CMT UNITED KINGDOM

Register to unlock more data on OkredoRegister

CMT UNITED KINGDOM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574584

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

7a Churchill Court, 33 Palmerston Road, Bournemouth BH1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon16/03/2026
Director's details changed for Mrs Denise James on 2024-07-01
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon21/07/2025
Amended micro company accounts made up to 2024-09-30
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/06/2025
Appointment of Mr Sam Baller as a director on 2025-05-10
dot icon06/06/2025
Appointment of Mrs Wendy Kane as a director on 2025-05-10
dot icon28/04/2025
Termination of appointment of Karin Heidelind Rodgers as a director on 2025-04-28
dot icon28/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon16/07/2024
Registered office address changed from 3 Groveley Road Christchurch Dorset BH23 3HB England to 7a Churchill Court 33 Palmerston Road Bournemouth BH1 4HN on 2024-07-16
dot icon18/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Paul Gary Fleming as a director on 2024-04-27
dot icon17/05/2024
Termination of appointment of Richard William Batchelor as a director on 2024-04-27
dot icon17/05/2024
Appointment of Mr Peter Charles Kraushaar as a director on 2024-04-27
dot icon17/05/2024
Appointment of Captain Anton Richard James as a director on 2024-04-27
dot icon17/05/2024
Appointment of Mrs Karin Heidelind Rodgers as a director on 2024-04-27
dot icon17/05/2024
Appointment of Miss Victoria Abigail Thorpe as a director on 2024-04-27
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon16/06/2023
Termination of appointment of Anton Richard James as a director on 2023-04-21
dot icon16/06/2023
Termination of appointment of Ruth Slater as a director on 2022-05-06
dot icon16/06/2023
Termination of appointment of Karin Heidelind Rodgers as a director on 2023-04-21
dot icon16/06/2023
Appointment of Mrs Denise James as a director on 2023-04-21
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/10/2022
Termination of appointment of Deborah Delves as a director on 2022-05-06
dot icon07/10/2022
Termination of appointment of Alan Robin Macdonald as a director on 2022-05-06
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon25/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon17/11/2020
Appointment of Miss Ruth Slater as a director on 2020-06-27
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Appointment of Dr Alan Robin Macdonald as a director on 2020-06-27
dot icon09/09/2020
Appointment of Mr Thomas David Henderson as a director on 2020-06-27
dot icon28/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon07/10/2019
Termination of appointment of Alexandra Adamson Williamson as a director on 2019-04-06
dot icon07/10/2019
Termination of appointment of Lisa Welsh as a director on 2019-04-06
dot icon27/04/2019
Appointment of Ms Deborah Delves as a director on 2019-02-16
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/10/2018
Termination of appointment of Karen Butcher as a secretary on 2018-10-25
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2018
Termination of appointment of Mark Theodore Steward Edwards as a director on 2018-09-19
dot icon24/05/2018
Appointment of Miss Sophie Elizabeth Arnold as a director on 2018-04-27
dot icon24/05/2018
Appointment of Mr Richard William Batchelor as a director on 2018-04-27
dot icon24/05/2018
Appointment of Mr Paul Fleming as a director on 2018-04-27
dot icon24/05/2018
Appointment of Mr Mark Theodore Steward Edwards as a director on 2018-04-27
dot icon24/05/2018
Termination of appointment of Richard Toole of Glencoe and Lochabar as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Jeeta Ouston as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Richard Geeve Ouston as a director on 2018-05-24
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Termination of appointment of Kevin Saunders as a director on 2017-04-13
dot icon13/04/2017
Termination of appointment of Peter Charles Kraushaar as a director on 2017-04-01
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/07/2016
Termination of appointment of Mary Elizabeth Carter as a director on 2016-04-16
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Registered office address changed from C/O Cmt United Kingdom 98 Broadway Southbourne Bournemouth BH6 4EH to 3 Groveley Road Christchurch Dorset BH23 3HB on 2015-11-19
dot icon05/10/2015
Annual return made up to 2015-09-26 no member list
dot icon05/10/2015
Director's details changed for Lord Richard Toole of Glencoe and Lochabar on 2015-09-14
dot icon05/10/2015
Director's details changed for Mr Kevin Saunders on 2015-08-04
dot icon08/05/2015
Appointment of Lord Richard Toole of Glencoe and Lochabar as a director on 2015-04-11
dot icon08/05/2015
Termination of appointment of Clive Harffy as a director on 2015-04-11
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Resolutions
dot icon29/09/2014
Annual return made up to 2014-09-26 no member list
dot icon29/09/2014
Appointment of Captain Anton Richard James as a director on 2014-02-22
dot icon29/09/2014
