CMZ LTD

Register to unlock more data on OkredoRegister

CMZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03961330

Incorporation date

31/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O 32 Castlewood Road, London N16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon29/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon04/02/2026
Full accounts made up to 2025-03-31
dot icon25/12/2025
Notification of a person with significant control statement
dot icon11/12/2025
Cessation of Ephraim Gottesfeld as a person with significant control on 2025-12-11
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon03/02/2025
Full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon11/04/2024
Termination of appointment of Binyomin Goldberg as a secretary on 2024-04-10
dot icon11/04/2024
Director's details changed for Mr Chaim Gottesfeld on 2024-04-10
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Mr Chaim Gottesfeld as a director on 2019-12-10
dot icon23/12/2019
Termination of appointment of Ephraim Gottesfeld as a director on 2019-12-10
dot icon24/05/2019
Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 2019-05-24
dot icon01/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-24
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-24
dot icon18/12/2017
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-28 no member list
dot icon15/03/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon02/07/2015
Full accounts made up to 2014-03-31
dot icon10/06/2015
Termination of appointment of Leibel Leon Kahan as a director on 2015-04-01
dot icon02/06/2015
Termination of appointment of Leibel Leon Kahan as a secretary on 2015-04-30
dot icon02/06/2015
Appointment of Binyomin Goldberg as a secretary on 2015-05-01
dot icon01/04/2015
Compulsory strike-off action has been discontinued
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Annual return made up to 2015-03-28 no member list
dot icon02/04/2014
Annual return made up to 2014-03-28 no member list
dot icon07/03/2014
Full accounts made up to 2013-03-31
dot icon25/11/2013
Previous accounting period shortened from 2013-03-27 to 2013-03-26
dot icon03/04/2013
Annual return made up to 2013-03-28 no member list
dot icon15/02/2013
Full accounts made up to 2012-03-31
dot icon21/11/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon30/03/2012
Annual return made up to 2012-03-28 no member list
dot icon14/03/2012
Full accounts made up to 2011-03-31
dot icon28/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon05/12/2011
Appointment of Mr Ephraim Gottesfeld as a director
dot icon28/03/2011
Annual return made up to 2011-03-28 no member list
dot icon18/03/2011
Full accounts made up to 2010-03-31
dot icon30/12/2010
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon28/05/2010
Full accounts made up to 2009-03-31
dot icon07/04/2010
Annual return made up to 2010-03-30 no member list
dot icon07/04/2010
Director's details changed for Pinchas Schneebalg on 2010-01-01
dot icon07/04/2010
Director's details changed for Samuel Steinmetz on 2010-01-01
dot icon07/04/2010
Director's details changed for Leibel Leon Kahan on 2010-01-01
dot icon29/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon30/03/2009
Annual return made up to 30/03/09
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 31/03/08
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon28/04/2007
Annual return made up to 31/03/07
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
Full accounts made up to 2005-03-31
dot icon06/04/2006
Annual return made up to 31/03/06
dot icon02/03/2006
Delivery ext'd 3 mth 31/03/06
dot icon12/04/2005
Annual return made up to 31/03/05
dot icon26/11/2004
Accounts for a small company made up to 2004-03-31
dot icon20/04/2004
Annual return made up to 31/03/04
dot icon26/03/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon01/12/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2003
Annual return made up to 31/03/03
dot icon24/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon30/04/2002
Annual return made up to 31/03/02
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Annual return made up to 31/03/01
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon31/03/2000
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
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gottesfeld, Ephraim
Director
05/04/2011 - 10/12/2019
54
Goldberg, Binyomin
Secretary
01/05/2015 - 10/04/2024
-
Mr Pinchas Schneebalg
Director
01/11/2000 - Present
2
Steinmetz, Samuel
Director
01/11/2000 - Present
-
Gottesfeld, Chaim
Director
10/12/2019 - Present
5

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

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 CMZ LTD

CMZ LTD is an(a) Active company incorporated on 31/03/2000 with the registered office located at C/O 32 Castlewood Road, London N16 6DW. There are currently 3 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 CMZ LTD?

toggle

CMZ LTD is currently Active. It was registered on 31/03/2000 .

Where is CMZ LTD located?

toggle

CMZ LTD is registered at C/O 32 Castlewood Road, London N16 6DW.

What does CMZ LTD do?

toggle

CMZ LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CMZ LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-28 with no updates.