CMI ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CMI ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373145

Incorporation date

13/02/2002

Size

Small

Contacts

Registered address

Registered address

77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/09/2024
Accounts for a small company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/11/2022
Accounts for a small company made up to 2022-03-31
dot icon22/06/2022
Appointment of Miss Lucy Caroline Greggains as a director on 2022-04-01
dot icon28/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon16/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/12/2016
Termination of appointment of Valerie Hamill as a secretary on 2016-12-14
dot icon14/12/2016
Appointment of Mrs Elaine Mclean as a secretary on 2016-12-14
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Registered office address changed from C/O Cmi 4th Floor 2 Savoy Court London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 2015-08-20
dot icon04/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Patricia Williamson as a director
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Director's details changed for Mrs Ann Franke on 2012-06-14
dot icon14/06/2012
Appointment of Mrs Ann Franke as a director
dot icon13/06/2012
Termination of appointment of Huw Hilditch-Roberts as a director
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/08/2011
Appointment of Mr Huw Hilditch-Roberts as a director
dot icon24/08/2011
Termination of appointment of Irene Spellman as a director
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 4Th Floor 2 Savoy Court London WC2 0EZ on 2011-01-05
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Termination of appointment of Bruce Minty as a director
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/12/2009
Director's details changed for Patricia Louise Williamson on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Irene Ruth Spellman on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Valerie Hamill on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Bruce Minty on 2009-12-01
dot icon23/07/2009
Director appointed mr bruce minty
dot icon22/07/2009
Appointment terminated director william leonard
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Memorandum and Articles of Association
dot icon06/04/2009
Resolutions
dot icon31/03/2009
Appointment terminated director paula ward
dot icon31/03/2009
Appointment terminated director malcolm wright
dot icon31/03/2009
Appointment terminated director derek little
dot icon31/03/2009
Appointment terminated director john beckett
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from 3RD floor 2 savoy court london WC2 0EZ
dot icon11/11/2008
Director appointed mrs irene ruth spellman
dot icon11/11/2008
Appointment terminated director mary chapman
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
New director appointed
dot icon14/02/2007
Return made up to 13/02/07; full list of members
dot icon14/02/2007
Director resigned
dot icon07/07/2006
Full accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 13/02/06; full list of members
dot icon18/07/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon25/05/2005
Director's particulars changed
dot icon25/05/2005
Director resigned
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 13/02/04; full list of members
dot icon10/01/2004
Auditor's resignation
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 13/02/03; full list of members
dot icon17/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Registered office changed on 04/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
Director resigned
dot icon13/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greggains, Lucy Caroline
Director
01/04/2022 - Present
5
Francke, Ann Porter
Director
13/06/2012 - Present
13

Persons with Significant Control

1
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 ENTERPRISES LIMITED

CMI ENTERPRISES LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at 77 Kingsway, London WC2B 6SR. 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 ENTERPRISES LIMITED?

toggle

CMI ENTERPRISES LIMITED is currently Active. It was registered on 13/02/2002 .

Where is CMI ENTERPRISES LIMITED located?

toggle

CMI ENTERPRISES LIMITED is registered at 77 Kingsway, London WC2B 6SR.

What does CMI ENTERPRISES LIMITED do?

toggle

CMI ENTERPRISES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CMI ENTERPRISES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-13 with no updates.