CMS HOLDINGS UK LIMITED
Overview
| Company Name | CMS HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05488264 |
| 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 HOLDINGS UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CMS HOLDINGS UK LIMITED located?
| Registered Office Address | Innovation House Hawks Road NE8 3AD Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CMS HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CMS HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for CMS HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Bennet Mansel Leigh Hoskyns-Abrahall on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Director's details changed for Mr Nicholas John Smith on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Dunn on Dec 24, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas John Smith on Dec 24, 2025 | 1 pages | CH03 | ||||||||||
Termination of appointment of Gregory Dominic Round as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 054882640002 | 5 pages | MR05 | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tyne House Temple Street Gateshead Tyne & Wear NE10 0HN to Innovation House Hawks Road Gateshead NE8 3AD on Apr 29, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gregory Dominic Round as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Thompson as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a director on Jan 05, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 30 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 054882640002, created on May 06, 2022 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 054882640001 in full | 1 pages | MR04 | ||||||||||
Cessation of Nicholas John Smith as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Neil William Smith as a person with significant control on Apr 08, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of CMS HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas John | Secretary | Hawks Road NE8 3AD Gateshead Innovation House England | British | 95423810007 | ||||||
| BARRAND, Peter John | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 164079830001 | |||||
| DUNN, Stephen | Director | Hawks Road NE8 3AD Gateshead Innovation House England | England | British | 294675900001 | |||||
| HOSKYNS-ABRAHALL, Bennet Mansel Leigh | Director | Hawks Road NE8 3AD Gateshead Innovation House England | England | British | 178202730001 | |||||
| MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 210807010001 | |||||
| SMITH, Nicholas John | Director | Hawks Road NE8 3AD Gateshead Innovation House England | England | British | 95423810007 | |||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| ROUND, Gregory Dominic | Director | Hawks Road NE8 3AD Gateshead Innovation House England | England | British | 333077260001 | |||||
| SMITH, Neil William | Director | Temple Street Felling NE10 0HN Gateshead Tyne House Tyne And Wear England | England | British | 5293900004 | |||||
| THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 279172260001 | |||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of CMS HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Cms Limited | Apr 08, 2022 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas John Smith | Oct 21, 2016 | Temple Street Felling NE10 0HN Gateshead Tyne House Tyne And Wear England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil William Smith | Oct 21, 2016 | Temple Street Felling NE10 0HN Gateshead Tyne House Tyne And Wear England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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