CMI CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CMI CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625376

Incorporation date

24/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Warren Yard, Warren Park, Stratford Road, Milton Keynes MK12 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon30/03/2026
Termination of appointment of Natasha Faye Christian as a director on 2026-03-09
dot icon12/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Termination of appointment of Allan Blair Ross as a director on 2025-02-28
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Cessation of Peter Rodney West as a person with significant control on 2022-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon24/01/2023
Purchase of own shares.
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Change of share class name or designation
dot icon21/07/2022
Termination of appointment of Peter Rodney West as a director on 2022-06-30
dot icon21/07/2022
Director's details changed for Mr Peter Carroll on 2022-01-01
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon28/06/2021
Purchase of own shares.
dot icon16/04/2021
Purchase of own shares.
dot icon29/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Appointment of Mr Allan Ross as a director on 2020-01-27
dot icon27/01/2020
Appointment of Mrs Natasha Faye Christian as a director on 2020-01-27
dot icon27/01/2020
Termination of appointment of Steven Charles Crabbe as a director on 2020-01-27
dot icon24/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2017-12-24 with updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Richard Langridge as a director on 2017-07-01
dot icon15/09/2017
Termination of appointment of Natasha Noble as a director on 2017-07-17
dot icon12/09/2017
Appointment of Miss Natasha Noble as a director on 2017-07-17
dot icon12/09/2017
Appointment of Mr Richard Langridge as a director on 2017-07-01
dot icon30/06/2017
Registered office address changed from 11 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 11 Warren Yard, Warren Park Stratford Road Milton Keynes MK12 5NW on 2017-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon25/11/2016
Director's details changed for Mr Carl Stuart Jones on 2015-04-01
dot icon21/11/2016
Termination of appointment of Peter John Mccorkell as a director on 2016-09-12
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Peter John Mccorkell as a secretary on 2016-03-01
dot icon26/08/2016
Appointment of Mr Carl Stuart Jones as a director on 2015-04-01
dot icon18/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Peter John Mccorkell on 2014-06-16
dot icon27/02/2015
Secretary's details changed for Mr Peter John Mccorkell on 2014-06-16
dot icon10/02/2015
Purchase of own shares.
dot icon31/12/2014
Cancellation of shares. Statement of capital on 2014-12-03
dot icon31/12/2014
Purchase of own shares.
dot icon17/12/2014
Resolutions
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Termination of appointment of Toby Oliver Maloy as a director on 2014-09-12
dot icon12/11/2014
Registered office address changed from Stratford Office Village 25 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW to 11 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 2014-11-12
dot icon03/02/2014
Appointment of Mr Steven Charles Crabbe as a director
dot icon22/01/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon22/01/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon20/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Appointment of Mr Toby Maloy as a director
dot icon21/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Peter John Mccorkell on 2011-01-14
dot icon14/01/2011
Secretary's details changed for Mr Peter John Mccorkell on 2011-01-14
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 24/12/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 24/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon09/07/2007
£ ic 1110/751 31/05/07 £ sr 359@1=359
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned;director resigned
dot icon22/01/2007
Return made up to 24/12/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon05/12/2005
Ad 01/10/05--------- £ si 108@1=108 £ ic 1002/1110
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
£ nc 100000/200000 01/10/05
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
New director appointed
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon07/01/2005
Return made up to 24/12/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: 32 magdalen close, stony stratford, milton keynes buckinghamshire MK11 1PW
dot icon06/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon26/03/2004
Ad 04/03/04--------- £ si 2@1=2 £ ic 100/102
dot icon23/03/2004
Resolutions
dot icon28/01/2004
Return made up to 24/12/03; full list of members
dot icon18/02/2003
Ad 24/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon24/12/2002
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
48.47K
-
0.00
16.97K
-
2022
19
97.47K
-
0.00
120.00K
-
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
Carroll, Peter
Director
24/12/2002 - Present
10
Jones, Carl Stuart
Director
01/04/2015 - Present
2
Mr Allan Blair Ross
Director
27/01/2020 - 28/02/2025
3
Christian, Natasha Faye
Director
27/01/2020 - 09/03/2026
1

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 CMI CONSULTING LIMITED

CMI CONSULTING LIMITED is an(a) Active company incorporated on 24/12/2002 with the registered office located at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes MK12 5NW. There are currently 2 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 CMI CONSULTING LIMITED?

toggle

CMI CONSULTING LIMITED is currently Active. It was registered on 24/12/2002 .

Where is CMI CONSULTING LIMITED located?

toggle

CMI CONSULTING LIMITED is registered at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes MK12 5NW.

What does CMI CONSULTING LIMITED do?

toggle

CMI CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CMI CONSULTING LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Natasha Faye Christian as a director on 2026-03-09.