CMYK (PLANNING AND DESIGN) LIMITED

Register to unlock more data on OkredoRegister

CMYK (PLANNING AND DESIGN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04931073

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Glengracie Accounting Solutions 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon07/03/2026
Change of share class name or designation
dot icon07/03/2026
Resolutions
dot icon24/10/2025
Withdrawal of a person with significant control statement on 2025-10-24
dot icon24/10/2025
Notification of Stuart Philip Larner as a person with significant control on 2025-06-06
dot icon24/10/2025
Notification of Glyn Cameron Sutcliffe as a person with significant control on 2025-06-06
dot icon24/10/2025
Notification of Peter Anthony Tosney as a person with significant control on 2025-06-06
dot icon28/08/2025
Termination of appointment of Sarah Jane Ford as a director on 2025-06-06
dot icon28/08/2025
Termination of appointment of John Edward Brindley as a director on 2025-06-06
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Director's details changed for Mrs Julie Corbett Sutcliffe on 2025-04-29
dot icon30/04/2025
Director's details changed for Mr Glyn Cameron Sutcliffe on 2025-04-29
dot icon30/04/2025
Director's details changed for Mr Stuart Philip Larner on 2025-04-29
dot icon30/04/2025
Director's details changed for Mr Peter Anthony Tosney on 2025-04-29
dot icon30/04/2025
Director's details changed for Mrs Jasbinder Larner on 2025-04-29
dot icon29/04/2025
Registered office address changed from Faulkner House, Victoria Street St Albans Hertfordshire AL1 3SE to C/O Glengracie Accounting Solutions 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-29
dot icon29/04/2025
Director's details changed for John Edward Brindley on 2025-04-29
dot icon29/04/2025
Director's details changed for Sarah Jane Ford on 2025-04-29
dot icon29/04/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon08/01/2025
Termination of appointment of Trevor Charles Tizard as a director on 2024-12-20
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon10/10/2024
Termination of appointment of Natalie Tosney as a director on 2024-08-25
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Appointment of Mr Peter Anthony Tosney as a director on 2023-03-31
dot icon31/03/2023
Cessation of Cmyk (Design and Planning) Holdings Limited as a person with significant control on 2023-03-31
dot icon31/03/2023
Appointment of Mr Glyn Cameron Sutcliffe as a secretary on 2023-03-31
dot icon31/03/2023
Notification of a person with significant control statement
dot icon31/03/2023
Appointment of Mr Glyn Cameron Sutcliffe as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Julie Corbett Sutcliffe as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Stuart Philip Larner as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Natalie Tosney as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Jasbinder Larner as a director on 2023-03-31
dot icon03/01/2023
Termination of appointment of Nicholas Cutler as a director on 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon21/04/2022
Notification of Cmyk (Design and Planning) Holdings Limited as a person with significant control on 2022-03-22
dot icon21/04/2022
Withdrawal of a person with significant control statement on 2022-04-21
dot icon21/04/2022
Termination of appointment of Jasbinder Larner as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Stuart Philip Larner as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Natalie Tosney as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Peter Anthony Tosney as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Julie Corbett Sutcliffe as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Glyn Cameron Sutcliffe as a director on 2022-03-22
dot icon21/04/2022
Termination of appointment of Glyn Cameron Sutcliffe as a secretary on 2022-03-22
dot icon31/03/2022
Resolutions
dot icon28/03/2022
Statement of capital on 2022-03-28
dot icon28/03/2022
Solvency Statement dated 24/02/22
dot icon24/03/2022
Resolutions
dot icon22/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/02/2022
Termination of appointment of Ian Davies as a director on 2022-01-14
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/02/2017
Appointment of Mr Ian Davies as a director on 2017-02-01
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/09/2016
Resolutions
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/02/2016
Termination of appointment of Andrew John Cox as a director on 2016-01-23
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/06/2015
Resolutions
dot icon22/05/2015
Termination of appointment of Suzanne Marie Cox as a director on 2015-03-31
dot icon23/01/2015
Appointment of Mr Trevor Charles Tizard as a director on 2015-01-01
dot icon05/12/2014
Director's details changed for Jasbinder Larner on 2014-12-02
dot icon05/12/2014
Director's details changed for Peter Anthony Tosney on 2014-12-02
dot icon05/12/2014
Director's details changed for Mrs Julie Corbett Sutcliffe on 2014-12-02
dot icon05/12/2014
Secretary's details changed for Mr Glyn Cameron Sutcliffe on 2014-12-02
dot icon05/12/2014
Director's details changed for Mrs Julie Corbett Sutcliffe on 2014-12-04
