CMG LIMITED

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

    Company NameCMG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00930965
    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 CMG LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CMG LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMG LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMG PLCNov 16, 1995Nov 16, 1995
    C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITEDApr 24, 1968Apr 24, 1968

    What are the latest accounts for CMG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CMG LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for CMG LIMITED?

    Filings
    DateDescriptionDocumentType

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Akiko Morioka as a secretary on Jul 07, 2025

    2 pagesAP03

    Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025

    1 pagesTM02

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 8.3 of the companies articles of association / company business 02/12/2024
    RES13

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Steve Perron as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Francois Boulanger as a director on Jan 16, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Change of details for Cgi Corporate Holdings Limited as a person with significant control on Jun 25, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    Register inspection address has been changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR

    1 pagesAD03

    Who are the officers of CMG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORIOKA, Akiko
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    337865400001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    PERRON, Steve
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian304894640001
    BANKS, Christopher John
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Secretary
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    British27228290002
    FRANCIS, Richard John
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    Secretary
    7 Kinderscout
    HP3 8HW Hemel Hempstead
    Hertfordshire
    British67742720001
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245745560001
    LYLE, Kimberley
    The Bell House
    Fire Bell Alley
    KT6 6JB Surbiton
    Surrey
    Secretary
    The Bell House
    Fire Bell Alley
    KT6 6JB Surbiton
    Surrey
    British86689550001
    YOUNG, Angus Graham Ferguson
    8 Stonehill Road
    SW14 8RW London
    Secretary
    8 Stonehill Road
    SW14 8RW London
    British35687620001
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    165431940001
    LOGICA INTERNATIONAL LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1237299
    45193120003
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    BANKS, Christopher John
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    Director
    Copyhold
    Lock Lane
    RH13 8EF Partridge Green
    West Sussex
    EnglandBritish27228290002
    BOERNER, Wilko Hermann
    Waldstrasse 14
    Reinbek
    D21465 Hamburg
    Germany
    Director
    Waldstrasse 14
    Reinbek
    D21465 Hamburg
    Germany
    German53772590002
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian191598190001
    BRENDISH, Clayton Mark
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    Director
    Horseshoe House
    Coworth Park, London Road Sunninghill
    SL5 7SE Ascot
    Berkshire
    United KingdomBritish11857380004
    CRAWFORD, Alistair Stephen
    32 Wellington Square
    SW3 4NR London
    Director
    32 Wellington Square
    SW3 4NR London
    British71031410002
    DIK, Wim, Professor
    Antwerpsebaan 10
    Helvoirt
    5268 Kb
    Netherlands
    Director
    Antwerpsebaan 10
    Helvoirt
    5268 Kb
    Netherlands
    Dutch67825750001
    FEILZER, Bernard Joseph Herman Saparoea
    Bodegraafsestraatweg 119
    2805 Gm
    2805 GM Gouda
    Netherlands
    Director
    Bodegraafsestraatweg 119
    2805 Gm
    2805 GM Gouda
    Netherlands
    NetherlandsDutch60011750001
    FLOYDD, William James Spencer
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish179831560001
    GORMAN, Douglas John
    Poortlaan 23
    2242
    Gn Wassenaar
    Holland
    Director
    Poortlaan 23
    2242
    Gn Wassenaar
    Holland
    British12382960001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    GRIGGS, Gavin Peter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish154536120001
    GROOM, David Benjamin
    Greenside Cottage Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Director
    Greenside Cottage Swissland Hill
    Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    British11143270001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrish67763120002
    LANTERMANN, Bernd
    Birkenweg 14
    Egling Deining
    82544
    German
    Director
    Birkenweg 14
    Egling Deining
    82544
    German
    Germany84096390001
    LOUDON, George Ernest
    11 Phillimore Place
    W8 7BU London
    Director
    11 Phillimore Place
    W8 7BU London
    EnglandDutch11883160002
    LUCASSEN, Gerard Hans
    Diepen Daalsedrift 35
    1213 Cn Hilversum
    FOREIGN
    Holland
    Director
    Diepen Daalsedrift 35
    1213 Cn Hilversum
    FOREIGN
    Holland
    Dutch12162040001
    MACKAY, Thomas Owen
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritish125924240001
    MATHER, John Douglas
    Round Hale Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    Director
    Round Hale Love Lane
    WD4 9HW Kings Langley
    Hertfordshire
    United KingdomBritish30467950001
    MCKENNA, James Anthony Patrick
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    Director
    86 Monkton Farleigh
    BA15 2QJ Bradford-On-Avon
    Petersfield
    Wiltshire
    EnglandBritish131332620001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    RUSTING, Tom
    Nieuews Gravelandseweg 73
    1406 Nc Bussum
    Netherlads
    Director
    Nieuews Gravelandseweg 73
    1406 Nc Bussum
    Netherlads
    Dutch49288180002
    SCHAAP, Hugo
    Oranje Nassaulaan 12a
    Warmond, 2361 Lc
    The Netherlands
    Director
    Oranje Nassaulaan 12a
    Warmond, 2361 Lc
    The Netherlands
    Dutch69326900001

    Who are the persons with significant control of CMG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Corporate Holdings Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04944297
    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.

    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