CMS NETWORK (LONDON) LTD

Register to unlock more data on OkredoRegister

CMS NETWORK (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517482

Incorporation date

26/02/1998

Size

Full

Contacts

Registered address

Registered address

Unit 2 Catalina Approach, Omega South, Warrington WA5 3UYCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon02/02/2026
Full accounts made up to 2025-04-30
dot icon12/12/2025
Termination of appointment of Meurig Fon Evans as a director on 2025-12-12
dot icon03/06/2025
Satisfaction of charge 035174820008 in full
dot icon03/06/2025
Satisfaction of charge 035174820007 in full
dot icon03/06/2025
Satisfaction of charge 035174820010 in full
dot icon03/06/2025
Satisfaction of charge 035174820009 in full
dot icon03/06/2025
Satisfaction of charge 035174820006 in full
dot icon03/06/2025
Satisfaction of charge 035174820005 in full
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Solvency Statement dated 29/04/25
dot icon29/04/2025
Statement by Directors
dot icon29/04/2025
Statement of capital on 2025-04-29
dot icon04/02/2025
Full accounts made up to 2024-04-26
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon02/02/2024
Full accounts made up to 2023-04-28
dot icon08/01/2024
Appointment of Mr Meurig Fon Evans as a director on 2024-01-08
dot icon08/11/2023
Registration of charge 035174820010, created on 2023-11-07
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon02/02/2023
Full accounts made up to 2022-04-29
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon19/11/2021
Registration of charge 035174820009, created on 2021-11-18
dot icon13/05/2021
Full accounts made up to 2020-05-01
dot icon28/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon12/03/2021
Director's details changed for Mr Stephen Leslie Stokes on 2021-03-12
dot icon11/03/2021
Registration of charge 035174820008, created on 2021-03-02
dot icon08/03/2021
Registration of charge 035174820007, created on 2021-03-02
dot icon05/03/2021
Registration of charge 035174820006, created on 2021-03-02
dot icon05/05/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon01/05/2020
Termination of appointment of Andy Griffin as a director on 2020-04-18
dot icon02/03/2020
Registered office address changed from Calver Road Winwick Quay Warrington WA2 8UD England to Unit 2 Catalina Approach Omega South Warrington WA5 3UY on 2020-03-02
dot icon14/02/2020
Appointment of Mr Andy Griffin as a director on 2020-02-03
dot icon14/02/2020
Appointment of Mr Michael John Owen as a director on 2020-02-03
dot icon14/02/2020
Termination of appointment of Ian Patrick Brewer as a director on 2020-02-03
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon01/08/2018
Resolutions
dot icon23/07/2018
Appointment of Mr Jason Jones as a secretary on 2018-07-20
dot icon23/07/2018
Appointment of Mr Ian Patrick Brewer as a director on 2018-07-20
dot icon23/07/2018
Appointment of Mr Paul David Carvell as a director on 2018-07-20
dot icon23/07/2018
Appointment of Mr Mark Calladine as a director on 2018-07-20
dot icon06/07/2018
Termination of appointment of Stephen Roderick Walls as a director on 2018-06-22
dot icon06/07/2018
Termination of appointment of Jonathan Alfred Brod as a director on 2018-06-22
dot icon05/06/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon06/05/2018
Registration of charge 035174820005, created on 2018-04-30
dot icon25/04/2018
Termination of appointment of Michael John Owen as a director on 2018-04-24
dot icon04/04/2018
Satisfaction of charge 035174820004 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon05/10/2017
Appointment of Mr Jonathan Alfred Brod as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Peter Wood as a director on 2017-10-05
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon14/10/2016
Registration of charge 035174820004, created on 2016-10-06
dot icon13/10/2016
Satisfaction of charge 035174820003 in full
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Peter Wood as a director on 2015-03-27
dot icon23/04/2015
Appointment of Mr Stephen Roderick Walls as a director on 2015-03-27
dot icon23/04/2015
Appointment of Mr Michael Owen as a director on 2015-03-27
dot icon23/04/2015
Termination of appointment of Stephen F Libroia as a director on 2015-03-27
dot icon23/04/2015
Termination of appointment of Francesca Anne Santorelli as a director on 2015-03-27
dot icon23/04/2015
Registered office address changed from Unit 25-26 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL to Calver Road Winwick Quay Warrington WA2 8UD on 2015-04-23
dot icon23/04/2015
Termination of appointment of Leonard Santorelli as a director on 2015-03-27
dot icon23/04/2015
Termination of appointment of Stephen F Libroia as a secretary on 2015-03-27
dot icon16/04/2015
Particulars of variation of rights attached to shares
dot icon16/04/2015
Resolutions
dot icon15/04/2015
Certificate of change of name
dot icon07/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/04/2015
Registration of charge 035174820003, created on 2015-03-27
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Statement by Directors
dot icon25/03/2015
Statement of capital on 2015-03-25
dot icon25/03/2015
Solvency Statement dated 24/03/15
dot icon25/03/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon04/03/2015
Satisfaction of charge 2 in full
dot icon20/01/2015
Satisfaction of charge 1 in full
dot icon06/01/2015
Memorandum and Articles of Association
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon06/01/2015
Statement of company's objects
dot icon06/01/2015
