CMS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CMS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02214562

Incorporation date

27/01/1988

Size

Full

Contacts

Registered address

Registered address

2nd Floor 15 Worship Street, London EC2A 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Registration of charge 022145620011, created on 2025-08-22
dot icon21/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/07/2025
Registration of charge 022145620010, created on 2025-07-11
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon05/04/2024
Termination of appointment of Nicholas Simon Preston as a director on 2024-01-11
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon20/01/2020
Termination of appointment of Paul Nicholas Roughley as a director on 2019-12-31
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/04/2018
Registration of charge 022145620009, created on 2018-04-18
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Registration of charge 022145620008, created on 2016-10-18
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Registered office address changed from Units 2 & 3 Sovereign Business Centre Stockingswater Lane Enfield EN3 7JX to 2nd Floor 15 Worship Street London EC2A 2DT on 2015-12-04
dot icon02/10/2015
Termination of appointment of Andrew Paul Bass as a director on 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/07/2015
Director's details changed for Tom Burke on 2015-06-30
dot icon01/07/2015
Secretary's details changed for Tom Burke on 2015-06-30
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Michael Callaghan as a director on 2015-01-05
dot icon08/12/2014
Appointment of Andrew Paul Bass as a director on 2014-09-17
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Termination of appointment of Luke Noonan as a director on 2014-06-30
dot icon06/08/2014
Registered office address changed from 24 Scrubs Lane London NW10 6RA to Units 2 & 3 Sovereign Business Centre Stockingswater Lane Enfield EN3 7JX on 2014-08-06
dot icon30/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/01/2014
Registration of charge 022145620007
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Mark Sowden as a director
dot icon15/01/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon15/01/2013
Resolutions
dot icon15/01/2013
Appointment of Paul Nicholas Roughley as a director
dot icon15/01/2013
Appointment of Nicholas Simon Preston as a director
dot icon15/01/2013
Appointment of Mr Mark Sowden as a director
dot icon02/01/2013
Certificate of change of name
dot icon02/01/2013
Change of name notice
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Director's details changed for Tom Burke on 2012-06-30
dot icon05/07/2012
Director's details changed for Onofrios Constantinou on 2012-06-30
dot icon11/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Luke Noonan as a director
dot icon28/01/2011
Director's details changed for Tom Burke on 2011-01-14
dot icon28/01/2011
Secretary's details changed for Tom Burke on 2011-01-14
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon24/07/2008
Return made up to 30/06/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-08-31
dot icon14/11/2007
Director resigned
dot icon10/08/2007
Return made up to 30/06/07; no change of members
dot icon16/07/2007
Full accounts made up to 2006-08-31
dot icon30/01/2007
New director appointed
dot icon26/09/2006
Return made up to 30/06/06; full list of members
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon09/02/2006
Secretary resigned
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Director resigned
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-08-31
dot icon04/08/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-08-31
dot icon03/10/2003
Return made up to 30/06/03; full list of members
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Secretary's particulars changed
dot icon18/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned;director resigned
dot icon12/02/2003
Full accounts made up to 2002-08-31
dot icon19/08/2002
Return made up to 30/06/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-08-31
dot icon15/08/2001
Return made up to 30/06/01; full list of members
dot icon05/07/2001
Ad 01/04/01--------- £ si 10@1=10 £ ic 16601/16611
dot icon18/05/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon10/11/2000
Full accounts made up to 2000-06-30
dot icon16/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 30/06/00; full list of members
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon17/05/2000
Secretary resigned
dot icon19/12/1999
New director appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: aberdeen court 22 highbury grove london N5 2EA
dot icon03/09/1999
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 30/06/99; no change of members
dot icon23/06/1999
Secretary resigned;director resigned
dot icon23/06/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon14/11/1998
Particulars of mortgage/charge
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon06/08/1998
Return made up to 30/06/98; no change of members
dot icon06/10/1997
Full accounts made up to 1997-06-30
dot icon21/08/1997
Return made up to 30/06/97; full list of members
dot icon10/06/1997
New director appointed
dot icon29/10/1996
Accounts for a medium company made up to 1996-06-30
dot icon27/06/1996
Return made up to 30/06/96; no change of members
dot icon12/04/1996
Resolutions
dot icon15/09/1995
Accounts for a medium company made up to 1995-06-30
dot icon18/07/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 30/06/94; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1994-06-30
dot icon17/11/1993
Return made up to 30/06/93; full list of members
dot icon03/09/1993
Declaration of mortgage charge released/ceased
dot icon02/09/1993
Accounts for a small company made up to 1993-06-30
dot icon06/08/1993
£ ic 17801/17401 23/04/93 £ sr 400@1=400
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon30/04/1993
Particulars of mortgage/charge
dot icon09/03/1993
Particulars of mortgage/charge
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon10/09/1992
Accounts for a small company made up to 1992-06-30
dot icon09/09/1992
Auditor's resignation
dot icon08/09/1992
Ad 30/06/92--------- £ si 800@1
dot icon08/09/1992
Ad 31/03/92--------- £ si 2500@1
dot icon08/09/1992
Ad 31/10/91--------- £ si 14498@1
dot icon08/09/1992
Nc inc already adjusted 27/09/91
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon11/08/1992
Secretary resigned;new secretary appointed
dot icon11/08/1992
Return made up to 30/06/92; full list of members
dot icon19/03/1992
Particulars of mortgage/charge
dot icon11/12/1991
Full accounts made up to 1991-06-30
dot icon31/10/1991
Director resigned
dot icon10/10/1991
Return made up to 30/06/91; no change of members
dot icon02/10/1991
Registered office changed on 02/10/91 from: 106-114 borough high street london SE1 1LB
dot icon23/07/1991
Full accounts made up to 1990-06-30
dot icon14/05/1991
Return made up to 31/12/90; full list of members
dot icon29/05/1990
Return made up to 30/06/89; full list of members
dot icon13/03/1990
Accounts for a small company made up to 1989-06-30
dot icon06/04/1989
Particulars of mortgage/charge
dot icon20/04/1988
Wd 14/03/88 pd 07/03/88--------- £ si 2@1
dot icon20/04/1988
Wd 14/03/88 ad 27/01/88--------- £ si 1@1=1 £ ic 2/3
dot icon14/03/1988
Registered office changed on 14/03/88 from: southbank technopark 90 london road southwark SE1 6LN
dot icon14/03/1988
Accounting reference date notified as 30/06
dot icon09/02/1988
Secretary resigned
dot icon27/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Tom
Director
01/02/2006 - Present
21
Preston, Nicholas Simon
Director
01/01/2013 - 11/01/2024
1
Constantinou, Onofrios
Director
01/10/1999 - Present
-

Persons with Significant Control

1
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 DISTRIBUTION LIMITED

CMS DISTRIBUTION LIMITED is an(a) Active company incorporated on 27/01/1988 with the registered office located at 2nd Floor 15 Worship Street, London EC2A 2DT. 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 CMS DISTRIBUTION LIMITED?

toggle

CMS DISTRIBUTION LIMITED is currently Active. It was registered on 27/01/1988 .

Where is CMS DISTRIBUTION LIMITED located?

toggle

CMS DISTRIBUTION LIMITED is registered at 2nd Floor 15 Worship Street, London EC2A 2DT.

What does CMS DISTRIBUTION LIMITED do?

toggle

CMS DISTRIBUTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMS DISTRIBUTION LIMITED?

toggle

The latest filing was on 08/09/2025: Full accounts made up to 2024-12-31.