CMP MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMP MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00174648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMP MARKETING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CMP MARKETING LIMITED located?

    Registered Office Address
    11 Glasshouse Street St Peters
    NE6 1BS Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMP MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    C M P PRODUCTS LIMITEDDec 14, 1999Dec 14, 1999
    CMP (U.K.) LIMITEDJan 13, 1986Jan 13, 1986
    C.M.P. GLANDS LIMITEDMay 11, 1921May 11, 1921

    What are the latest accounts for CMP MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 03, 2023

    What is the status of the latest confirmation statement for CMP MARKETING LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for CMP MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with updates

    6 pagesCS01

    Notification of British Engines Holdings Limited as a person with significant control on Jun 20, 2024

    2 pagesPSC02

    Cessation of Sheila Claire Longo as a person with significant control on Jun 20, 2024

    1 pagesPSC07

    Sub-division of shares on Jun 20, 2024

    4 pagesSH02

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 20/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Nov 03, 2023

    9 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 04, 2022

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr David Harold Wilson on Feb 28, 2023

    2 pagesCH01

    Micro company accounts made up to Oct 31, 2021

    2 pagesAA

    Registered office address changed from 11 Glasshouse Street St Peters Newcastle-upon-Tyne NE6 1BS to 11 Glasshouse Street St Peters Newcastle upon Tyne NE6 1BS on Mar 01, 2022

    1 pagesAD01

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    15 pagesAA

    Confirmation statement made on Feb 21, 2021 with updates

    6 pagesCS01

    Termination of appointment of Shirley Sylvia Wilson as a director on Jan 28, 2021

    1 pagesTM01

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 21, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Apr 30, 2019

    15 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    16 pagesAA

    Secretary's details changed for Mrs Joanne Alicea Wilkes on Oct 02, 2018

    1 pagesCH03

    Who are the officers of CMP MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKES, Joanne Alicea
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Secretary
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    245744540001
    DODD, Richard
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    United KingdomBritishCompany Director71565580002
    LAMB, Jonathan Charles
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    United KingdomBritishGroup Director74414300002
    LAMB, Leona
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    United KingdomBritishChartered Accountant240112990001
    LAMB, Sally
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    EnglandBritishDirector11829430001
    PATTERSON, Vincent
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    EnglandBritishDirector65915860002
    WILSON, David Harold
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Director
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    EnglandBritishDirector64686560003
    BAHARIE, Stephen
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    Secretary
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    BritishAccountant81881120001
    WINDERS, David Malcolm
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    41 Rokeby Drive
    NE3 4JY Newcastle Upon Tyne
    Tyne & Wear
    British4770780001
    BOWE, James William
    45 Augustus Drive
    NE22 6LF Bedlington
    Northumberland
    Director
    45 Augustus Drive
    NE22 6LF Bedlington
    Northumberland
    BritishOperations Director6935820001
    DODD, Ronald
    19 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    Director
    19 Longdean Park
    DH3 4DF Chester Le Street
    County Durham
    EnglandBritishEngineer5388640001
    GRAHAM, Malcolm James
    21 Hilda Park
    DH2 2JP Chester Le Street
    County Durham
    Director
    21 Hilda Park
    DH2 2JP Chester Le Street
    County Durham
    BritishTechnical Director72443520001
    HERRON, Trevor
    23 Whittingham Close
    NE63 8XX Ashington
    Northumberland
    Director
    23 Whittingham Close
    NE63 8XX Ashington
    Northumberland
    BritishOperations Director97266710001
    LAMB, Alexander Harold
    The Avenue
    NE20 0JD Medburn
    Medburn Grange
    Northumberland
    Director
    The Avenue
    NE20 0JD Medburn
    Medburn Grange
    Northumberland
    EnglandBritishCompany Director134371070001
    LAMB, Marcus Edward
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    Director
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    EnglandBritishCompany Director81902760002
    MCDERMOTT, Marc Keith
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    Director
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    United KingdomBritishGroup Financial Director166365320002
    SALVESEN, George Neil Turnbull
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    Director
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    United KingdomBritishGroup Financial Director98190810002
    SCOTT, Andrew
    15 Whitwell Acres
    High Shincliffe
    DH1 2PX Durham
    County Durham
    Director
    15 Whitwell Acres
    High Shincliffe
    DH1 2PX Durham
    County Durham
    BritishCompany Director17910450001
    WILSON, Andrew Raymond
    9 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 Brandling Park
    Jesmond
    NE2 4QA Newcastle Upon Tyne
    Tyne & Wear
    BritishCo Director11829400001
    WILSON, Shirley Sylvia
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    Director
    Glasshouse Street
    St Peters
    NE6 1BS Newcastle-Upon-Tyne
    11
    EnglandBritishDirector11829410001
    WOOD, Keith
    12 Picktree Lodge
    DH3 4DJ Chester Le Street
    County Durham
    Director
    12 Picktree Lodge
    DH3 4DJ Chester Le Street
    County Durham
    BritishEngineer11829420001

    Who are the persons with significant control of CMP MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Engines Holdings Limited
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    Tyne And Wear
    United Kingdom
    Jun 20, 2024
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    Tyne And Wear
    United Kingdom
    No
    Legal FormPrivate
    Country RegisteredGbr
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number15174271
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sheila Claire Longo
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Apr 06, 2016
    St Peters
    NE6 1BS Newcastle Upon Tyne
    11 Glasshouse Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0