CMV INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CMV INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541324

Incorporation date

19/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon09/08/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon03/10/2024
Cessation of Graham Colin Morris as a person with significant control on 2024-07-30
dot icon03/10/2024
Notification of East Anglian (Southern) Holdings Limited as a person with significant control on 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/01/2024
Termination of appointment of Robert Nuttall as a director on 2023-12-13
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Mr Robert Nuttall as a director on 2022-12-30
dot icon26/01/2023
Cessation of East Anglian (Southern Holdings) Limited as a person with significant control on 2022-12-30
dot icon26/01/2023
Cessation of Robert Nuttall as a person with significant control on 2022-12-30
dot icon26/01/2023
Cessation of Mark Anthony Wilson as a person with significant control on 2022-12-30
dot icon11/01/2023
Termination of appointment of Scott Stephen Williams as a director on 2022-12-30
dot icon11/01/2023
Cessation of Scott Stephen Williams as a person with significant control on 2022-12-30
dot icon11/01/2023
Change of details for Mr Robert Nuttall as a person with significant control on 2022-12-19
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon28/07/2022
Change of details for Mr Graham Colin Morris as a person with significant control on 2022-07-28
dot icon28/07/2022
Change of details for Mr Scott Stephen Williams as a person with significant control on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Graham Colin Morris on 2022-07-28
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/04/2018
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-26
dot icon08/08/2017
Notification of East Anglian (Southern Holdings) Limited as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon02/06/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon17/06/2016
Appointment of Philip John Taylor as a secretary on 2016-05-17
dot icon19/04/2016
Micro company accounts made up to 2015-12-31
dot icon15/04/2016
Appointment of Mr Graham Colin Morris as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Christopher Vining as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Susan Vining as a secretary on 2016-04-08
dot icon15/04/2016
Appointment of Mr Scott Stephen Williams as a director on 2016-04-08
dot icon29/01/2016
Satisfaction of charge 3 in full
dot icon12/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Director's details changed for Mr Christopher Vining on 2014-09-10
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon14/01/2011
Duplicate mortgage certificatecharge no:3
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon29/08/2008
Return made up to 19/08/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/08/2007
Return made up to 19/08/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 19/08/06; full list of members
dot icon27/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon10/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon23/09/2005
Registered office changed on 23/09/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/09/2005
New secretary appointed
dot icon23/09/2005
New director appointed
dot icon23/09/2005
Director resigned
dot icon23/09/2005
Secretary resigned
dot icon19/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.15K
-
0.00
-
-
2022
0
3.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Graham Colin
Director
08/04/2016 - Present
92
Nuttall, Robert
Director
30/12/2022 - 13/12/2023
74
Williams, Scott Stephen
Director
08/04/2016 - 30/12/2022
75

Persons with Significant Control

9
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 CMV INTERNATIONAL LIMITED

CMV INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMV INTERNATIONAL LIMITED?

toggle

CMV INTERNATIONAL LIMITED is currently Active. It was registered on 19/08/2005 .

Where is CMV INTERNATIONAL LIMITED located?

toggle

CMV INTERNATIONAL LIMITED is registered at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG.

What does CMV INTERNATIONAL LIMITED do?

toggle

CMV INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CMV INTERNATIONAL LIMITED?

toggle

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