CMIS-UK LIMITED

Register to unlock more data on OkredoRegister

CMIS-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07293467

Incorporation date

23/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

104 Station Parade, Harrogate HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2010)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Registered office address changed from Springfield House Kings Road Harrogate HG1 5NX England to 104 Station Parade Harrogate HG1 1HQ on 2023-10-23
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Registered office address changed from 37a Oxford Street Harrogate HG1 1PW England to Springfield House Kings Road Harrogate HG1 5NX on 2023-01-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon18/07/2022
Notification of Morphr Ltd as a person with significant control on 2022-07-06
dot icon18/07/2022
Cessation of Mark Daniel Walker as a person with significant control on 2022-07-06
dot icon18/07/2022
Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to 37a Oxford Street Harrogate HG1 1PW on 2022-07-18
dot icon18/07/2022
Appointment of Mr Damian Guy as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Mark Daniel Walker as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Casey Ryan Prince as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Mark Daniel Walker as a secretary on 2022-07-06
dot icon16/02/2022
Registered office address changed from 43 st. Pauls Street Leeds West Yorkshire LS1 2JG England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-02-16
dot icon18/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/08/2021
Termination of appointment of David Wellesley Walker as a director on 2021-08-09
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon28/01/2019
Change of share class name or designation
dot icon25/01/2019
Resolutions
dot icon21/01/2019
Change of details for Mr Mark Daniel Walker as a person with significant control on 2018-12-18
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/08/2017
Cessation of Mark Daniel Walker as a person with significant control on 2017-07-30
dot icon11/08/2017
Notification of Mark Daniel Walker as a person with significant control on 2017-07-31
dot icon11/08/2017
Withdrawal of a person with significant control statement on 2017-08-11
dot icon10/08/2017
Director's details changed for Mr Mark Daniel Walker on 2017-07-27
dot icon07/08/2017
Notification of Mark Daniel Walker as a person with significant control on 2016-04-06
dot icon07/08/2017
Director's details changed for Mr Mark Daniel Walker on 2017-02-14
dot icon22/05/2017
Secretary's details changed for Mr Mark Daniel Walker on 2017-04-01
dot icon19/05/2017
Appointment of Mr Casey Ryan Prince as a director on 2017-05-19
dot icon19/05/2017
Director's details changed for Mr Mark Daniel Walker on 2016-11-01
dot icon08/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/02/2017
Registered office address changed from C/O Business Chambers 1 Mornington Villas Bradford West Yorkshire BD8 7HB to 43 st. Pauls Street Leeds West Yorkshire LS1 2JG on 2017-02-01
dot icon26/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Mr Mark Daniel Walker on 2014-01-01
dot icon16/09/2014
Director's details changed for Mr Mark Daniel Walker on 2014-01-01
dot icon16/09/2014
Director's details changed for Mr David Wellesley Walker on 2014-01-01
dot icon11/06/2014
Director's details changed for Mr David Wellesley Walker on 2013-09-11
dot icon11/06/2014
Director's details changed for Mr David Wellesley Walker on 2013-09-11
dot icon04/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Mr Mark Daniel Walker on 2013-04-01
dot icon02/08/2013
Director's details changed for Mr Mark Daniel Walker on 2013-04-01
dot icon02/08/2013
Director's details changed for Mr David Wellesley Walker on 2013-04-01
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Registered office address changed from Flat 2 Soothill Hall Batley West Yorkshire WF17 6LT United Kingdom on 2012-12-20
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/03/2012
Appointment of Mr David Wellesley Walker as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon23/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
117.20K
-
0.00
154.99K
-
2022
7
132.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Damian
Director
06/07/2022 - Present
32

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 CMIS-UK LIMITED

CMIS-UK LIMITED is an(a) Active company incorporated on 23/06/2010 with the registered office located at 104 Station Parade, Harrogate HG1 1HQ. 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 CMIS-UK LIMITED?

toggle

CMIS-UK LIMITED is currently Active. It was registered on 23/06/2010 .

Where is CMIS-UK LIMITED located?

toggle

CMIS-UK LIMITED is registered at 104 Station Parade, Harrogate HG1 1HQ.

What does CMIS-UK LIMITED do?

toggle

CMIS-UK LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CMIS-UK LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.