General information

Name:

Cmc It Ltd

Office Address:

5 Shirwell Crescent Furzton MK4 1GA Milton Keynes

Number: 07422594

Incorporation date: 2010-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the founding of Cmc It Limited, a company that is situated at 5 Shirwell Crescent, Furzton, Milton Keynes. That would make 14 years Cmc It has been in the business, as the company was started on 2010-10-28. The registration number is 07422594 and the post code is MK4 1GA. Cmc It Limited was listed 11 years ago as Cmc Telecoms. The firm's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. 2022/10/31 is the last time company accounts were filed.

Ralph T. and Simon W. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly for eight years.

Ralph T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Cmc It Limited 2013-07-18
  • Cmc Telecoms Limited 2010-10-28

Financial data based on annual reports

Company staff

Ralph T.

Role: Director

Appointed: 25 October 2016

Latest update: 28 March 2024

Simon W.

Role: Director

Appointed: 18 July 2012

Latest update: 28 March 2024

People with significant control

Ralph T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
John G.
Notified on 1 July 2016
Ceased on 14 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 December 2014
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 April 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

11 Wharfside Fenny Stratford

Post code:

MK2 2AZ

City / Town:

Milton Keynes

HQ address,
2013

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

HQ address,
2014

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

HQ address,
2015

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

HQ address,
2016

Address:

Tego House Chippenham Drive Kingston

Post code:

MK10 0AF

City / Town:

Milton Keynes

Accountant/Auditor,
2015 - 2012

Name:

80k Limited

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode