CMI OFFSHORE MARINE LTD

Register to unlock more data on OkredoRegister

CMI OFFSHORE MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07292668

Incorporation date

23/06/2010

Size

Small

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon08/10/2024
Change of details for Mr Richard Jeffrey Keisner as a person with significant control on 2024-10-07
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon14/11/2022
Registered office address changed from 1 Paternoster Square London EC4M 7DX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2022-11-14
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Resolutions
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon19/11/2021
Certificate of change of name
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/02/2018
Appointment of Artemis Danousi as a secretary on 2018-02-16
dot icon26/02/2018
Termination of appointment of Eleni Siouti as a secretary on 2018-02-16
dot icon27/11/2017
Termination of appointment of Nadiya Isikova as a secretary on 2017-11-27
dot icon27/11/2017
Appointment of Ms Eleni Siouti as a secretary on 2017-11-27
dot icon07/07/2017
Notification of Richard Jeffrey Keisner as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Secretary's details changed for Ms Nadiya Isikova on 2016-11-25
dot icon25/11/2016
Appointment of Ms Nadiya Isikova as a secretary on 2016-09-30
dot icon10/10/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-09-26
dot icon01/09/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon13/08/2016
Satisfaction of charge 072926680001 in full
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Registration of charge 072926680001, created on 2015-06-02
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon04/02/2014
Termination of appointment of Patrick Quirke as a director
dot icon04/02/2014
Appointment of Ms Athanasia Politou as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/12/2012
Director's details changed for Patrick Quirke on 2012-12-06
dot icon06/12/2012
Director's details changed for Richard Jeffrey Keisner on 2012-12-06
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Registered office address changed from Fleet Place House 2 Fleet Place Holburn Viaduct London EC4M 7RF on 2012-09-11
dot icon11/09/2012
Secretary's details changed for Hbjgw Secretarial Services Limited on 2011-05-11
dot icon10/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Hbjgw Secretarial Support Limited on 2012-07-10
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon16/07/2010
Termination of appointment of Michael Ward as a director
dot icon16/07/2010
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon16/07/2010
Appointment of Patrick Quirke as a director
dot icon16/07/2010
Appointment of Richard Jeffrey Keisner as a director
dot icon16/07/2010
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2010-07-16
dot icon23/06/2010
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
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
880.49K
-
0.00
682.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
23/06/2010 - 09/07/2010
1148
Keisner, Richard Jeffrey
Director
29/06/2010 - Present
13
Politou, Athanasia
Director
30/11/2013 - Present
7

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 OFFSHORE MARINE LTD

CMI OFFSHORE MARINE LTD is an(a) Active company incorporated on 23/06/2010 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. 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 OFFSHORE MARINE LTD?

toggle

CMI OFFSHORE MARINE LTD is currently Active. It was registered on 23/06/2010 .

Where is CMI OFFSHORE MARINE LTD located?

toggle

CMI OFFSHORE MARINE LTD is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does CMI OFFSHORE MARINE LTD do?

toggle

CMI OFFSHORE MARINE LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CMI OFFSHORE MARINE LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.