CML INNOVATIVE TECHNOLOGIES LIMITED

CML INNOVATIVE TECHNOLOGIES LIMITED

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

    Company NameCML INNOVATIVE TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00265006
    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 CML INNOVATIVE TECHNOLOGIES LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing
    • Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing

    Where is CML INNOVATIVE TECHNOLOGIES LIMITED located?

    Registered Office Address
    15-16 Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CML INNOVATIVE TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLI MINIATURE LIGHTING LTDOct 02, 1998Oct 02, 1998
    SLI MINATURE LIGHTING LIMITEDSep 01, 1998Sep 01, 1998
    VCH LIMITEDAug 05, 1987Aug 05, 1987
    GENERAL INSTRUMENT LAMPS LIMITEDDec 31, 1981Dec 31, 1981
    VITALITY LIMITEDApr 30, 1932Apr 30, 1932

    What are the latest accounts for CML INNOVATIVE TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CML INNOVATIVE TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for CML INNOVATIVE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alan David Palfrey as a director on Apr 28, 2025

    2 pagesAP01

    Registered office address changed from 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB to 15-16 Headstocks Industrial Park Merchant Way Watnall Nottingham NG16 1AA on May 02, 2025

    1 pagesAD01

    Termination of appointment of David John Unwin as a director on Apr 28, 2025

    1 pagesTM01

    Termination of appointment of Martin Anthony Feavearyear as a director on Apr 28, 2025

    1 pagesTM01

    Appointment of Mr David James Tyler as a director on Apr 28, 2025

    2 pagesAP01

    Appointment of Mr Takeshi Oshino as a director on Apr 28, 2025

    2 pagesAP01

    Cessation of Broomco (3051) Limited as a person with significant control on Apr 28, 2025

    1 pagesPSC07

    Notification of Oshino Lamps (Uk) Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC02

    Register(s) moved to registered office address 69-70 Eastern Way Bury St Edmunds Suffolk IP32 7AB

    1 pagesAD04

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    30 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 5 Apollo Way, Tachbrook Park Warwick Warwickshire CV34 6RW

