CMXSC LTD

Register to unlock more data on OkredoRegister

CMXSC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553390

Incorporation date

03/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tannery, Kirkstall Road, Leeds, West Yorkshire LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon05/06/2025
Registered office address changed from 36 Purcell Road Witham CM8 1AF England to The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 2025-06-05
dot icon05/06/2025
Change of details for Mr Christopher Michaelides as a person with significant control on 2025-06-05
dot icon05/06/2025
Change of details for Mrs Anna Caroline Michaelides as a person with significant control on 2025-06-05
dot icon05/06/2025
Director's details changed for Mr Christopher Michaelides on 2025-06-05
dot icon05/06/2025
Director's details changed for Mrs Anna Caroline Michaelides on 2025-06-05
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Change of details for Mrs Anna Caroline Michaelides as a person with significant control on 2024-05-31
dot icon03/06/2024
Change of details for Mr Christopher Michaelides as a person with significant control on 2024-05-31
dot icon31/05/2024
Director's details changed for Mrs Anna Caroline Michaelides on 2024-05-31
dot icon31/05/2024
Director's details changed for Mr Christopher Michaelides on 2024-05-31
dot icon31/05/2024
Change of details for Mrs Anna Caroline Michaelides as a person with significant control on 2024-05-31
dot icon31/05/2024
Change of details for Mr Christopher Michaelides as a person with significant control on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon05/03/2024
Director's details changed for Mrs Anna Caroline Michaelides on 2024-02-14
dot icon05/03/2024
Director's details changed for Mr Christopher Michaelides on 2024-02-14
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon15/06/2022
Registered office address changed from C/O Bliss Accounting Services Limited 4th Floor, Victoria House Victoria Road Chelmsford Essex CM1 1JR England to 36 Purcell Road Witham CM8 1AF on 2022-06-15
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon12/05/2021
Resolutions
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon08/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Registered office address changed from 5 the Cedars Chelmsford CM2 6BL England to C/O Bliss Accounting Services Limited 4th Floor, Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2018-10-16
dot icon06/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon13/06/2017
Registered office address changed from C/O Christopher Michaelides 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 5 the Cedars Chelmsford CM2 6BL on 2017-06-13
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon26/04/2016
Statement of capital following an allotment of shares on 2013-06-03
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon19/08/2013
Appointment of Mrs Anna Caroline Michaelides as a director
dot icon03/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+314.97 % *

* during past year

Cash in Bank

£51,660.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.12K
-
0.00
12.45K
-
2022
2
994.00
-
0.00
51.66K
-
2022
2
994.00
-
0.00
51.66K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

994.00 £Descended-91.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.66K £Ascended314.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Michaelides
Director
03/06/2013 - Present
4
Mrs Anna Caroline Michaelides
Director
19/08/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CMXSC LTD

CMXSC LTD is an(a) Active company incorporated on 03/06/2013 with the registered office located at The Tannery, Kirkstall Road, Leeds, West Yorkshire LS3 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CMXSC LTD?

toggle

CMXSC LTD is currently Active. It was registered on 03/06/2013 .

Where is CMXSC LTD located?

toggle

CMXSC LTD is registered at The Tannery, Kirkstall Road, Leeds, West Yorkshire LS3 1HS.

What does CMXSC LTD do?

toggle

CMXSC LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CMXSC LTD have?

toggle

CMXSC LTD had 2 employees in 2022.

What is the latest filing for CMXSC LTD?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-03-31.