dot icon05/12/2014
Director's details changed for Mr Glyn Cameron Sutcliffe on 2014-12-02
dot icon04/12/2014
Secretary's details changed for Mr Glyn Cameron Sutcliffe on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Glyn Cameron Sutcliffe on 2014-12-04
dot icon03/12/2014
Director's details changed for Mr Stuart Philip Larner on 2014-12-02
dot icon03/12/2014
Director's details changed for Nicholas Cutler on 2014-12-02
dot icon03/12/2014
Director's details changed for Sarah Jane Ford on 2014-12-02
dot icon03/12/2014
Director's details changed for Mrs Suzanne Marie Cox on 2014-12-02
dot icon03/12/2014
Director's details changed for John Edward Brindley on 2014-12-02
dot icon03/12/2014
Director's details changed for Mr Andrew John Cox on 2014-12-02
dot icon03/12/2014
Director's details changed for Mrs Natalie Tosney on 2014-12-02
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/09/2014
Resolutions
dot icon20/08/2014
Termination of appointment of Anne Hilary Pullen as a director on 2014-08-08
dot icon20/08/2014
Termination of appointment of Ryan James Marsh as a director on 2014-08-08
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon31/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Sub-division of shares on 2012-08-01
dot icon19/10/2012
Resolutions
dot icon17/10/2012
Appointment of John Edward Brindley as a director on 2012-08-01
dot icon17/10/2012
Appointment of Anne Hilary Pullen as a director on 2012-08-01
dot icon17/10/2012
Appointment of Ryan Marsh as a director on 2012-08-01
dot icon17/10/2012
Appointment of Sarah Jane Ford as a director on 2012-08-01
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Director's details changed for Jasbinder Larner on 2011-04-01
dot icon05/10/2011
Director's details changed for Nicholas Cutler on 2011-04-01
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/02/2011
Particulars of variation of rights attached to shares
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Stuart Philip Larner on 2010-05-01
dot icon10/06/2010
Director's details changed for Jasbinder Larner on 2010-05-01
dot icon10/06/2010
Director's details changed for Mr Stuart Philip Larner on 2010-05-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/12/2009
Director's details changed for Mrs Suzanne Marie Cox on 2009-11-02
dot icon02/12/2009
Director's details changed for Mr Andrew John Cox on 2009-11-02
dot icon28/10/2009
Resolutions
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/10/2009
Ad 01/09/09\gbp si 4@1=4\gbp ic 300/304\
dot icon20/10/2009
Appointment of Mrs Suzanne Marie Cox as a director
dot icon07/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / natalie tosney / 01/11/2005
dot icon24/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/04/2008
Director appointed mr andrew john cox
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: c/o rayner essex faulkner house victoria street st albans hertfordshire AL1 3SE
dot icon13/06/2006
Ad 01/11/05--------- £ si 201@1=201 £ ic 99/300
dot icon31/05/2006
Nc inc already adjusted 01/11/05
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/03/2006
Registered office changed on 13/03/06 from: 138 pinner road harrow middlesex HA1 4JE
dot icon14/10/2005
Return made up to 14/10/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Director's particulars changed
dot icon24/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Return made up to 14/10/04; full list of members
dot icon12/11/2003
Ad 06/11/03--------- £ si 98@1=98 £ ic 1/99
dot icon12/11/2003
Registered office changed on 12/11/03 from: 23 high street harrow on the hill middlesex HA1 3HT
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon14/10/2003
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
31/03/2025
dot iconNext confirmation date
28/08/2026
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
18
68.76K
-
0.00
315.81K
-
2022
13
16.30K
-
0.00
87.69K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tizard, Trevor Charles
Director
01/01/2015 - 20/12/2024
3
Mr Stuart Philip Larner
Director
14/10/2003 - 22/03/2022
2
Mr Stuart Philip Larner
Director
31/03/2023 - Present
2
Cutler, Nicholas
Director
01/11/2007 - 31/12/2022
-
Mr Peter Anthony Tosney
Director
31/03/2023 - Present
4

Persons with Significant Control

5
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 CMYK (PLANNING AND DESIGN) LIMITED

CMYK (PLANNING AND DESIGN) LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at C/O Glengracie Accounting Solutions 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 6 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 CMYK (PLANNING AND DESIGN) LIMITED?

toggle

CMYK (PLANNING AND DESIGN) LIMITED is currently Active. It was registered on 14/10/2003 .

Where is CMYK (PLANNING AND DESIGN) LIMITED located?

toggle

CMYK (PLANNING AND DESIGN) LIMITED is registered at C/O Glengracie Accounting Solutions 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CMYK (PLANNING AND DESIGN) LIMITED do?

toggle

CMYK (PLANNING AND DESIGN) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CMYK (PLANNING AND DESIGN) LIMITED?

toggle

The latest filing was on 07/03/2026: Change of share class name or designation.