CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06838929

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stanley Building, 7 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Second filing for the appointment of Mr Matthew Lee Stevens as a director
dot icon14/05/2025
Appointment of Mr Matthew Lee Stevens as a director on 2025-05-14
dot icon08/04/2025
Termination of appointment of Stuart Frank Tatum as a secretary on 2025-04-02
dot icon08/04/2025
Termination of appointment of Anthony William Davis as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Syed Hasan Hamid as a director on 2025-04-02
dot icon08/04/2025
Termination of appointment of Stuart Frank Tatum as a director on 2025-04-02
dot icon08/04/2025
Appointment of Mr Neil Robert Coppard as a director on 2025-04-02
dot icon08/04/2025
Cessation of Stuart Frank Tatum as a person with significant control on 2025-04-02
dot icon08/04/2025
Notification of Cml Sustain Management Limited as a person with significant control on 2025-04-02
dot icon08/04/2025
Appointment of Mr Matthew Howard Street as a director on 2025-04-02
dot icon08/04/2025
Registration of charge 068389290003, created on 2025-04-02
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon20/03/2023
Confirmation statement made on 2022-03-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Matthew Lee Stevens as a director on 2019-07-16
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 2017-05-16
dot icon21/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Syed Hasan Hamid on 2014-12-31
dot icon08/04/2015
Director's details changed for Mr Stuart Frank Tatum on 2014-12-31
dot icon08/04/2015
Director's details changed for Mr Anthony William Davis on 2014-12-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Appointment of Syed Hasan Hamid as a director
dot icon05/09/2012
Appointment of Stuart Frank Tatum as a director
dot icon05/09/2012
Appointment of Mr Anthony William Davis as a director
dot icon17/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Matthew Lee Stevens on 2011-11-01
dot icon17/05/2012
Secretary's details changed for Mr Stuart Frank Tatum on 2011-11-01
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Purchase of own shares.
dot icon21/11/2011
Cancellation of shares. Statement of capital on 2011-11-21
dot icon21/11/2011
Resolutions
dot icon16/11/2011
Statement of capital on 2011-11-16
dot icon16/11/2011
Resolutions
dot icon16/11/2011
Statement by directors
dot icon16/11/2011
Solvency statement dated 03/11/11
dot icon16/11/2011
Resolutions
dot icon03/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon10/11/2010
Resolutions
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Matthew Lee Stevens on 2010-01-01
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Nc inc already adjusted 08/04/09
dot icon07/05/2009
Memorandum and Articles of Association
dot icon07/05/2009
Particulars of contract relating to shares
dot icon07/05/2009
Ad 09/04/09\gbp si 109@1=109\gbp ic 1/110\
dot icon07/05/2009
Resolutions
dot icon06/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon-10.32 % *

* during past year

Cash in Bank

£369,664.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
8
171.78K
-
0.00
357.10K
-
2022
9
268.70K
-
0.00
412.21K
-
2023
10
293.06K
-
0.00
369.66K
-
2023
10
293.06K
-
0.00
369.66K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

293.06K £Ascended9.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.66K £Descended-10.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Syed Hasan Hamid
Director
31/08/2012 - 02/04/2025
8
Tatum, Stuart Frank
Director
31/08/2012 - 02/04/2025
3
Coppard, Neil Robert
Director
02/04/2025 - Present
6
Street, Matthew Howard
Director
02/04/2025 - Present
5
Stevens, Matthew Lee
Director
14/05/2025 - Present
7

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/03/2009 with the registered office located at The Stanley Building, 7 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED?

toggle

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED is currently Active. It was registered on 06/03/2009 .

Where is CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED located?

toggle

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED is registered at The Stanley Building, 7 Pancras Square, London N1C 4AG.

What does CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED do?

toggle

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED have?

toggle

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED had 10 employees in 2023.

What is the latest filing for CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with updates.