House 44 Windsor Way London W14 0UD on 2024-04-24
dot icon03/01/2024
Appointment of Mr Ettore Colella as a director on 2023-12-29
dot icon03/01/2024
Cessation of Roberto Di Giorgio as a person with significant control on 2023-12-29
dot icon03/01/2024
Cessation of Rinaldo Ocleppo Ocleppo as a person with significant control on 2023-12-29
dot icon03/01/2024
Notification of Ae Morgan Corporate Limited as a person with significant control on 2023-12-29
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/10/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/06/2022
Registered office address changed from 166 Piccadilly Shop Entrance London W1J 9EF England to 207 Third Floor Regent Street London W1B 3HH on 2022-06-30
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon20/07/2021
Registered office address changed from 207 Third Floor Regent Street London W1B 3HH England to 166 Piccadilly Shop Entrance London W1J 9EF on 2021-07-20
dot icon22/05/2021
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 207 Third Floor Regent Street London W1B 3HH on 2021-05-22
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/11/2017
Director's details changed for Mr Javier Sainz De Los Terreros Elizalde on 2017-11-01
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon25/11/2016
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2016-11-25
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/12/2015
Certificate of change of name
dot icon23/12/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-09-07
dot icon28/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Michelle Caplan as a director on 2014-06-23
dot icon20/08/2014
Appointment of Mr Javier Sainz De Los Terreros Elizalde as a director on 2014-06-23
dot icon06/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
586.73K
-
0.00
3.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sapio, Carmine
Director
31/01/2025 - 07/01/2026
4
Caplan, Michelle
Director
30/11/2012 - 23/06/2014
4
Colella, Ettore
Director
29/12/2023 - Present
96
Sainz De Los Terreros Elizalde, Javier
Director
23/06/2014 - 01/01/2025
-

Persons with Significant Control

7
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 CMD LONDON LIMITED

CMD LONDON LIMITED is an(a) Active company incorporated on 30/11/2012 with the registered office located at Flat 1 - Ground Floor, 89 Shepherds Bush Road, London W6 7LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMD LONDON LIMITED?

toggle

CMD LONDON LIMITED is currently Active. It was registered on 30/11/2012 .

Where is CMD LONDON LIMITED located?

toggle

CMD LONDON LIMITED is registered at Flat 1 - Ground Floor, 89 Shepherds Bush Road, London W6 7LR.

What does CMD LONDON LIMITED do?

toggle

CMD LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CMD LONDON LIMITED?

toggle

The latest filing was on 01/03/2026: Registered office address changed from Flat 8 Sandringham House 44 Windsor Way London W14 0UD England to Flat 1 - Ground Floor 89 Shepherds Bush Road London W6 7LR on 2026-03-01.