CML REPORTING LIMITED

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

    Company NameCML REPORTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06413357
    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 CML REPORTING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CML REPORTING LIMITED located?

    Registered Office Address
    4th Floor Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CML REPORTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA MEDICAL LIMITEDJan 26, 2016Jan 26, 2016
    CAPITA MEDICAL REPORTING LIMITEDApr 02, 2013Apr 02, 2013
    PREMIER MEDICAL GROUP LIMITEDMay 02, 2008May 02, 2008
    PREMIER MEDICAL ACQUISITIONS LIMITEDJan 23, 2008Jan 23, 2008
    DE FACTO 1552 LIMITEDOct 31, 2007Oct 31, 2007

    What are the latest accounts for CML REPORTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CML REPORTING LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2027
    Next Confirmation Statement DueMar 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2026
    OverdueNo

    What are the latest filings for CML REPORTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2025

    4 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Change of details for Folkington Finance Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Statement of capital on Feb 19, 2024

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Apr 30, 2023

    4 pagesAA

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2020 to Apr 30, 2020

    1 pagesAA01

    Satisfaction of charge 064133570006 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Director's details changed for Mr Gavin James Sampson on Oct 18, 2019

    2 pagesCH01

    Confirmation statement made on Sep 29, 2019 with updates

    4 pagesCS01

    Cessation of Premier Medical Holdings Limited as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Notification of Folkington Finance Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Who are the officers of CML REPORTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMPSON, Gavin James
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    United KingdomBritish233496390001
    WARNER, John Douglas
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    United KingdomBritish31408500002
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Secretary
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    British60049170002
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BORD, Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188214400001
    BOYLES, Robert Frank
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish91073960001
    BRUNJES, Henry Otto, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritish57560600003
    BRUNJES, Henry Otto, Dr
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish57560600002
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Director
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    United KingdomBritish60049170002
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GOODALL, Robert Colin, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    United KingdomBritish204383930001
    HEALEY, Andrew Mark
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    United KingdomBritish77351950001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    MONTAGUE-FULLER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish110216320001
    PARKER, Andrew George
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish115610090003
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish116181020001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    STIRRUP, Mark Christopher
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritish204383880001
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of CML REPORTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Folkington Finance Limited
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    United Kingdom
    Jun 28, 2019
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10144343
    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.
    Premier Medical Holdings Limited
    161-163 Preston Road
    BN1 6AF Brighton
    Fourth Floor, Park Gate
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AF Brighton
    Fourth Floor, Park Gate
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09941789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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