CMS CARTRIDGES LTD

Register to unlock more data on OkredoRegister

CMS CARTRIDGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867024

Incorporation date

14/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

56 Cordale Road, Aylesham, Canterbury CT3 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon29/04/2026
Registered office address changed from 45 Corn Street Witney OX28 6BT England to 56 Cordale Road Aylesham Canterbury CT3 3EH on 2026-04-29
dot icon29/04/2026
Cessation of Laura Teresa Readshaw as a person with significant control on 2024-10-01
dot icon29/04/2026
Confirmation statement made on 2025-08-14 with updates
dot icon04/07/2025
Voluntary strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon12/11/2024
Termination of appointment of Laura Teresa Readshaw as a director on 2024-10-30
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-10-31
dot icon10/01/2023
Registered office address changed from 115 Botley Road Oxford OX2 0HD to 45 Corn Street Witney OX28 6BT on 2023-01-10
dot icon24/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-10-31
dot icon06/04/2022
Change of details for Mr Nigel Harry Brookes as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Nigel Harry Brookes on 2022-04-06
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-10-31
dot icon26/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-10-31
dot icon12/02/2019
Notification of Laura Teresa Readshaw as a person with significant control on 2019-01-18
dot icon18/01/2019
Termination of appointment of Mark Gerald Spolander as a secretary on 2019-01-18
dot icon18/01/2019
Cessation of Mark Gerald Spolander as a person with significant control on 2019-01-18
dot icon18/01/2019
Appointment of Mrs Laura Teresa Readshaw as a director on 2019-01-18
dot icon20/08/2018
Secretary's details changed for Mr Mark Gerald Spolander on 2018-08-20
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-10-31
dot icon05/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon01/03/2017
Micro company accounts made up to 2016-10-31
dot icon11/11/2016
Termination of appointment of Mark Gerald Spolander as a director on 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/08/2015
Registered office address changed from 30 Brook Hill Woodstock Oxfordshire OX20 1JE to 115 Botley Road Oxford OX2 0HD on 2015-08-11
dot icon20/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/08/2013
Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2013-08-18
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Appointment of Mr Nigel Harry Brookes as a director
dot icon08/12/2010
Termination of appointment of James Spolander as a director
dot icon10/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/01/2010
Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 2010-01-30
dot icon28/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 14/08/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Director and secretary's change of particulars / mark spolander / 21/01/2008
dot icon26/09/2007
Return made up to 14/08/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2005
Return made up to 14/08/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 14/08/04; full list of members
dot icon05/11/2004
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon22/10/2004
Ad 01/09/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon22/10/2004
Registered office changed on 22/10/04 from: eastgate house 11 cheyne walk northampton NN1 5PT
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Secretary resigned
dot icon18/11/2003
Nc inc already adjusted 31/10/03
dot icon18/11/2003
Resolutions
dot icon15/08/2003
Secretary resigned
dot icon14/08/2003
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
31/10/2023
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.99K
-
0.00
-
-
2022
3
1.15K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/08/2003 - 14/08/2003
99600
Spolander, James Edward
Director
01/10/2004 - 01/11/2010
3
Brookes, Nigel Harry
Director
01/11/2010 - Present
2
Spolander, Mark Gerald
Director
15/06/2006 - 31/10/2016
46
Mrs Laura Teresa Readshaw
Director
18/01/2019 - 30/10/2024
-

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 CMS CARTRIDGES LTD

CMS CARTRIDGES LTD is an(a) Active company incorporated on 14/08/2003 with the registered office located at 56 Cordale Road, Aylesham, Canterbury CT3 3EH. 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 CMS CARTRIDGES LTD?

toggle

CMS CARTRIDGES LTD is currently Active. It was registered on 14/08/2003 .

Where is CMS CARTRIDGES LTD located?

toggle

CMS CARTRIDGES LTD is registered at 56 Cordale Road, Aylesham, Canterbury CT3 3EH.

What does CMS CARTRIDGES LTD do?

toggle

CMS CARTRIDGES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CMS CARTRIDGES LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 45 Corn Street Witney OX28 6BT England to 56 Cordale Road Aylesham Canterbury CT3 3EH on 2026-04-29.