CML REPORTING LIMITED

  • Company statusactive
  • Company No06413357
  • Age17 years 9 months Incorporated 31 October 2007
  • Officers2

Address

4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

CML REPORTING LIMITED is an active company incorporated on 31 October 2007 and based in Brighton, East Sussex, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 30 April 2026. Next accounts due by 31 January 2027

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

0 Months Ago on 15 Jul 2025

Confirmation Statement With No Updates

5 Months Ago on 27 Feb 2025

Accounts With Accounts Type Micro Entity

6 Months Ago on 20 Jan 2025

Change To A Person With Significant Control

1 Year Ago on 22 Feb 2024

Confirmation Statement With Updates

1 Year Ago on 22 Feb 2024

Capital Statement Capital Company With Date Currency Figure

1 Year Ago on 19 Feb 2024

Legacy

1 Year Ago on 19 Feb 2024

Legacy

1 Year Ago on 19 Feb 2024

Resolution

1 Year Ago on 19 Feb 2024

Accounts With Accounts Type Micro Entity

1 Year Ago on 29 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 29 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 06 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 29 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 18 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 15 Oct 2020

Change Account Reference Date Company Previous Shortened

4 Years Ago on 25 Sep 2020

Mortgage Satisfy Charge Full

5 Years Ago on 23 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 24 Mar 2020

Change Person Director Company With Change Date

5 Years Ago on 23 Oct 2019

Confirmation Statement With Updates

5 Years Ago on 09 Oct 2019

Cessation Of A Person With Significant Control

5 Years Ago on 09 Oct 2019

Notification Of A Person With Significant Control

5 Years Ago on 09 Oct 2019

Termination Director Company With Name Termination Date

6 Years Ago on 16 Jul 2019

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SAMPSON, Gavin Jamesdirector Nov 198628 Jun 2019
WARNER, John Douglasdirector Jun 195128 Jun 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Folkington Finance Limited 28 Jun 2019
Premier Medical Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.