Resolutions
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Registered office address changed from 235 Record Street London SE15 1TL on 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Mr Stephen F Libroia on 2014-02-01
dot icon14/03/2014
Director's details changed for Mr Stephen F Libroia on 2014-02-01
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/03/2013
Director's details changed for Leonard Santorelli on 2013-02-26
dot icon20/03/2013
Director's details changed for Francesca Anne Santorelli on 2013-02-26
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Stephen F Libroia on 2012-02-01
dot icon14/03/2012
Secretary's details changed for Mr Stephen F Libroia on 2012-02-01
dot icon14/03/2012
Director's details changed for Francesca Anne Santorelli on 2012-02-01
dot icon14/03/2012
Director's details changed for Leonard Santorelli on 2012-02-01
dot icon14/03/2012
Director's details changed for Mr Stephen Leslie Stokes on 2012-02-01
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Stephen Leslie Stokes on 2009-11-01
dot icon10/08/2010
Termination of appointment of Richard Bartlett as a secretary
dot icon01/06/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/06/2010
Director's details changed for Leonard Santorelli on 2009-11-01
dot icon01/06/2010
Director's details changed for Mr Stephen Leslie Stokes on 2009-11-01
dot icon01/06/2010
Director's details changed for Mr Stephen F Libroia on 2009-11-01
dot icon01/06/2010
Director's details changed for Francesca Anne Santorelli on 2009-11-01
dot icon28/05/2010
Director's details changed for Francesca Anne Santorelli on 2009-11-01
dot icon28/05/2010
Director's details changed for Stephen Leslie Stokes on 2009-11-01
dot icon28/05/2010
Director's details changed for Leonard Santorelli on 2009-11-01
dot icon28/05/2010
Director's details changed for Stephen F Libroia on 2009-11-01
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Auditor's resignation
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Secretary appointed richard ronald bartlett
dot icon09/05/2008
Director appointed stephen leslie stokes
dot icon27/03/2008
Return made up to 26/02/08; full list of members
dot icon27/03/2008
Appointment terminated director david alverson
dot icon27/03/2008
Appointment terminated secretary david alverson
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Return made up to 26/02/07; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: 236 record street london SE15 1TL
dot icon05/10/2007
Director resigned
dot icon30/04/2007
Auditor's resignation
dot icon16/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
New secretary appointed;new director appointed
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/09/2006
Return made up to 26/02/06; full list of members
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New secretary appointed;new director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
Director resigned
dot icon04/04/2005
Return made up to 26/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Return made up to 26/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 26/02/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 26/02/02; full list of members
dot icon30/11/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon20/03/2001
Return made up to 26/02/01; full list of members
dot icon18/01/2001
Ad 12/12/00--------- £ si 249900@1=249900 £ ic 100/250000
dot icon05/01/2001
Full accounts made up to 2000-07-31
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
New director appointed
dot icon27/07/2000
Registered office changed on 27/07/00 from: 67A shelson avenue feltham middlesex TW13 4QS
dot icon27/07/2000
Secretary resigned;director resigned
dot icon27/07/2000
Director resigned
dot icon09/06/2000
Accounting reference date extended from 31/01/00 to 31/07/00
dot icon10/03/2000
Return made up to 26/02/00; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1999-01-31
dot icon01/04/1999
Director resigned
dot icon17/03/1999
Return made up to 26/02/99; full list of members
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 44 clabon mews london SW1X 0EH
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon09/03/1998
Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1998
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Registered office changed on 06/03/98 from: 31-33 bondway london SW8 1SJ
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Secretaries Limited
Nominee Secretary
26/02/1998 - 26/02/1998
695
Bates, Benedick
Director
24/07/2000 - 31/03/2005
1
Stacey, Bernard Charles
Director
26/02/1998 - 24/07/2000
4
Bartlett, Richard Ronald
Secretary
21/04/2008 - 24/06/2010
1
Grant Directors Limited
Nominee Director
26/02/1998 - 26/02/1998
697

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 NETWORK (LONDON) LTD

CMS NETWORK (LONDON) LTD is an(a) Active company incorporated on 26/02/1998 with the registered office located at Unit 2 Catalina Approach, Omega South, Warrington WA5 3UY. There are currently 5 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 NETWORK (LONDON) LTD?

toggle

CMS NETWORK (LONDON) LTD is currently Active. It was registered on 26/02/1998 .

Where is CMS NETWORK (LONDON) LTD located?

toggle

CMS NETWORK (LONDON) LTD is registered at Unit 2 Catalina Approach, Omega South, Warrington WA5 3UY.

What does CMS NETWORK (LONDON) LTD do?

toggle

CMS NETWORK (LONDON) LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CMS NETWORK (LONDON) LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-26 with updates.