CMTL LIMITED

Register to unlock more data on OkredoRegister

CMTL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07495433

Incorporation date

17/01/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon23/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Cessation of Mattest Bidco Limited as a person with significant control on 2025-08-01
dot icon12/08/2025
Notification of Phenna Group Holdings Limited as a person with significant control on 2025-08-01
dot icon16/06/2025
Registered office address changed from Bruton House Stadium Way Harlow CM19 5FT England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2025-06-16
dot icon30/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/01/2025
Change of details for Mattest Bidco Limited as a person with significant control on 2024-02-19
dot icon15/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 074954330006 in full
dot icon01/05/2024
Termination of appointment of Shane Bourton as a director on 2024-04-30
dot icon29/02/2024
Accounts for a small company made up to 2022-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon01/11/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon03/05/2023
Registration of charge 074954330006, created on 2023-04-28
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon17/01/2023
Registered office address changed from Unit 1-4 Glovers Court Bury Mead Road Hitchin Hertfordshire SG5 1RT England to Bruton House Stadium Way Harlow CM19 5FT on 2023-01-18
dot icon12/01/2023
Satisfaction of charge 074954330004 in full
dot icon12/01/2023
Satisfaction of charge 074954330005 in full
dot icon15/11/2022
Secretary's details changed for Mr Thomas Gray on 2022-11-07
dot icon14/11/2022
Registered office address changed from Units 1-4 Glovers Court Bury Mead Road Hitchin SG5 1RP England to Unit 1-4 Glovers Court Bury Mead Road Hitchin Hertfordshire SG5 1RT on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Paul Barry on 2022-11-07
dot icon14/11/2022
Director's details changed for Mr Stuart Abbs on 2022-11-07
dot icon14/11/2022
Director's details changed for Mr David George Harrison on 2022-11-07
dot icon14/11/2022
Change of details for Mattest Bidco Limited as a person with significant control on 2022-11-07
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/09/2022
Appointment of Mr Shane Bourton as a director on 2022-07-28
dot icon04/04/2022
Certificate of change of name
dot icon18/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/10/2021
Registered office address changed from Suite D Gloverside 23 -25 Bury Mead Road Hitchin Hertfordshire SG5 1RT England to Units 1-4 Glovers Court Bury Mead Road Hitchin SG5 1RP on 2021-10-19
dot icon14/10/2021
Appointment of Mr Thomas Gray as a secretary on 2021-08-23
dot icon13/10/2021
Appointment of Mr Stuart Abbs as a director on 2021-08-23
dot icon19/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/03/2021
Resolutions
dot icon11/03/2021
Registration of charge 074954330005, created on 2021-03-04
dot icon09/03/2021
Registration of charge 074954330004, created on 2021-03-04
dot icon05/03/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon11/02/2021
Notification of Mattest Bidco Limited as a person with significant control on 2021-02-06
dot icon11/02/2021
Cessation of Joseph Patrick Charlesworth as a person with significant control on 2021-02-06
dot icon10/02/2021
Appointment of Mr David George Harrison as a director on 2021-02-06
dot icon10/02/2021
Appointment of Mr Paul Barry as a director on 2021-02-06
dot icon10/02/2021
Termination of appointment of Jill Frances Charlesworth as a director on 2021-02-06
dot icon10/02/2021
Termination of appointment of Joseph Patrick Charlesworth as a director on 2021-02-06
dot icon10/02/2021
Change of details for Mr Joseph Patrick Charlesworth as a person with significant control on 2021-01-17
dot icon10/02/2021
Director's details changed for Jill Frances Charlesworth on 2021-01-17
dot icon10/02/2021
Change of details for Mr Joseph Patrick Charlesworth as a person with significant control on 2020-02-01
dot icon10/02/2021
Director's details changed for Mr Joseph Patrick Charlesworth on 2020-02-01
dot icon10/02/2021
Director's details changed for Jill Frances Charlesworth on 2020-02-01
dot icon10/02/2021
Satisfaction of charge 1 in full
dot icon10/02/2021
Satisfaction of charge 074954330003 in full
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Registered office address changed from Unit 1 Glover Court Bury Mead Rd Hitchin SG5 1RT to Suite D Gloverside 23 -25 Bury Mead Road Hitchin Hertfordshire SG5 1RT on 2020-02-18
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/08/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon20/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon20/09/2016
Satisfaction of charge 2 in full
dot icon08/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/07/2014
Registration of charge 074954330003, created on 2014-07-18
dot icon19/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/06/2012
Duplicate mortgage certificatecharge no:2
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/03/2012
Previous accounting period extended from 2012-01-31 to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Jill Charlesworth as a director
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2011
Appointment of Jill Frances Charlesworth as a director
dot icon19/12/2011
Appointment of Jill Frances Charlesworth as a director
dot icon17/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

77
2021
change arrow icon0 % *

* during past year

Cash in Bank

£238,059.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
77
42.88K
-
0.00
238.06K
-
2021
77
42.88K
-
0.00
238.06K
-

Employees

2021

Employees

77 Ascended- *

Net Assets(GBP)

42.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.06K £Ascended- *

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
Harrison, David George
Director
06/02/2021 - 20/11/2023
191
Abbs, Stuart, Dr
Director
23/08/2021 - Present
32
Bourton, Shane
Director
28/07/2022 - 30/04/2024
-
Charlesworth, Joseph Patrick
Director
17/01/2011 - 06/02/2021
11
Charlesworth, Jill Frances
Director
06/12/2011 - 06/02/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CMTL LIMITED

CMTL LIMITED is an(a) Active company incorporated on 17/01/2011 with the registered office located at 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of CMTL LIMITED?

toggle

CMTL LIMITED is currently Active. It was registered on 17/01/2011 .

Where is CMTL LIMITED located?

toggle

CMTL LIMITED is registered at 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW.

What does CMTL LIMITED do?

toggle

CMTL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does CMTL LIMITED have?

toggle

CMTL LIMITED had 77 employees in 2021.

What is the latest filing for CMTL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-17 with updates.