CML MICROSYSTEMS PLC

Register to unlock more data on OkredoRegister

CML MICROSYSTEMS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00944010

Incorporation date

12/12/1968

Size

Group

Contacts

Registered address

Registered address

Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1968)
dot icon08/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon10/11/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon29/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon08/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Resolutions
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon11/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon28/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon13/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon09/10/2024
Resolutions
dot icon27/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/08/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon23/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon20/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon10/01/2024
Appointment of Nathan Zommer as a director on 2024-01-01
dot icon19/12/2023
Appointment of Mark John Mccabe as a director on 2023-11-30
dot icon18/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon30/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon23/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon26/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon04/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon30/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon01/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon16/05/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon03/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/11/2022
Statement of capital on 2022-09-26
dot icon07/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon07/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon26/08/2022
Resolutions
dot icon18/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-02
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon25/08/2021
Resolutions
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon12/08/2021
Termination of appointment of Hugh Francis Rudden as a director on 2021-05-31
dot icon22/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon10/04/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon10/04/2021
Statement of capital on 2021-03-18
dot icon10/04/2021
Memorandum and Articles of Association
dot icon03/04/2021
Resolutions
dot icon24/03/2021
Memorandum and Articles of Association
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon22/08/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon18/08/2020
Resolutions
dot icon17/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/07/2020
Appointment of Michelle Jones as a secretary on 2020-07-01
dot icon01/07/2020
Termination of appointment of Nigel Graham Clark as a secretary on 2020-07-01
dot icon17/01/2020
Termination of appointment of Neil Bartley Pritchard as a director on 2020-01-15
dot icon17/01/2020
Appointment of Nigel Graham Clark as a secretary on 2020-01-15
dot icon17/01/2020
Director's details changed for Nigel Graham Clark on 2020-01-17
dot icon17/01/2020
Termination of appointment of Neil Bartley Pritchard as a secretary on 2020-01-15
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/08/2019
Resolutions
dot icon18/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon08/01/2019
Second filing of Confirmation Statement dated 15/08/2018
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon22/08/2018
Resolutions
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon11/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon23/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon12/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon18/08/2017
Resolutions
dot icon20/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon13/05/2017
Appointment of Geoffrey Frederick Barnes as a director on 2017-04-01
dot icon09/04/2017
Termination of appointment of Ronald Jacob Shashoua as a director on 2017-03-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon13/02/2017
Cancellation of shares by a PLC. Statement of capital on 2017-01-11
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon08/10/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon18/09/2016
Resolutions
dot icon05/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon11/07/2016
Director's details changed for Nigel Graham Clark on 2016-07-04
dot icon16/09/2015
Annual return made up to 2015-08-15 no member list
dot icon16/09/2015
Director's details changed for James Andrew Lindop on 2014-11-11
dot icon24/08/2015
Resolutions
dot icon09/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon28/01/2015
Termination of appointment of Nigel Graham Clark as a secretary on 2015-01-19
dot icon28/01/2015
Appointment of Mr Neil Bartley Pritchard as a director on 2015-01-19
dot icon28/01/2015
Appointment of Neil Bartley Pritchard as a secretary on 2015-01-19
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-12-02
dot icon25/11/2014
Director's details changed for James Andrew Lindop on 2014-11-11
dot icon24/09/2014
Annual return made up to 2014-08-15 no member list
dot icon06/09/2014
Resolutions
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon25/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/06/2014
Appointment of Mr Hugh Francis Rudden as a director
dot icon20/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon04/11/2013
Termination of appointment of George Bates as a director
dot icon21/10/2013
Termination of appointment of George Gurry as a director
dot icon23/09/2013
Resolutions
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon09/09/2013
Annual return made up to 2013-08-15
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon22/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon09/04/2013
