CMG LIMITED
Overview
| Company Name | CMG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00930965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CMG LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMG PLC | Nov 16, 1995 | Nov 16, 1995 |
| C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED | Apr 24, 1968 | Apr 24, 1968 |
What are the latest accounts for CMG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CMG LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CMG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Akiko Morioka as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steve Perron as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Boulanger as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cgi Corporate Holdings Limited as a person with significant control on Jun 25, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR | 1 pages | AD03 | ||||||||||
Who are the officers of CMG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORIOKA, Akiko | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 337865400001 | |||||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||||||
| PERRON, Steve | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 304894640001 | |||||||||
| BANKS, Christopher John | Secretary | Copyhold Lock Lane RH13 8EF Partridge Green West Sussex | British | 27228290002 | ||||||||||
| FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245745560001 | |||||||||||
| LYLE, Kimberley | Secretary | The Bell House Fire Bell Alley KT6 6JB Surbiton Surrey | British | 86689550001 | ||||||||||
| YOUNG, Angus Graham Ferguson | Secretary | 8 Stonehill Road SW14 8RW London | British | 35687620001 | ||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165431940001 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| BANKS, Christopher John | Director | Copyhold Lock Lane RH13 8EF Partridge Green West Sussex | England | British | 27228290002 | |||||||||
| BOERNER, Wilko Hermann | Director | Waldstrasse 14 Reinbek D21465 Hamburg Germany | German | 53772590002 | ||||||||||
| BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 191598190001 | |||||||||
| BRENDISH, Clayton Mark | Director | Horseshoe House Coworth Park, London Road Sunninghill SL5 7SE Ascot Berkshire | United Kingdom | British | 11857380004 | |||||||||
| CRAWFORD, Alistair Stephen | Director | 32 Wellington Square SW3 4NR London | British | 71031410002 | ||||||||||
| DIK, Wim, Professor | Director | Antwerpsebaan 10 Helvoirt 5268 Kb Netherlands | Dutch | 67825750001 | ||||||||||
| FEILZER, Bernard Joseph Herman Saparoea | Director | Bodegraafsestraatweg 119 2805 Gm 2805 GM Gouda Netherlands | Netherlands | Dutch | 60011750001 | |||||||||
| FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 179831560001 | |||||||||
| GORMAN, Douglas John | Director | Poortlaan 23 2242 Gn Wassenaar Holland | British | 12382960001 | ||||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| GROOM, David Benjamin | Director | Greenside Cottage Swissland Hill Dormans Park RH19 2NH East Grinstead West Sussex | British | 11143270001 | ||||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| LANTERMANN, Bernd | Director | Birkenweg 14 Egling Deining 82544 German | Germany | 84096390001 | ||||||||||
| LOUDON, George Ernest | Director | 11 Phillimore Place W8 7BU London | England | Dutch | 11883160002 | |||||||||
| LUCASSEN, Gerard Hans | Director | Diepen Daalsedrift 35 1213 Cn Hilversum FOREIGN Holland | Dutch | 12162040001 | ||||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MATHER, John Douglas | Director | Round Hale Love Lane WD4 9HW Kings Langley Hertfordshire | United Kingdom | British | 30467950001 | |||||||||
| MCKENNA, James Anthony Patrick | Director | 86 Monkton Farleigh BA15 2QJ Bradford-On-Avon Petersfield Wiltshire | England | British | 131332620001 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||||||
| RUSTING, Tom | Director | Nieuews Gravelandseweg 73 1406 Nc Bussum Netherlads | Dutch | 49288180002 | ||||||||||
| SCHAAP, Hugo | Director | Oranje Nassaulaan 12a Warmond, 2361 Lc The Netherlands | Dutch | 69326900001 |
Who are the persons with significant control of CMG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Corporate Holdings Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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