CMS DORMANT COMPANY LIMITED

CMS DORMANT COMPANY LIMITED

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

    Company NameCMS DORMANT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05234356
    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 CMS DORMANT COMPANY LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CMS DORMANT COMPANY LIMITED located?

    Registered Office Address
    1st Floor Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    Wn3 5ex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS DORMANT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALISEN METERING SYSTEMS LIMITEDDec 12, 2023Dec 12, 2023
    LOWRI BECK SYSTEMS LIMITEDSep 29, 2004Sep 29, 2004
    COBCO 653 LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for CMS DORMANT COMPANY LIMITED?

    OverdueYes
    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 CMS DORMANT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for CMS DORMANT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025

    1 pagesTM01

    Statement of capital on Sep 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Building B Swan Meadow Road Wigan WN3 5BB England to 1st Floor Cotton Works, Eckersley Mill 1 Swan Meadow Road Wigan WN3 5EX WN3 5EX on Jul 29, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed calisen metering systems LIMITED\certificate issued on 24/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2025

    RES15

    Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025

    2 pagesAP03

    Termination of appointment of Sean Latus as a director on Jul 11, 2025

    1 pagesTM01

    Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024

    2 pagesAP01

    Change of details for Lowri Beck Holdings Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed lowri beck systems LIMITED\certificate issued on 12/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

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

    26 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brandon James Rennet on May 25, 2023

    2 pagesCH01

    Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023

    2 pagesAP01

    Appointment of Matthew James Bateman as a director on Nov 16, 2022

    2 pagesAP01

    Who are the officers of CMS DORMANT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Paul
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Secretary
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    338286340001
    BATEMAN, Matthew James
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish254445790001
    RENNET, Brandon James
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    267846240001
    BLANCHARD, Carolyn
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Secretary
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    305660880001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286159740001
    WALKER, Lesley Jane
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    Secretary
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    British86636790006
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    BURT, Edward William Charles
    6 Clos Melin Ddwr
    Lisvane
    CF14 5DS Cardiff
    Director
    6 Clos Melin Ddwr
    Lisvane
    CF14 5DS Cardiff
    British55947950001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    MCLELLAND, Phillip Alexander
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomDutch238648200002
    RATCLIFFE, Kimberley
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    Director
    Cotton Works, Eckersley Mill 1
    Swan Meadow Road
    WN3 5EX Wigan
    1st Floor
    Wn3 5ex
    England
    EnglandBritish324461630001
    SANDERSON, Tracy Anne
    49 Walton Avenue
    Penketh
    WA5 2AX Warrington
    Cheshire
    Director
    49 Walton Avenue
    Penketh
    WA5 2AX Warrington
    Cheshire
    EnglandBritish123100080002
    TAYLOR, David Michael
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Director
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    EnglandBritish286125990001
    VERNON, John Robert William
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Director
    32 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    United KingdomBritish86694900001
    VERNON, Richard Andrew
    Wallgate
    WN3 4EU Wigan
    Number 1 Wigan Pier
    England
    Director
    Wallgate
    WN3 4EU Wigan
    Number 1 Wigan Pier
    England
    EnglandBritish115562280003
    WALKER, Lesley Jane
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    Director
    Claremont Avenue
    West Timperley
    WA14 5NF Altrincham
    18
    Cheshire
    United Kingdom
    United KingdomBritish86636790007
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Who are the persons with significant control of CMS DORMANT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    Apr 06, 2016
    Swan Meadow Road
    WN3 5BB Wigan
    Building B
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredCompanies House
    Registration Number4347790
    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