CML SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CML SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696908

Incorporation date

13/03/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 King Street, London EC2V 8EACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1992)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon03/12/2025
Termination of appointment of Roman Telerman as a director on 2025-11-10
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/03/2025
Change of details for Mri Software Ltd as a person with significant control on 2024-03-14
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon18/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon30/07/2019
Registered office address changed from Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to 9 King Street London EC2V 8EA on 2019-07-30
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon06/06/2019
Confirmation statement made on 2019-03-13 with updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Cessation of Continuum Systems Limited as a person with significant control on 2018-07-06
dot icon17/04/2019
Notification of Mri Software Ltd as a person with significant control on 2018-07-06
dot icon16/07/2018
Termination of appointment of Harry Grounds as a director on 2018-07-06
dot icon16/07/2018
Resolutions
dot icon10/07/2018
Satisfaction of charge 2 in full
dot icon10/07/2018
Satisfaction of charge 1 in full
dot icon09/07/2018
Termination of appointment of Alexander Chetwode as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Paul David Mcdonald as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Paul David Mcdonald as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr John Adler Ensign as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Roman Telerman as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Patrick Ghilani as a director on 2018-07-06
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-21
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon19/04/2018
Cancellation of shares. Statement of capital on 2018-03-14
dot icon19/04/2018
Resolutions
dot icon19/04/2018
Purchase of own shares.
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon14/03/2018
Termination of appointment of Paul Mcbride as a director on 2018-03-14
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon13/12/2017
Purchase of own shares.
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Cancellation of shares. Statement of capital on 2017-10-24
dot icon25/10/2017
Termination of appointment of Deborah Anne Horsford as a secretary on 2017-10-24
dot icon25/10/2017
Termination of appointment of Robert Ian Horsford as a director on 2017-10-24
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon26/01/2017
Resolutions
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-10-14
dot icon30/11/2016
Purchase of own shares.
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Resolutions
dot icon22/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon11/01/2016
Purchase of own shares.
dot icon04/12/2015
Cancellation of shares. Statement of capital on 2015-11-18
dot icon04/12/2015
Resolutions
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon10/03/2014
Director's details changed for Paul Mcbride on 2014-02-01
dot icon27/12/2013
Amended accounts made up to 2013-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Alexander Chetwode on 2010-03-13
dot icon17/02/2010
Appointment of Mr Alexander Chetwode as a director
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon05/02/2010
Change of share class name or designation
dot icon05/02/2010
Resolutions
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Secretary's details changed for Deborah Anne Horsford on 2009-10-01
dot icon06/10/2009
Director's details changed for Paul Mcdonald on 2009-10-01
dot icon06/10/2009
Director's details changed for Paul Mcbride on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Harry Grounds on 2009-10-01
dot icon06/10/2009
Director's details changed for Paul Mcdonald on 2009-10-01
dot icon06/10/2009
Director's details changed for Robert Ian Horsford on 2009-10-01
dot icon06/10/2009
Director's details changed for Paul Mcbride on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Harry Grounds on 2009-10-01
dot icon05/10/2009
Director's details changed for Robert Ian Horsford on 2009-10-01
dot icon16/03/2009
Return made up to 13/03/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 13/03/08; full list of members
dot icon08/04/2008
Director's change of particulars / harry grounds / 13/03/2008
dot icon05/03/2008
Resolutions
dot icon22/01/2008
Ad 10/12/07--------- £ si 50@1=50 £ ic 1216/1266
dot icon22/01/2008
Return made up to 13/03/07; no change of members; amend
dot icon28/11/2007
New secretary appointed
dot icon23/11/2007
Secretary resigned;director resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 13/03/07; no change of members
dot icon02/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon04/04/2006
Return made up to 13/03/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 13/03/05; full list of members; amend
dot icon18/04/2005
Ad 25/01/05--------- £ si 100@1
dot icon14/03/2005
Ad 23/04/04--------- £ si 100@1
dot icon14/03/2005
Return made up to 13/03/05; full list of members
dot icon10/02/2005
New director appointed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Certificate of change of name
dot icon11/01/2005
Registered office changed on 11/01/05 from: unit 339 lee valley technopark ashley road london N17 9LN
dot icon02/04/2004
Return made up to 13/03/04; full list of members
dot icon29/03/2004
New director appointed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2003
Return made up to 13/03/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 13/03/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 13/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Return made up to 13/03/00; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 13/03/99; no change of members
dot icon30/10/1998
Registered office changed on 30/10/98 from: guild house 1 galena road hammersmith london W6 0LT
dot icon30/10/1998
New director appointed
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Return made up to 13/03/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 13/03/97; full list of members
dot icon23/08/1996
Resolutions
dot icon23/08/1996
Resolutions
dot icon23/08/1996
Resolutions
dot icon22/08/1996
£ nc 1000/2000 30/05/96
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon16/07/1996
Resolutions
dot icon11/04/1996
Return made up to 13/03/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon21/04/1995
Registered office changed on 21/04/95 from: no 7, 17 hilldrop crescent holloway london N7 0JF
dot icon10/04/1995
Return made up to 13/03/95; change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 13/03/94; change of members
dot icon21/09/1993
New director appointed
dot icon27/06/1993
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Return made up to 13/03/93; full list of members
dot icon07/11/1992
Secretary's particulars changed
dot icon07/11/1992
Director's particulars changed
dot icon07/11/1992
Registered office changed on 07/11/92 from: twigg cottage the square eyam sheffield S30 1RB
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Registered office changed on 15/04/92 from: 2 baches street london N1 6UB
dot icon13/03/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
14
3.52M
-
0.00
-
-
2021
14
3.52M
-
0.00
-
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

3.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chetwode, Alexander
Director
21/01/2010 - 06/07/2018
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/1992 - 31/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/03/1992 - 31/03/1992
43699
Pitcher, Andrew Bernard
Director
24/01/2005 - 19/11/2007
40
Horsford, Robert Ian
Director
09/03/2004 - 23/10/2017
36

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CML SOFTWARE LIMITED

CML SOFTWARE LIMITED is an(a) Active company incorporated on 13/03/1992 with the registered office located at 9 King Street, London EC2V 8EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CML SOFTWARE LIMITED?

toggle

CML SOFTWARE LIMITED is currently Active. It was registered on 13/03/1992 .

Where is CML SOFTWARE LIMITED located?

toggle

CML SOFTWARE LIMITED is registered at 9 King Street, London EC2V 8EA.

What does CML SOFTWARE LIMITED do?

toggle

CML SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CML SOFTWARE LIMITED have?

toggle

CML SOFTWARE LIMITED had 14 employees in 2021.

What is the latest filing for CML SOFTWARE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with updates.