CMRGROUP.COM LIMITED

Register to unlock more data on OkredoRegister

CMRGROUP.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952664

Incorporation date

26/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bruce Macgregor & Co Solicitors, 8 The Causeway, Teddington TW11 0HECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1994)
dot icon26/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon20/05/2025
Second filing of Confirmation Statement dated 2024-06-19
dot icon16/05/2025
Director's details changed for Mr. Mark Laurence Anthony Thomas Dent on 2025-05-13
dot icon16/05/2025
Change of details for Mr Mark Laurence Anthony Thomas Dent as a person with significant control on 2025-05-13
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon24/07/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon13/06/2023
Notification of Mark Laurence Anthony Thomas Dent as a person with significant control on 2023-06-13
dot icon13/06/2023
Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 2023-06-13
dot icon01/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 2021-12-15
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Compulsory strike-off action has been discontinued
dot icon30/11/2020
Confirmation statement made on 2020-06-19 with updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon09/06/2020
Satisfaction of charge 1 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/06/2019
Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 2019-03-26
dot icon25/04/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon26/03/2019
Notification of Anthony Dent as a person with significant control on 2019-03-26
dot icon26/03/2019
Termination of appointment of Timothy Sowinski as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Syed Ishaque Hasib as a director on 2019-03-26
dot icon26/03/2019
Termination of appointment of Jeff Altman as a director on 2019-03-26
dot icon26/03/2019
Cessation of Jeff Altman as a person with significant control on 2019-03-26
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon21/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon18/10/2017
Change of details for Jeff Altman as a person with significant control on 2016-10-01
dot icon18/10/2017
Notification of Jeff Altman as a person with significant control on 2016-10-01
dot icon18/10/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
Confirmation statement made on 2017-07-17 with updates
dot icon17/10/2017
Withdrawal of a person with significant control statement on 2017-10-17
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon20/03/2017
Termination of appointment of Ton Paans as a director on 2017-03-13
dot icon07/03/2017
Appointment of Timothy Sowinski as a director on 2017-02-22
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon02/12/2016
Appointment of Mr Syed Ishaque Hasib as a director on 2016-11-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/03/2016
Annual return made up to 2015-07-17 with full list of shareholders
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon18/12/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon14/10/2014
Appointment of Jeffrey Altman as a director on 2013-07-04
dot icon13/10/2014
Termination of appointment of Matthew Major Jayne as a director on 2013-07-04
dot icon13/10/2014
Termination of appointment of John Richard Mackay as a director on 2013-07-04
dot icon13/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon01/07/2013
Resolutions
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon03/06/2013
Termination of appointment of Michael Denny as a director
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/07/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2010-07-26
dot icon26/07/2010
Director's details changed for Matthew Major Jayne on 2010-07-17
dot icon20/01/2010
Termination of appointment of Denis Pirie as a secretary
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 17/07/09; full list of members
dot icon16/09/2008
Return made up to 17/07/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2007
Return made up to 17/07/07; full list of members
dot icon31/07/2007
Return made up to 17/07/06; full list of members
dot icon29/06/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon29/12/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Ad 24/04/06--------- £ si 11600@1=11600 £ ic 100000/111600
dot icon16/12/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/09/2005
Nc inc already adjusted 02/09/05
dot icon20/09/2005
Resolutions
dot icon07/09/2005
Return made up to 17/07/05; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 17/07/04; full list of members
dot icon21/01/2004
Ad 24/12/03--------- £ si 28800@1=28800 £ ic 71200/100000
dot icon15/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon25/07/2003
Return made up to 17/07/03; full list of members
dot icon25/06/2003
Ad 23/05/03--------- £ si 61200@1=61200 £ ic 10000/71200
dot icon25/06/2003
Resolutions
dot icon25/06/2003
£ nc 10000/100000 24/04/03
dot icon06/04/2003
Full accounts made up to 2002-09-30
dot icon30/07/2002
Return made up to 26/07/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon27/07/2001
Return made up to 26/07/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon19/07/2001
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon14/06/2001
New director appointed
dot icon11/05/2001
Director resigned
dot icon11/12/2000
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 26/07/00; full list of members
dot icon10/04/2000
Certificate of change of name
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon03/02/2000
New director appointed
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
New secretary appointed
dot icon16/09/1999
Return made up to 26/07/99; no change of members
dot icon10/08/1999
Full accounts made up to 1998-10-31
dot icon15/09/1998
Return made up to 26/07/98; full list of members
dot icon22/05/1998
Full accounts made up to 1997-10-31
dot icon28/11/1997
Full accounts made up to 1996-10-31
dot icon03/09/1997
Return made up to 26/07/97; no change of members
dot icon01/09/1997
Delivery ext'd 3 mth 31/10/96
dot icon06/08/1996
Full accounts made up to 1995-10-31
dot icon30/07/1996
Return made up to 26/07/96; no change of members
dot icon07/05/1996
Delivery ext'd 3 mth 31/10/95
dot icon03/08/1995
Return made up to 26/07/95; full list of members
dot icon12/05/1995
Ad 11/11/94--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon26/04/1995
Ad 04/04/95--------- £ si 4998@1=4998 £ ic 5002/10000
dot icon24/03/1995
Registered office changed on 24/03/95 from: c/o bsg valentine & co 22 south audley street london W1Y 5DN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Resolutions
dot icon16/11/1994
£ nc 1000/10000 20/09/94
dot icon16/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1994
Resolutions
dot icon04/11/1994
Certificate of change of name
dot icon06/10/1994
Accounting reference date notified as 31/10
dot icon28/09/1994
Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP
dot icon26/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
214.36K
-
0.00
282.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Altman, Jeff
Director
03/07/2013 - 25/03/2019
47
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/07/1994 - 19/09/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/07/1994 - 19/09/1994
36021
Dent, Anthony Edward Victor
Director
20/09/1994 - Present
7
Mackay, John Richard
Director
29/04/2007 - 03/07/2013
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

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 CMRGROUP.COM LIMITED

CMRGROUP.COM LIMITED is an(a) Active company incorporated on 26/07/1994 with the registered office located at C/O Bruce Macgregor & Co Solicitors, 8 The Causeway, Teddington TW11 0HE. 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 CMRGROUP.COM LIMITED?

toggle

CMRGROUP.COM LIMITED is currently Active. It was registered on 26/07/1994 .

Where is CMRGROUP.COM LIMITED located?

toggle

CMRGROUP.COM LIMITED is registered at C/O Bruce Macgregor & Co Solicitors, 8 The Causeway, Teddington TW11 0HE.

What does CMRGROUP.COM LIMITED do?

toggle

CMRGROUP.COM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMRGROUP.COM LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2024-12-31.