Appointment of James Andrew Lindop as a director
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/08/2012
Annual return made up to 2012-08-15 with bulk list of shareholders
dot icon20/08/2012
Resolutions
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon10/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/09/2011
Resolutions
dot icon09/09/2011
Annual return made up to 2011-08-15 with bulk list of shareholders
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon25/07/2011
Director's details changed for George James Bates on 2011-06-20
dot icon25/07/2011
Director's details changed for Christopher Arthur Gurry on 2011-06-20
dot icon25/07/2011
Director's details changed for Ronald Jacob Shashoua on 2011-06-20
dot icon25/07/2011
Director's details changed for George William Gurry on 2011-06-20
dot icon25/07/2011
Secretary's details changed for Nigel Graham Clark on 2011-06-20
dot icon25/07/2011
Director's details changed for Nigel Graham Clark on 2011-06-20
dot icon18/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon08/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon24/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/08/2010
Resolutions
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon02/11/2009
Resolutions
dot icon07/09/2009
Return made up to 15/08/09; change of members
dot icon07/09/2009
Location of register of members (non legible)
dot icon07/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/07/2009
Director and secretary's change of particulars / nigel clark / 26/06/2009
dot icon22/01/2009
Location of register of members (non legible)
dot icon05/11/2008
Return made up to 15/08/08; full list of members
dot icon29/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/08/2008
Resolutions
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon27/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon31/08/2007
Return made up to 15/08/07; bulk list available separately
dot icon24/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon31/08/2006
Return made up to 15/08/06; bulk list available separately
dot icon22/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon18/08/2006
Ad 10/08/06--------- £ si [email protected]=2778 £ ic 744602/747380
dot icon11/11/2005
Ad 06/09/05--------- £ si [email protected]=42 £ ic 744560/744602
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon05/09/2005
Return made up to 15/08/05; bulk list available separately
dot icon24/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/08/2005
Ad 24/03/05--------- £ si [email protected]=512 £ ic 744047/744559
dot icon28/01/2005
Ad 20/12/04--------- £ si [email protected]=96 £ ic 743951/744047
dot icon11/01/2005
Ad 04/01/05--------- £ si [email protected]=2983 £ ic 740968/743951
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon08/09/2004
Ad 20/07/04--------- £ si [email protected]
dot icon06/09/2004
Return made up to 15/08/04; bulk list available separately
dot icon24/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/08/2004
Ad 28/06/04--------- £ si [email protected]=400 £ ic 747520/747920
dot icon29/06/2004
Ad 27/05/04--------- £ si [email protected]=461 £ ic 747059/747520
dot icon08/06/2004
Ad 04/02/04--------- £ si [email protected]=2050 £ ic 745009/747059
dot icon08/06/2004
Ad 04/02/04--------- £ si [email protected]=2050 £ ic 742959/745009
dot icon30/03/2004
Ad 04/02/04--------- £ si [email protected]=2050 £ ic 740909/742959
dot icon30/03/2004
Ad 28/01/04--------- £ si [email protected]=93 £ ic 740066/740159
dot icon30/03/2004
Ad 03/02/04--------- £ si [email protected]=750 £ ic 740159/740909
dot icon18/03/2004
Ad 17/02/04--------- £ si [email protected]=1025 £ ic 739041/740066
dot icon18/03/2004
Ad 23/02/04--------- £ si [email protected]=243 £ ic 738798/739041
dot icon11/03/2004
Resolutions
dot icon02/03/2004
Ad 03/02/04--------- £ si [email protected]=750 £ ic 738048/738798
dot icon02/03/2004
Ad 04/02/04--------- £ si [email protected]=2050 £ ic 735998/738048
dot icon26/02/2004
Ad 28/01/04--------- £ si [email protected]=93 £ ic 735905/735998
dot icon26/09/2003
Ad 09/09/03--------- £ si [email protected]=4876 £ ic 731029/735905
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon19/09/2003
Resolutions
dot icon04/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 15/08/03; bulk list available separately
dot icon07/07/2003
Particulars of mortgage/charge
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon30/08/2002
Return made up to 15/08/02; bulk list available separately
dot icon23/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon28/06/2002
Ad 30/05/02--------- £ si [email protected]=127 £ ic 730901/731028
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon01/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/09/2001
Ad 07/09/01--------- £ si [email protected]=200 £ ic 730701/730901
dot icon31/08/2001
Return made up to 15/08/01; bulk list available separately
dot icon13/07/2001
Ad 05/06/01--------- £ si [email protected]=200 £ ic 830501/830701
dot icon24/04/2001
Ad 26/03/01--------- £ si [email protected]=100 £ ic 830401/830501
dot icon11/10/2000
Return made up to 15/08/00; bulk list available separately
dot icon26/09/2000
Ad 04/09/00--------- £ si [email protected]=14669 £ ic 815732/830401
dot icon19/09/2000
Resolutions
dot icon22/08/2000
Full group accounts made up to 2000-03-31
dot icon03/08/2000
Ad 17/07/00--------- £ si [email protected]=90 £ ic 815642/815732
dot icon16/04/2000
Ad 20/03/00--------- £ si [email protected]=547 £ ic 815095/815642
dot icon14/04/2000
New director appointed
dot icon16/02/2000
Ad 27/01/00--------- £ si [email protected]=16078 £ ic 799017/815095
dot icon16/02/2000
Ad 17/01/00--------- £ si [email protected]=2378 £ ic 796639/799017
dot icon13/01/2000
Ad 02/12/99--------- £ si [email protected]=698 £ ic 795941/796639