Appointment of Mr Kevin Saunders as a director on 2014-06-14
dot icon11/07/2014
Termination of appointment of John Edwards as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-26 no member list
dot icon01/10/2013
Director's details changed for Mrs Amarjit Ouston on 2012-01-01
dot icon01/10/2013
Termination of appointment of Amanda Haylock as a director
dot icon01/10/2013
Appointment of Mr Peter Charles Kraushaar as a director
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/02/2013
Termination of appointment of Karen Butcher as a director
dot icon28/09/2012
Annual return made up to 2012-09-26 no member list
dot icon16/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-26 no member list
dot icon26/09/2011
Director's details changed for Mrs Amarjit Jagdeo on 2011-09-26
dot icon26/09/2011
Director's details changed for Mrs Mary Elizabeth Carter on 2011-09-26
dot icon26/09/2011
Termination of appointment of Suki Jagdeo as a director
dot icon26/09/2011
Appointment of Mr John Richard Edwards as a director
dot icon26/09/2011
Director's details changed for Mrs Amanda Jane Haylock on 2011-09-26
dot icon03/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/06/2011
Appointment of Mrs Mary Elizabeth Carter as a director
dot icon01/06/2011
Appointment of Mrs Amanda Jane Haylock as a director
dot icon15/10/2010
Annual return made up to 2010-09-26 no member list
dot icon15/10/2010
Director's details changed for Mrs Amarjit Jagdeo on 2010-09-26
dot icon15/10/2010
Director's details changed for Reverend Clive Harffy on 2010-09-26
dot icon15/10/2010
Director's details changed for Mr Richard Ouston on 2010-09-26
dot icon15/10/2010
Director's details changed for Miss Suki Jagdeo on 2010-09-26
dot icon15/10/2010
Director's details changed for Karen Butcher on 2010-09-26
dot icon15/10/2010
Director's details changed for Mrs Alexandra Adamson Williamson on 2010-09-26
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/01/2010
Registered office address changed from 10 Lineside, Burton Christchurch Dorset BH23 7NQ on 2010-01-15
dot icon28/09/2009
Annual return made up to 26/09/09
dot icon14/07/2009
Appointment terminated director simon shorrick
dot icon14/07/2009
Director appointed reverend clive harffy
dot icon14/07/2009
Appointment terminated director vivien hartill
dot icon14/07/2009
Director appointed mr richard geeve ouston
dot icon14/07/2009
Director appointed mrs amarjit jagdeo
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/11/2008
Appointment terminated director annemarie doyle
dot icon15/10/2008
Annual return made up to 26/09/08
dot icon15/10/2008
Director appointed miss suki jagdeo
dot icon15/10/2008
Appointment terminated director ian oakley
dot icon02/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/05/2008
Director appointed mrs alexandra adamson williamson
dot icon09/05/2008
Appointment terminated director annette masser
dot icon09/05/2008
Appointment terminated director valerie ball
dot icon15/10/2007
Annual return made up to 26/09/07
dot icon15/10/2007
Location of debenture register
dot icon27/06/2007
New director appointed
dot icon21/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Resolutions
dot icon13/06/2007
New director appointed
dot icon07/06/2007
Location of register of members
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Registered office changed on 07/06/07 from: cmt united kingdom c/o zeidman and davis 76C cardiff road caerphilly CF83 1JR
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon07/06/2007
Director resigned
dot icon08/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon02/10/2006
Annual return made up to 26/09/06
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Location of debenture register
dot icon02/10/2006
Location of register of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: zeidman and davis 76C cardiff road caerphilly CF83 1JR
dot icon02/10/2006
Director's particulars changed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon26/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
291.81K
-
0.00
278.67K
-
2022
4
294.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Karen
Director
26/09/2005 - 03/02/2013
3
Batchelor, Richard William
Director
27/04/2018 - 27/04/2024
4
Kraushaar, Peter Charles
Director
27/04/2024 - Present
5
Henderson, Thomas David
Director
27/06/2020 - Present
2
Mr Paul Gary Fleming
Director
27/04/2018 - 27/04/2024
5

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 CMT UNITED KINGDOM

CMT UNITED KINGDOM is an(a) Active company incorporated on 26/09/2005 with the registered office located at 7a Churchill Court, 33 Palmerston Road, Bournemouth BH1 4HN. There are currently 8 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 CMT UNITED KINGDOM?

toggle

CMT UNITED KINGDOM is currently Active. It was registered on 26/09/2005 .

Where is CMT UNITED KINGDOM located?

toggle

CMT UNITED KINGDOM is registered at 7a Churchill Court, 33 Palmerston Road, Bournemouth BH1 4HN.

What does CMT UNITED KINGDOM do?

toggle

CMT UNITED KINGDOM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CMT UNITED KINGDOM?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mrs Denise James on 2024-07-01.