CML SOFTWARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CML SOFTWARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CML SOFTWARE LIMITED was incorporated 32 years ago on 13/03/1992 and has the registered number: 02696908. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CML SOFTWARE LIMITED was incorporated 32 years ago on 13/03/1992 and has the registered number: 02696908. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CML SOFTWARE LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 KING STREET
LONDON
EC2V 8EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLASSMETHOD LIMITED (until 11/01/2005)
CLASSMETHOD LIMITED (until 11/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/03/2023 | 27/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROMAN TELERMAN | Feb 1986 | American | Director | 2018-07-06 | CURRENT |
MR PATRICK JOSEPH GHILANI | Jan 1971 | American | Director | 2018-07-06 | CURRENT |
MR JOHN ADLER ENSIGN | May 1972 | American | Director | 2018-07-06 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-03-13 UNTIL 1992-04-01 | RESIGNED | ||
MR ANDREW BERNARD PITCHER | Oct 1947 | British | Director | 2005-01-25 UNTIL 2007-11-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-03-13 UNTIL 1992-04-01 | RESIGNED | ||
PAUL MCDONALD | May 1964 | British | Director | 1998-10-26 UNTIL 2018-07-06 | RESIGNED |
PAUL MCBRIDE | Aug 1964 | British | Director | 1992-04-01 UNTIL 2018-03-14 | RESIGNED |
ROBERT IAN HORSFORD | Feb 1962 | British | Director | 2004-03-10 UNTIL 2017-10-24 | RESIGNED |
MR HARRY GROUNDS | Dec 1963 | British | Director | 1993-09-01 UNTIL 2018-07-06 | RESIGNED |
MR ALEXANDER CHETWODE | Nov 1969 | British | Director | 2010-01-21 UNTIL 2018-07-06 | RESIGNED |
MRS DEBORAH ANNE HORSFORD | Jan 1962 | British | Secretary | 2007-11-21 UNTIL 2017-10-24 | RESIGNED |
DIANA KERSWELL | Secretary | 1992-04-01 UNTIL 2006-03-31 | RESIGNED | ||
MR ANDREW BERNARD PITCHER | Oct 1947 | British | Secretary | 2006-04-01 UNTIL 2007-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mri Software Ltd | 2018-07-06 | Reading Berkshire | Ownership of shares 75 to 100 percent | |
Continuum Systems Limited | 2016-04-06 - 2018-07-06 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-21 | 31-12-2021 | 3,516,647 equity |
ACCOUNTS - Final Accounts | 2021-09-25 | 31-12-2020 | 2,503,485 equity |
CML Software Limited - Period Ending 2018-03-31 | 2018-06-06 | 31-03-2018 | £248,444 Cash £691,225 equity |
CML Software Limited - Period Ending 2017-03-31 | 2017-07-28 | 31-03-2017 | £387,338 Cash £583,277 equity |
CML Software Limited - Period Ending 2016-03-31 | 2016-11-22 | 31-03-2016 | £419,424 Cash £646,499 equity |
CML Software Limited - Period Ending 2015-03-31 | 2015-10-22 | 31-03-2015 | £452,906 Cash £634,826 equity |