CMS DORMANT COMPANY LIMITED
Overview
| Company Name | CMS DORMANT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05234356 |
| 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 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 Address | No |
What were the previous names of CMS DORMANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALISEN METERING SYSTEMS LIMITED | Dec 12, 2023 | Dec 12, 2023 |
| LOWRI BECK SYSTEMS LIMITED | Sep 29, 2004 | Sep 29, 2004 |
| COBCO 653 LIMITED | Sep 17, 2004 | Sep 17, 2004 |
What are the latest accounts for CMS DORMANT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CMS DORMANT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for CMS DORMANT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 30, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed calisen metering systems LIMITED\certificate issued on 24/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sean Latus as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Lowri Beck Holdings Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed lowri beck systems LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CMS DORMANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Paul | Secretary | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | 338286340001 | |||||||
| BATEMAN, Matthew James | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 254445790001 | |||||
| RENNET, Brandon James | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | Marsden Street M2 1HW Manchester 5th Floor England | 267846240001 | |||||||
| BLANCHARD, Carolyn | Secretary | Swan Meadow Road WN3 5BB Wigan Building B England | 305660880001 | |||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286159740001 | |||||||
| WALKER, Lesley Jane | Secretary | Claremont Avenue West Timperley WA14 5NF Altrincham 18 Cheshire United Kingdom | British | 86636790006 | ||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| BURT, Edward William Charles | Director | 6 Clos Melin Ddwr Lisvane CF14 5DS Cardiff | British | 55947950001 | ||||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| RATCLIFFE, Kimberley | Director | Cotton Works, Eckersley Mill 1 Swan Meadow Road WN3 5EX Wigan 1st Floor Wn3 5ex England | England | British | 324461630001 | |||||
| SANDERSON, Tracy Anne | Director | 49 Walton Avenue Penketh WA5 2AX Warrington Cheshire | England | British | 123100080002 | |||||
| TAYLOR, David Michael | Director | Swan Meadow Road WN3 5BB Wigan Building B England | England | British | 286125990001 | |||||
| VERNON, John Robert William | Director | 32 Field Lane Appleton WA4 5JR Warrington Cheshire | United Kingdom | British | 86694900001 | |||||
| VERNON, Richard Andrew | Director | Wallgate WN3 4EU Wigan Number 1 Wigan Pier England | England | British | 115562280003 | |||||
| WALKER, Lesley Jane | Director | Claremont Avenue West Timperley WA14 5NF Altrincham 18 Cheshire United Kingdom | United Kingdom | British | 86636790007 | |||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Who are the persons with significant control of CMS DORMANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Metering Holdings Limited | Apr 06, 2016 | Swan Meadow Road WN3 5BB Wigan Building B 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