    2 pagesAD03

    Who are the officers of CML INNOVATIVE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSHINO, Takeshi
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    Director
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    JapanJapaneseDirector335363850001
    PALFREY, Alan David
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    Director
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    EnglandBritishDirector334707450001
    TYLER, David James
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    Director
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    EnglandBritishDirector96610940006
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Secretary
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    British17397690001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Secretary
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    British17397690001
    HARE, Maurice Barrington
    York House The Green
    Beyton
    IP30 9AD Bury St Edmunds
    Suffolk
    Secretary
    York House The Green
    Beyton
    IP30 9AD Bury St Edmunds
    Suffolk
    BritishCompany Chief Executive4607070001
    HARE, Simon Mark Barrington
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Secretary
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    British58288820002
    HEMINGWAY, Michael Arthur
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    Secretary
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    BritishManufacturing Director42475000001
    ANTOLIN, Ernesto
    E09007 Burgos
    Ctra. Madrid-Irun, Km.244,8
    Spain
    Director
    E09007 Burgos
    Ctra. Madrid-Irun, Km.244,8
    Spain
    SpainSpanishCompany Director62289820002
    BOOKER, John Albert
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    Director
    Ivy House 43 Church Street
    Buckden
    PE18 9TP Huntingdon
    Cambridgeshire
    BritishBusiness Consultant5944410001
    BROOKS, Alan Tempest
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    Director
    7 Southgate Street
    IP33 2AF Bury St Edmunds
    Suffolk
    BritishDirector17397690001
    CARTWRIGHT, David Leonard
    Hillcroft Sudbury Road
    Little Whelnetham
    IP30 0UL Bury St Edmunds
    Suffolk
    Director
    Hillcroft Sudbury Road
    Little Whelnetham
    IP30 0UL Bury St Edmunds
    Suffolk
    BritishTechnical Manager57355440001
    CLARKE, Richard Steven
    17 Norman Road
    IP32 6BU Bury St. Edmunds
    Suffolk
    Director
    17 Norman Road
    IP32 6BU Bury St. Edmunds
    Suffolk
    EnglandBritishSales Director52201760003
    CLARKE, Richard Steven
    29 Hervey Road
    IP33 2DN Bury St Edmunds
    Suffolk
    Director
    29 Hervey Road
    IP33 2DN Bury St Edmunds
    Suffolk
    BritishSales Director52201760001
    CLAYSON, David Mark
    22 Palace Gardens
    SG8 5AD Royston
    Hertfordshire
    Director
    22 Palace Gardens
    SG8 5AD Royston
    Hertfordshire
    BritishSales Director63396250001
    COLE, James Robert
    Flaxmans
    Bradfield St Clare
    IP30 0ED Bury St Edmunds
    Suffolk
    Director
    Flaxmans
    Bradfield St Clare
    IP30 0ED Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director117866910001
    DREXLER, William
    Athena Court
    10541 Mahopac
    25
    New York 10541
    Usa
    Director
    Athena Court
    10541 Mahopac
    25
    New York 10541
    Usa
    UsaAmericanCfo122701540002
    FEAVEARYEAR, Martin Anthony
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    Director
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    United KingdomBritishFinancial Controller207507100001
    HARE, Maurice Barrington
    Barton House The Park
    Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Director
    Barton House The Park
    Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    BritishCompany Chairman4607070002
    HARE, Simon Mark Barrington
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    Director
    Barton House
    The Park Great Barton
    IP31 2SU Bury St Edmunds
    Suffolk
    BritishFinance Director58288820002
    HEMINGWAY, Michael Arthur
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    Director
    Southgate Croft 15 Beech Rise
    IP33 2QE Bury St Edmunds
    Suffolk
    EnglandBritishManaging Director42475000001
    IBRAHIM, Zahir
    147, Central Avenue
    FOREIGN Hackensack
    New Jersey 07601
    Usa
    Director
    147, Central Avenue
    FOREIGN Hackensack
    New Jersey 07601
    Usa
    BritishCfo118515370001
    JAMES, Philip Alan
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    Director
    Knavesmire
    2(B) Poplar Avenue
    NR4 7LB Norwich
    Norfolk
    BritishManaging Director42593110001
    KURITA, Ryunosuke
    Otsu 219-44
    794 Niya Imabari
    Japan
    Director
    Otsu 219-44
    794 Niya Imabari
    Japan
    JapaneseManager Harison Electric Co45124450001
    MAEJIMA, Natsuhiko
    1-5-17 Higashimon-Cho
    Imabari City Ehime Pref
    FOREIGN Japan 794
    Director
    1-5-17 Higashimon-Cho
    Imabari City Ehime Pref
    FOREIGN Japan 794
    JapaneseExecutive57355760001
    PRITCHARD, Christopher Stanley
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    Uk
    Director
    Eastern Way
    IP32 7AB Bury St Edmunds
    69-70
    Suffolk
    Uk
    EnglandBritishAccountant169222670001
    SHEPPARD, Dean Patrick
    9 Louies Lane
    IP22 4LR Diss
    Norfolk
    Director
    9 Louies Lane
    IP22 4LR Diss
    Norfolk
    BritishQuality73339210001
    TSUKAHARA, Junichi
    3-3-2
    794 Misuga-Cho
    Imabari-City
    Japan
    Director
    3-3-2
    794 Misuga-Cho
    Imabari-City
    Japan
    JapanesePresident Harison Electric Co45124530001
    UNWIN, David John
    IP32 7AB Bury St Edmunds
    69/70 Eastern Way
    United Kingdom
    Director
    IP32 7AB Bury St Edmunds
    69/70 Eastern Way
    United Kingdom
    United KingdomBritishGeneral Manager198213730001

    Who are the persons with significant control of CML INNOVATIVE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    Apr 28, 2025
    Headstocks Industrial Park Merchant Way
    Watnall
    NG16 1AA Nottingham
    15-16
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01457050
    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.
    Broomco (3051) Limited
    IP32 7AB Bury St Edmunds
    69-70 Eastern Way
    Suffolk
    England
    Apr 06, 2016
    IP32 7AB Bury St Edmunds
    69-70 Eastern Way
    Suffolk
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England & Wales
    Registration Number4569093
    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.

    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