CMP (UK) LIMITED

Register to unlock more data on OkredoRegister

CMP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997187

Incorporation date

01/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

G3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon15/04/2026
Notification of Platinum Holdings Limited as a person with significant control on 2016-04-06
dot icon05/02/2026
Director's details changed for Mr Paul Wayne Dawe on 2026-02-05
dot icon05/02/2026
Secretary's details changed for Mrs Joanne Dawe on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon20/11/2019
Satisfaction of charge 029971870004 in full
dot icon20/11/2019
Registration of charge 029971870005, created on 2019-11-19
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/12/2014
Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE England to G3 the Fulcrum Vantage Way Poole Dorset BH12 4NU on 2014-12-08
dot icon19/06/2014
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2014-06-19
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Satisfaction of charge 2 in full
dot icon20/06/2013
Registration of charge 029971870004
dot icon30/05/2013
Satisfaction of charge 3 in full
dot icon29/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-01-29
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 16/12/08; full list of members
dot icon02/10/2008
Resolutions
dot icon02/09/2008
Gbp ic 19168/19167\30/06/08\gbp sr 1@1=1\
dot icon02/09/2008
Gbp ic 20168/19168\30/06/08\gbp sr 1000@1=1000\
dot icon18/08/2008
Resolutions
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Ad 01/01/08\gbp si 164@1=164\gbp ic 20004/20168\
dot icon11/03/2008
Return made up to 16/12/07; full list of members; amend
dot icon06/03/2008
Secretary appointed mrs joanne dawe
dot icon06/03/2008
Appointment terminated secretary ann munn
dot icon02/01/2008
Return made up to 16/12/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 16/12/06; full list of members
dot icon28/11/2006
Location of register of members (non legible)
dot icon28/11/2006
Location of register of members (non legible)
dot icon14/06/2006
Registered office changed on 14/06/06 from: 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
dot icon09/06/2006
Particulars of mortgage/charge
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon18/11/2005
Location of register of members
dot icon15/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 18/11/04; full list of members
dot icon09/06/2004
Nc inc already adjusted 21/05/04
dot icon09/06/2004
Resolutions
dot icon08/06/2004
Ad 21/05/04--------- £ si 1@1=1 £ ic 20003/20004
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 18/11/03; full list of members
dot icon26/10/2003
Return made up to 01/12/02; full list of members
dot icon13/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Ad 11/04/03--------- £ si 2@1=2 £ ic 20000/20002
dot icon15/05/2003
Nc inc already adjusted 11/04/03
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon25/10/2002
Registered office changed on 25/10/02 from: pinder cox & co LIMITED 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST
dot icon29/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon03/10/2001
Ad 18/09/01--------- £ si 1@1=1 £ ic 20000/20001
dot icon03/10/2001
Nc inc already adjusted 18/09/01
dot icon03/10/2001
Resolutions
dot icon16/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/12/2000
Return made up to 01/12/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Certificate of change of name
dot icon23/01/2000
Return made up to 01/12/99; full list of members
dot icon29/03/1999
Nc inc already adjusted 21/04/98
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Return made up to 01/12/98; full list of members
dot icon27/04/1998
Ad 21/04/98--------- £ si 19900@1=19900 £ ic 100/20000
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/04/1998
£ nc 1000/25900 21/04/97
dot icon02/02/1998
Return made up to 01/12/97; no change of members
dot icon13/11/1997
Registered office changed on 13/11/97 from: 7 salisbury street blandford forum dorset DT11 7AU
dot icon02/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/02/1997
Return made up to 01/12/96; full list of members
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
Secretary resigned;director resigned
dot icon11/07/1996
Particulars of mortgage/charge
dot icon02/05/1996
Particulars of mortgage/charge
dot icon06/03/1996
Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Return made up to 01/12/95; full list of members
dot icon16/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon05/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1994
Registered office changed on 05/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/12/1994
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
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
96.22K
-
0.00
61.87K
-
2022
13
96.31K
-
0.00
3.32K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/12/1994 - 01/12/1994
16011
Dawe, Paul Wayne
Director
01/12/1994 - Present
5
LONDON LAW SERVICES LIMITED
Nominee Director
01/12/1994 - 01/12/1994
580
Dawe, Joanne
Secretary
30/09/2007 - Present
-
Brown, John Anthony Hamilton
Director
01/12/1994 - 21/11/1996
-

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 CMP (UK) LIMITED

CMP (UK) LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at G3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NU. There are currently 2 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 CMP (UK) LIMITED?

toggle

CMP (UK) LIMITED is currently Active. It was registered on 01/12/1994 .

Where is CMP (UK) LIMITED located?

toggle

CMP (UK) LIMITED is registered at G3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NU.

What does CMP (UK) LIMITED do?

toggle

CMP (UK) LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CMP (UK) LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of Platinum Holdings Limited as a person with significant control on 2016-04-06.