CXM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CXM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292551

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon03/11/2025
Change of details for Mr Christopher John Mills as a person with significant control on 2025-10-13
dot icon03/11/2025
Cessation of Claudia Kathleen Mills as a person with significant control on 2025-10-13
dot icon03/11/2025
Confirmation statement made on 2025-10-13 with updates
dot icon26/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon17/09/2019
Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-17
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2017-06-01
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon27/10/2014
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2014-10-27
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Director's details changed for Mrs Natalie Sabine Mills on 2013-09-24
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Christopher John Mills on 2012-05-25
dot icon16/07/2012
Appointment of Mrs Natalie Sabine Mills as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Christopher Mills on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon24/09/2009
Registered office changed on 24/09/2009 from 2A alton house office park gatehouse way, aylesbury buckinghamshire HP19 8YF
dot icon13/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 24/09/08; full list of members
dot icon05/12/2008
Appointment terminated director laura mills
dot icon05/12/2008
Appointment terminated secretary laura mills
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 24/09/07; full list of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 24/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 24/09/05; full list of members
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Director's particulars changed
dot icon21/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/10/2004
Return made up to 24/09/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 24/09/03; full list of members
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Director's particulars changed
dot icon02/04/2003
Registered office changed on 02/04/03 from: the warren house ellesborough road wendover buckinghamshire HP22 6ES
dot icon14/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/10/2002
Return made up to 24/09/02; full list of members
dot icon19/11/2001
Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2001
Secretary resigned;director resigned
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.30K
-
0.00
-
-
2022
2
30.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Christopher John
Director
24/09/2001 - Present
1
Mills, Natalie Sabine
Director
01/07/2012 - Present
-

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

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 CXM CONSULTING LIMITED

CXM CONSULTING LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There are currently 2 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 CXM CONSULTING LIMITED?

toggle

CXM CONSULTING LIMITED is currently Active. It was registered on 24/09/2001 .

Where is CXM CONSULTING LIMITED located?

toggle

CXM CONSULTING LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does CXM CONSULTING LIMITED do?

toggle

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

What is the latest filing for CXM CONSULTING LIMITED?

toggle

The latest filing was on 03/11/2025: Change of details for Mr Christopher John Mills as a person with significant control on 2025-10-13.