CMPROTECT LIMITED

Register to unlock more data on OkredoRegister

CMPROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08564332

Incorporation date

11/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2013)
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/08/2024
Termination of appointment of Ben John Terrett as a director on 2024-07-31
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Change of details for Hfis Limited as a person with significant control on 2022-08-30
dot icon05/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/09/2022
Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2022-09-05
dot icon04/07/2022
Satisfaction of charge 085643320001 in full
dot icon24/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon22/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Resolutions
dot icon15/06/2022
Notification of Hfis Limited as a person with significant control on 2022-06-01
dot icon15/06/2022
Cessation of Edward William Hooker as a person with significant control on 2022-06-01
dot icon13/06/2022
Termination of appointment of Simon Fox as a director on 2022-06-01
dot icon13/06/2022
Termination of appointment of David Anthony Jacobs as a director on 2022-06-01
dot icon13/06/2022
Termination of appointment of Karen Fox as a director on 2022-06-01
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/09/2020
Termination of appointment of Graham Marshall Coates as a director on 2020-06-15
dot icon17/09/2020
Accounts for a small company made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon28/02/2020
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon18/07/2019
Registration of charge 085643320001, created on 2019-07-04
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-11-30
dot icon16/05/2019
Director's details changed for Mr Benjamin John Terret on 2019-05-14
dot icon14/05/2019
Appointment of Mr Benjamin John Terret as a director on 2019-05-14
dot icon14/05/2019
Appointment of Mr Graham Marshall Coates as a director on 2019-05-14
dot icon03/09/2018
Accounts for a small company made up to 2017-11-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon10/04/2018
Appointment of Mrs Karen Fox as a director on 2018-04-01
dot icon10/08/2017
Accounts for a small company made up to 2016-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon05/01/2017
Appointment of Mr Simon Fox as a director on 2016-12-01
dot icon22/12/2016
Termination of appointment of Michael Kevin Glanvill as a director on 2016-12-22
dot icon29/06/2016
Accounts for a medium company made up to 2015-11-30
dot icon17/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon02/10/2015
Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2015-10-02
dot icon03/09/2015
Accounts for a small company made up to 2014-11-30
dot icon21/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Michael Kevin Glanvill on 2015-06-01
dot icon20/07/2015
Previous accounting period shortened from 2015-06-30 to 2014-11-30
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon02/07/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Michael Kevin Glanvill as a director
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon14/06/2013
Appointment of Mr Edward William Hooker as a director
dot icon14/06/2013
Appointment of Mr David Anthony Jacobs as a director
dot icon11/06/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon11/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£31,090.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
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)
2022
5
30.32K
-
0.00
31.09K
-
2022
5
30.32K
-
0.00
31.09K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

30.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.09K £Ascended- *

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
Jacobs, Yomtov Eliezer
Director
11/06/2013 - 11/06/2013
19640
Coates, Graham Marshall
Director
14/05/2019 - 15/06/2020
37
Fox, Karen Denise
Director
01/04/2018 - 01/06/2022
3
Mr Michael Kevin Glanvill
Director
11/06/2013 - 22/12/2016
10
Fox, Simon
Director
01/12/2016 - 01/06/2022
27

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CMPROTECT LIMITED

CMPROTECT LIMITED is an(a) Active company incorporated on 11/06/2013 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CMPROTECT LIMITED?

toggle

CMPROTECT LIMITED is currently Active. It was registered on 11/06/2013 .

Where is CMPROTECT LIMITED located?

toggle

CMPROTECT LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CMPROTECT LIMITED do?

toggle

CMPROTECT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CMPROTECT LIMITED have?

toggle

CMPROTECT LIMITED had 5 employees in 2022.

What is the latest filing for CMPROTECT LIMITED?

toggle

The latest filing was on 01/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.