CMYUK LIMITED

Register to unlock more data on OkredoRegister

CMYUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04416660

Incorporation date

15/04/2002

Size

Medium

Contacts

Registered address

Registered address

Building 329, Suite G4 Doncastle Road, Bracknell RG12 8PECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon29/04/2026
Previous accounting period shortened from 2026-04-30 to 2026-03-31
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon11/02/2026
Termination of appointment of Elizabeth East as a director on 2026-02-10
dot icon27/01/2026
Director's details changed for Mrs Elizabeth East on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Robin David East on 2026-01-27
dot icon27/01/2026
Change of details for Mr Robin David East as a person with significant control on 2026-01-27
dot icon03/11/2025
Accounts for a medium company made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon18/03/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon13/09/2024
Full accounts made up to 2024-03-31
dot icon16/07/2024
Director's details changed for Mr Robin David East on 2024-07-16
dot icon16/07/2024
Change of details for Mr Robin David East as a person with significant control on 2024-07-16
dot icon16/07/2024
Director's details changed for Mrs Elizabeth East on 2024-07-16
dot icon19/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon06/12/2023
Notification of Robin David East as a person with significant control on 2023-11-30
dot icon09/11/2023
Registration of charge 044166600007, created on 2023-11-03
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon13/03/2023
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Building 329, Suite G4 Doncastle Road Bracknell RG12 8PE on 2023-03-13
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon08/10/2021
Registration of charge 044166600006, created on 2021-10-07
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Registration of charge 044166600005, created on 2019-08-16
dot icon21/08/2019
Registration of charge 044166600004, created on 2019-08-16
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/04/2018
Satisfaction of charge 1 in full
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon23/12/2017
Satisfaction of charge 2 in full
dot icon20/07/2017
Registration of charge 044166600003, created on 2017-07-20
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mrs Elizabeth East on 2014-09-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of Mrs Elizabeth East as a director on 2014-09-01
dot icon25/09/2014
Appointment of Mr Robin David East as a director on 2014-09-01
dot icon14/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Jonathan Price as a secretary
dot icon18/11/2013
Secretary's details changed for Dr Jonathan Andrew Rhys Price on 2013-11-08
dot icon18/11/2013
Director's details changed for Dr Jonathan Andrew Rhys Price on 2013-11-08
dot icon18/11/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-11-18
dot icon18/11/2013
Director's details changed for Mrs Caroline Mary Price on 2013-11-08
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-15
dot icon12/08/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Statement of capital following an allotment of shares on 2009-05-01
dot icon09/07/2010
Particulars of variation of rights attached to shares
dot icon02/01/2010
Resolutions
dot icon11/11/2009
Director's details changed for Caroline Mary Price on 2009-10-01
dot icon11/11/2009
Director's details changed for Dr Jonathan Andrew Rhys Price on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Dr Jonathan Andrew Rhys Price on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 15/04/09; full list of members
dot icon11/07/2008
Ad 16/04/08\gbp si 500@1=500\gbp ic 1000/1500\
dot icon07/07/2008
Gbp nc 2000/4000\16/04/08
dot icon07/07/2008
Resolutions
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 15/04/08; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 15/04/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 15/04/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 15/04/05; full list of members
dot icon03/03/2005
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Registered office changed on 10/12/04 from: c/o 115 huntingdon street nottingham nottinghamshire NG1 3NF
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon07/12/2004
Particulars of mortgage/charge
dot icon21/10/2004
Director's particulars changed
dot icon12/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
Registered office changed on 12/10/04 from: unit 11 the metro centre toutley road wokingham berkshire RG41 1QW
dot icon30/04/2004
Return made up to 15/04/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 15/04/03; full list of members
dot icon05/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon23/09/2002
Ad 31/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon23/09/2002
Particulars of contract relating to shares
dot icon13/08/2002
Memorandum and Articles of Association
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon30/05/2002
Certificate of change of name
dot icon15/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-99.96 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
330.87K
-
0.00
296.51K
-
2022
19
477.72K
-
0.00
51.26K
-
2023
20
529.59K
-
0.00
19.00
-
2023
20
529.59K
-
0.00
19.00
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

529.59K £Ascended10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Caroline Mary
Director
26/11/2004 - Present
2
East, Robin David
Director
01/09/2014 - Present
8
East, Elizabeth
Director
01/09/2014 - 10/02/2026
1
Price, Jonathan Andrew Rhys, Dr
Director
31/05/2002 - Present
2

Persons with Significant Control

3
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 CMYUK LIMITED

CMYUK LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at Building 329, Suite G4 Doncastle Road, Bracknell RG12 8PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CMYUK LIMITED?

toggle

CMYUK LIMITED is currently Active. It was registered on 15/04/2002 .

Where is CMYUK LIMITED located?

toggle

CMYUK LIMITED is registered at Building 329, Suite G4 Doncastle Road, Bracknell RG12 8PE.

What does CMYUK LIMITED do?

toggle

CMYUK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CMYUK LIMITED have?

toggle

CMYUK LIMITED had 20 employees in 2023.

What is the latest filing for CMYUK LIMITED?

toggle

The latest filing was on 29/04/2026: Previous accounting period shortened from 2026-04-30 to 2026-03-31.