CMFG MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CMFG MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07303508

Incorporation date

02/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2010)
dot icon31/03/2026
Micro company accounts made up to 2025-07-31
dot icon12/07/2025
Register inspection address has been changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 124 City Road London EC1V 2NX
dot icon12/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon27/01/2025
Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 124 City Road London EC1V 2NX on 2025-01-27
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon04/03/2024
Cessation of Robert Hugh Brenchley as a person with significant control on 2024-02-29
dot icon04/03/2024
Termination of appointment of Robert Hugh Brenchley as a director on 2024-02-29
dot icon04/01/2024
Micro company accounts made up to 2023-07-31
dot icon24/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/07/2019
Register inspection address has been changed from 22 Long Acre Covent Garden London WC2E 9LY England to 24/25 the Shard 32 London Bridge Street London SE1 9SG
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon03/07/2019
Register(s) moved to registered office address 24/25 the Shard 32 London Bridge Street London SE1 9SG
dot icon03/07/2019
Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 2019-07-03
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-08-01
dot icon02/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon10/07/2014
Register inspection address has been changed from 9 Ranelagh Road Winchester Hampshire SO23 9TD United Kingdom
dot icon25/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon14/02/2013
Register inspection address has been changed from 8 Wyndham Road London W13 9TE United Kingdom
dot icon14/02/2013
Director's details changed for Mr Robert Hugh Brenchley on 2013-02-14
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon14/07/2011
Register(s) moved to registered inspection location
dot icon14/07/2011
Register inspection address has been changed
dot icon14/01/2011
Registered office address changed from 8 Wyndham Road London W13 9TE United Kingdom on 2011-01-14
dot icon04/08/2010
Termination of appointment of Lee Farren as a director
dot icon02/07/2010
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
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.69K
-
0.00
-
-
2022
2
260.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxford, Gregory Peter
Director
02/07/2010 - Present
5
Brenchley, Robert Hugh
Director
02/07/2010 - 29/02/2024
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+
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 CMFG MANAGEMENT LTD

CMFG MANAGEMENT LTD is an(a) Active company incorporated on 02/07/2010 with the registered office located at 124 City Road, London EC1V 2NX. 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 CMFG MANAGEMENT LTD?

toggle

CMFG MANAGEMENT LTD is currently Active. It was registered on 02/07/2010 .

Where is CMFG MANAGEMENT LTD located?

toggle

CMFG MANAGEMENT LTD is registered at 124 City Road, London EC1V 2NX.

What does CMFG MANAGEMENT LTD do?

toggle

CMFG MANAGEMENT LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CMFG MANAGEMENT LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-07-31.