CMI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CMI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05211234

Incorporation date

20/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon28/09/2025
Registered office address changed from 5 Rise Road Ascot Berkshire SL5 0BH to Cmi House 9 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2025-09-28
dot icon28/09/2025
Registered office address changed from Cmi House 9 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to Cmi House 9 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2025-09-28
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/07/2025
Director's details changed for Mr Andrew Charles Hodgson on 2025-07-21
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon08/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Secretary's details changed for Carol Hodgson on 2021-08-27
dot icon27/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon26/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Notification of Andrew Hodgson as a person with significant control on 2017-08-19
dot icon31/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 20/08/09; full list of members
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from winterton house, nixey close slough berkshire SL1 1ND
dot icon11/09/2008
Director's change of particulars / andrew hodgson / 19/08/2008
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 20/08/07; no change of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 20/08/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon23/09/2005
Return made up to 20/08/05; full list of members
dot icon26/08/2004
Location of register of directors' interests
dot icon26/08/2004
Location of debenture register
dot icon26/08/2004
Location of register of members
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New secretary appointed
dot icon20/08/2004
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
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
227.99K
-
0.00
-
-
2022
2
245.99K
-
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
Hodgson, Andrew Charles
Director
20/08/2004 - Present
6
Hodgson, Carol
Secretary
20/08/2004 - Present
-

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+
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 HOLDINGS LIMITED

CMI HOLDINGS LIMITED is an(a) Active company incorporated on 20/08/2004 with the registered office located at Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP. 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 HOLDINGS LIMITED?

toggle

CMI HOLDINGS LIMITED is currently Active. It was registered on 20/08/2004 .

Where is CMI HOLDINGS LIMITED located?

toggle

CMI HOLDINGS LIMITED is registered at Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP.

What does CMI HOLDINGS LIMITED do?

toggle

CMI HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CMI HOLDINGS LIMITED?

toggle

The latest filing was on 28/09/2025: Registered office address changed from 5 Rise Road Ascot Berkshire SL5 0BH to Cmi House 9 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2025-09-28.