CML UK PRIVATE LIMITED

Register to unlock more data on OkredoRegister

CML UK PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06702212

Incorporation date

18/09/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

93 Sherwood Avenue, Greenford UB6 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/07/2024
Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to 93 Sherwood Avenue Greenford UB6 0PQ on 2024-07-21
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Notification of Rama Rao Nagandla as a person with significant control on 2021-07-01
dot icon08/07/2021
Cessation of Ratna Kumari Saranu as a person with significant control on 2021-07-01
dot icon08/07/2021
Termination of appointment of Ratna Kumari Saranu as a director on 2021-07-01
dot icon08/07/2021
Appointment of Mr Rama Rao Nagandla as a director on 2021-07-01
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon16/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon11/03/2019
Registration of charge 067022120002, created on 2019-03-06
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Notification of Ratna Kumari Saranu as a person with significant control on 2016-08-21
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon16/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 2017-11-01
dot icon30/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/09/2016
Termination of appointment of Ravi Kumar Chennupati as a director on 2016-08-21
dot icon01/09/2016
Appointment of Mrs Ratna Kumari Saranu as a director on 2016-08-21
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Registration of charge 067022120001, created on 2015-11-27
dot icon15/10/2015
Registered office address changed from C/O C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 2015-10-15
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/05/2013
Appointment of Mr Ravi Kumar Chennupati as a director
dot icon08/05/2013
Termination of appointment of Sachin Tummala as a director
dot icon08/05/2013
Termination of appointment of Sachin Tummala as a secretary
dot icon27/02/2013
Amended accounts made up to 2012-03-31
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon04/04/2012
Termination of appointment of John Hamid as a director
dot icon17/01/2012
Annual return made up to 2011-01-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-04-10
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Sachin Tummala on 2010-09-18
dot icon08/10/2010
Director's details changed for Mr John Hamid on 2010-09-18
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon02/12/2009
Registered office address changed from London House 271-273 King Street London W6 9LZ on 2009-12-02
dot icon15/12/2008
Appointment terminated director company directors LIMITED
dot icon15/12/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon08/12/2008
Ad 18/09/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon22/10/2008
Director appointed mr sachin tummala
dot icon22/10/2008
Director appointed mr john hamid
dot icon22/10/2008
Secretary appointed mr sachin tummala
dot icon18/09/2008
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
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
128.27K
-
0.00
756.61K
-
2022
0
134.35K
-
0.00
194.29K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rama Rao Nagandla
Director
01/07/2021 - Present
-

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

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 UK PRIVATE LIMITED

CML UK PRIVATE LIMITED is an(a) Active company incorporated on 18/09/2008 with the registered office located at 93 Sherwood Avenue, Greenford UB6 0PQ. 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 CML UK PRIVATE LIMITED?

toggle

CML UK PRIVATE LIMITED is currently Active. It was registered on 18/09/2008 .

Where is CML UK PRIVATE LIMITED located?

toggle

CML UK PRIVATE LIMITED is registered at 93 Sherwood Avenue, Greenford UB6 0PQ.

What does CML UK PRIVATE LIMITED do?

toggle

CML UK PRIVATE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CML UK PRIVATE LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.