CMS HOLDINGS UK LIMITED

CMS HOLDINGS UK LIMITED

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

    Company NameCMS HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05488264
    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 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 AddressNo

    What are the latest accounts for CMS HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CMS HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for CMS HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Bennet Mansel Leigh Hoskyns-Abrahall on Dec 24, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2025

    33 pagesAA

    Director's details changed for Mr Nicholas John Smith on Dec 24, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Dunn on Dec 24, 2025

    2 pagesCH01

    Secretary's details changed for Mr Nicholas John Smith on Dec 24, 2025

    1 pagesCH03

    Termination of appointment of Gregory Dominic Round as a director on Nov 12, 2025

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 054882640002

    5 pagesMR05

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Gregory Dominic Round as a director on Mar 05, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Robert Charles Thompson as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Michael Bernard Walsh as a director on Jan 05, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    30 pagesAA

    Current accounting period shortened from Apr 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 22, 2022 with updates

    5 pagesCS01

    Registration of charge 054882640002, created on May 06, 2022

    44 pagesMR01

    Satisfaction of charge 054882640001 in full

    1 pagesMR04

    Cessation of Nicholas John Smith as a person with significant control on Apr 08, 2022

    1 pagesPSC07

    Cessation of Neil William Smith as a person with significant control on Apr 08, 2022

    1 pagesPSC07

    Who are the officers of CMS HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas John
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    Secretary
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    British95423810007
    BARRAND, Peter John
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish164079830001
    DUNN, Stephen
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    Director
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    EnglandBritish294675900001
    HOSKYNS-ABRAHALL, Bennet Mansel Leigh
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    Director
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    EnglandBritish178202730001
    MANSON, Christopher John
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish210807010001
    SMITH, Nicholas John
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    Director
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    EnglandBritish95423810007
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    ROUND, Gregory Dominic
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    Director
    Hawks Road
    NE8 3AD Gateshead
    Innovation House
    England
    EnglandBritish333077260001
    SMITH, Neil William
    Temple Street
    Felling
    NE10 0HN Gateshead
    Tyne House
    Tyne And Wear
    England
    Director
    Temple Street
    Felling
    NE10 0HN Gateshead
    Tyne House
    Tyne And Wear
    England
    EnglandBritish5293900004
    THOMPSON, Robert Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish279172260001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 08, 2022
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number13938068
    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.
    Mr Nicholas John Smith
    Temple Street
    Felling
    NE10 0HN Gateshead
    Tyne House
    Tyne And Wear
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Neil William Smith
    Temple Street
    Felling
    NE10 0HN Gateshead
    Tyne House
    Tyne And Wear
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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