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Registered office changed on 20/10/99 from: 1 wheaton road, industrial estate east, witham, essex CM8 3UJ
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Full group accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 15/08/99; bulk list available separately
dot icon02/09/1998
Full group accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 15/08/98; bulk list available separately
dot icon24/11/1997
Full group accounts made up to 1997-03-31
dot icon02/09/1997
Return made up to 15/08/97; bulk list available separately
dot icon20/08/1997
Ad 14/07/97--------- £ si [email protected]=74 £ ic 795941/796015
dot icon07/08/1997
Ad 14/07/97--------- £ si [email protected]=74 £ ic 795867/795941
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon09/09/1996
Return made up to 15/08/96; bulk list available separately
dot icon09/09/1996
Full group accounts made up to 1996-03-31
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon14/06/1996
New director appointed
dot icon28/04/1996
£ ic 930596/887866 01/12/95 £ sr [email protected]=42730
dot icon12/04/1996
Resolutions
dot icon27/09/1995
Full group accounts made up to 1995-03-31
dot icon27/09/1995
Return made up to 15/08/95; bulk list available separately
dot icon25/09/1995
Location of register of members (non legible)
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon07/03/1995
Ad 08/11/94--------- £ si [email protected]=6073 £ ic 924523/930596
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon08/09/1994
Full group accounts made up to 1994-03-31
dot icon08/09/1994
Return made up to 15/08/94; bulk list available separately
dot icon18/08/1994
£ ic 944523/924523 27/06/94 £ sr [email protected]=20000
dot icon18/05/1994
Ad 07/04/94--------- £ si [email protected]=61 £ ic 944373/944434
dot icon18/05/1994
Ad 06/04/94--------- £ si [email protected]=89 £ ic 944434/944523
dot icon16/05/1994
New director appointed
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Ad 20/01/94--------- £ si [email protected]=26071 £ ic 918163/944234
dot icon11/03/1994
Ad 18/11/93--------- £ si [email protected]=139 £ ic 944234/944373
dot icon01/12/1993
Director resigned
dot icon02/09/1993
Return made up to 15/08/93; bulk list available separately
dot icon14/07/1993
Full group accounts made up to 1993-03-31
dot icon14/05/1993
Ad 13/04/93--------- £ si [email protected]=450 £ ic 917418/917868
dot icon14/05/1993
Ad 09/04/91--------- £ si [email protected]
dot icon14/05/1993
Ad 04/03/91--------- £ si [email protected]
dot icon14/05/1993
Ad 15/01/93--------- £ si [email protected]=400 £ ic 917018/917418
dot icon14/05/1993
Ad 06/01/93--------- £ si [email protected]=157 £ ic 917868/918025
dot icon14/05/1993
Ad 06/01/93--------- £ si [email protected]=137 £ ic 918025/918162
dot icon14/05/1993
Ad 13/03/91--------- £ si [email protected]
dot icon14/05/1993
Ad 03/12/91--------- £ si [email protected]
dot icon14/05/1993
Ad 19/09/91--------- £ si [email protected]
dot icon04/04/1993
Director's particulars changed
dot icon28/09/1992
Full group accounts made up to 1992-03-31
dot icon28/09/1992
Director's particulars changed
dot icon28/09/1992
Return made up to 15/08/92; bulk list available separately
dot icon04/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1991
Return made up to 15/08/91; bulk list available separately
dot icon12/09/1991
Full group accounts made up to 1991-03-31
dot icon07/04/1991
Location of register of members (non legible)
dot icon10/10/1990
Full group accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 15/08/90; bulk list available separately
dot icon31/05/1990
Director resigned
dot icon21/09/1989
Return made up to 16/08/89; bulk list available separately
dot icon30/08/1989
Full accounts made up to 1989-03-31
dot icon13/07/1989
Wd 12/07/89 ad 08/03/89--------- premium £ si 39706@1=39706 £ ic 965000/1004706
dot icon07/07/1989
Wd 05/07/89 ad 01/02/89--------- premium £ si 105000@1=105000 £ ic 860000/965000
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon14/09/1988
Full accounts made up to 1988-03-31
dot icon14/09/1988
Return made up to 17/08/88; bulk list available separately
dot icon15/10/1987
Return made up to 30/04/87; full list of members
dot icon24/09/1987
Full group accounts made up to 1987-03-31
dot icon30/03/1987
Location of register of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 19/08/86; full list of members
dot icon01/09/1986
Full accounts made up to 1986-03-31
dot icon16/01/1984
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/1982
Certificate of change of name
dot icon12/12/1968
Incorporation
dot icon12/12/1968
Miscellaneous

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
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Geoffrey Frederick
Director
01/04/2017 - Present
9
Pritchard, Neil Bartley
Director
19/01/2015 - 15/01/2020
42
Zommer, Nathan
Director
01/01/2024 - Present
-
Pritchard, Neil Bartley
Secretary
19/01/2015 - 15/01/2020
-
Clark, Nigel Graham
Secretary
15/01/2020 - 01/07/2020
-

Persons with Significant Control

0

No PSC data available.

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 CML MICROSYSTEMS PLC

CML MICROSYSTEMS PLC is an(a) Active company incorporated on 12/12/1968 with the registered office located at Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WG. There are currently 6 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 CML MICROSYSTEMS PLC?

toggle

CML MICROSYSTEMS PLC is currently Active. It was registered on 12/12/1968 .

Where is CML MICROSYSTEMS PLC located?

toggle

CML MICROSYSTEMS PLC is registered at Oval Park, Hatfield Road, Langford, Maldon, Essex CM9 6WG.

What does CML MICROSYSTEMS PLC do?

toggle

CML MICROSYSTEMS PLC operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CML MICROSYSTEMS PLC?

toggle

The latest filing was on 08/04/2026: Sale or transfer of treasury shares. Treasury capital:.