CMT LEARNING LIMITED

Register to unlock more data on OkredoRegister

CMT LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985329

Incorporation date

08/08/2009

Size

Small

Contacts

Registered address

Registered address

3rd Floor 12 Gough Square, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2025
Appointment of Mr Robert Lowell Price as a director on 2025-06-13
dot icon05/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon03/12/2024
Director's details changed for Brendan Doyle on 2024-11-27
dot icon03/12/2024
Director's details changed for Mr Justin Thornburgh Hoeveler on 2024-11-27
dot icon03/12/2024
Change of details for Yeb Uk Holdings Limited as a person with significant control on 2024-09-06
dot icon30/09/2024
Appointment of Mr Sean Andrew Duvall as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Benjamin Trembath as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Dale Hobson as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Christopher Richard Trembath as a director on 2024-09-30
dot icon10/09/2024
Registered office address changed from C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England to 3rd Floor 12 Gough Square London EC4A 3DW on 2024-09-10
dot icon10/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon22/05/2024
Appointment of Mr Dustin Don-Paul Bertram as a director on 2024-05-21
dot icon15/03/2024
Purchase of own shares.
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon25/02/2024
Second filing of Confirmation Statement dated 2020-11-15
dot icon25/02/2024
Second filing of Confirmation Statement dated 2023-11-15
dot icon22/02/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon22/02/2024
Termination of appointment of Sean Duvall as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Maximilian Anthony Hobson as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Rikki Mace as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Benjamin Trembath as a director on 2024-02-20
dot icon22/02/2024
Appointment of Mr Justin Thornburgh Hoeveler as a director on 2024-02-20
dot icon22/02/2024
Appointment of Brendan Doyle as a director on 2024-02-20
dot icon22/02/2024
Cessation of Christopher Trembath as a person with significant control on 2024-02-20
dot icon22/02/2024
Cessation of Dale Hobson as a person with significant control on 2024-02-20
dot icon22/02/2024
Notification of Yeb Uk Holdings Limited as a person with significant control on 2024-02-20
dot icon22/02/2024
Statement of company's objects
dot icon21/02/2024
Resolutions
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon30/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/01/2024
Satisfaction of charge 069853290001 in full
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/03/2023
Appointment of Mr Maximilian Anthony Hobson as a director on 2023-03-01
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Appointment of Mr Sean Duvall as a director on 2021-10-01
dot icon07/02/2023
Confirmation statement made on 2022-11-15 with updates
dot icon27/07/2022
Cessation of Rikki Mace as a person with significant control on 2021-08-09
dot icon27/07/2022
Change of details for Mr Christopher Trembath as a person with significant control on 2021-08-09
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon12/01/2022
Cessation of Anthony John Wright as a person with significant control on 2021-08-09
dot icon12/01/2022
Termination of appointment of Anthony John Wright as a director on 2021-09-30
dot icon28/10/2021
Appointment of Mr Benjamin Trembath as a director on 2020-12-15
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/07/2020
Registration of charge 069853290001, created on 2020-07-01
dot icon28/01/2020
Confirmation statement made on 2019-11-15 with updates
dot icon14/01/2020
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 2020-01-14
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Cancellation of shares. Statement of capital on 2019-05-20
dot icon17/06/2019
Purchase of own shares.
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon06/02/2019
Second filing of Confirmation Statement dated 15/11/2018
dot icon27/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/11/2016
Appointment of Mr Rikki Mace as a director on 2016-09-01
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon15/11/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Dale Hobson as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of Stephen Jones as a director on 2015-11-30
dot icon22/09/2015
Termination of appointment of Philip Meyrick Smith as a director on 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/01/2015
Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 2015-01-07
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Christopher Richard Trembath on 2013-01-01
dot icon04/11/2013
Termination of appointment of Malcolm Wharton as a director
dot icon21/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Malcolm Wharton on 2012-08-01
dot icon15/10/2012
Director's details changed for Mr Philip Meyrick Smith on 2012-08-01
dot icon09/10/2012
Appointment of Mr Stephen Jones as a director
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Appointment of Mr Malcolm Wharton as a director
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Philip Meyrick Smith as a director
dot icon17/08/2011
Termination of appointment of Dale Hobson as a director
dot icon09/05/2011
Appointment of Mr Dale Hobson as a director
dot icon03/03/2011
Appointment of Mr Anthony John Wright as a director
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Previous accounting period extended from 2010-08-31 to 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon20/10/2009
Registered office address changed from 1 High Street Taunton Somerset TA1 3PG England on 2009-10-20
dot icon01/10/2009
Appointment terminated director lee rudge
dot icon29/09/2009
Appointment terminated secretary lee rudge
dot icon19/09/2009
Certificate of change of name
dot icon08/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

35
2023
change arrow icon+129.84 % *

* during past year

Cash in Bank

£2,368,288.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
7
472.28K
-
0.00
147.32K
-
2022
22
197.12K
-
0.00
1.03M
-
2023
35
796.42K
-
0.00
2.37M
-
2023
35
796.42K
-
0.00
2.37M
-

Employees

2023

Employees

35 Ascended59 % *

Net Assets(GBP)

796.42K £Ascended304.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.37M £Ascended129.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, Dale
Director
01/10/2010 - 01/10/2010
11
Hobson, Dale
Director
01/12/2015 - 30/09/2024
11
Wharton, Malcolm
Director
01/12/2011 - 30/03/2012
21
Jones, Stephen
Director
01/08/2012 - 30/11/2015
1
Duvall, Sean
Director
01/10/2021 - 20/02/2024
1

Persons with Significant Control

7
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 CMT LEARNING LIMITED

CMT LEARNING LIMITED is an(a) Active company incorporated on 08/08/2009 with the registered office located at 3rd Floor 12 Gough Square, London EC4A 3DW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CMT LEARNING LIMITED?

toggle

CMT LEARNING LIMITED is currently Active. It was registered on 08/08/2009 .

Where is CMT LEARNING LIMITED located?

toggle

CMT LEARNING LIMITED is registered at 3rd Floor 12 Gough Square, London EC4A 3DW.

What does CMT LEARNING LIMITED do?

toggle

CMT LEARNING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CMT LEARNING LIMITED have?

toggle

CMT LEARNING LIMITED had 35 employees in 2023.

What is the latest filing for CMT LEARNING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.