Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBM HOLDINGS LIMITED
Company Information for

CBM HOLDINGS LIMITED

10 Crown Place, London, EC2A 4FT,
Company Registration Number
03894470
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cbm Holdings Ltd
CBM HOLDINGS LIMITED was founded on 1999-12-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cbm Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBM HOLDINGS LIMITED
 
Legal Registered Office
10 Crown Place
London
EC2A 4FT
Other companies in EC2A
 
Filing Information
Company Number 03894470
Company ID Number 03894470
Date formed 1999-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2023-07-12 03:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBM HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CBM HOLDINGS LIMITED
The following companies were found which have the same name as CBM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBM HOLDINGS, LLC 150 E. FOURTH STREET - CINCINNATI OH 43202 Active Company formed on the 2013-05-09
CBM HOLDINGS, LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Active Company formed on the 2013-11-24
CBM HOLDINGS PTY. LTD. Active Company formed on the 2005-06-10
CBM HOLDINGS INC Delaware Unknown
CBM HOLDINGS, LLC 4521 PGA BLVD., SUITE 308 PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2002-07-03
CBM HOLDINGS GROUP LLC 3131 MARY ST WEST MELBOURNE FL 32904 Inactive Company formed on the 2009-12-11
CBM HOLDINGS (QLD) PTY LTD Active Company formed on the 2017-06-29
CBM HOLDINGS LLC 1617 KEEAUMOKU ST #1103 HONOLULU HI 96822 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-07-18
CBM HOLDINGS LLC Georgia Unknown
CBM HOLDINGS LLC PO BOX 364 Nassau PORT WASHINGTON NY 11050 Active Company formed on the 2018-12-20
CBM HOLDINGS LLC Michigan UNKNOWN
CBM HOLDINGS LLC 201 S. BISCAYNE BLVD. MIAMI FL 33131 Active Company formed on the 2018-12-11
CBM HOLDINGS LLC North Carolina Unknown
Cbm Holdings LLC Maryland Unknown
CBM Holdings Canada Inc. 361-3381 Cambie Street Vancouver British Columbia V5Z 4R3 Active Company formed on the 2019-11-20
CBM HOLDINGS, LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2018-10-30
CBM HOLDINGS LLC Georgia Unknown
CBM HOLDINGS LTD 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3AL Active Company formed on the 2023-10-29

Company Officers of CBM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THEOVINDER CHATHA
Director 2017-04-27
THOMAS JAMES MARTIN GINTY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DOWSON
Director 2016-10-31 2017-07-28
JAKOBUS STEFANUS WOLVAARDT
Director 2016-02-15 2017-04-27
ROBERT CHARLES GOLDEN
Director 2006-01-24 2016-10-31
JAMES BENJAMIN HEATH
Director 2009-04-08 2010-07-13
CHRISTOPHER DOUGLAS FRANCIS MILLS
Company Secretary 2008-10-20 2009-04-08
SARAH ANNE LAKER
Director 2000-02-29 2009-04-08
CHRISTOPHER DOUGLAS FRANCIS MILLS
Director 2008-10-20 2009-04-08
PHILIP JOHN DAVIES
Company Secretary 2005-11-02 2008-10-20
PHILIP JOHN DAVIES
Director 2005-11-02 2008-10-20
ROBIN DAVID SELLERS
Director 2000-01-26 2008-07-31
LESLIE MARTIN BLAND
Director 2000-04-25 2006-01-24
SIMON DONALD WATSON
Company Secretary 2005-07-15 2005-11-02
STEPHEN SAMUEL COPE
Company Secretary 2001-07-13 2005-07-15
SIMON DONALD WATSON
Company Secretary 2000-01-26 2001-09-12
STEPHEN JOHN ROYAL
Director 2000-02-29 2001-02-19
PETER JOHN STONE
Director 2000-02-29 2000-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-15 2000-01-26
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-15 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEOVINDER CHATHA CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED Director 2017-04-27 CURRENT 1991-02-20 Active
THEOVINDER CHATHA CLOSE BUSINESS FINANCE LIMITED Director 2017-04-27 CURRENT 2000-08-23 Active
THEOVINDER CHATHA CLL I LIMITED Director 2017-04-27 CURRENT 2010-11-23 Active
THEOVINDER CHATHA SURREY ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1992-08-17 Active
THEOVINDER CHATHA AIR AND GENERAL FINANCE LIMITED Director 2017-04-27 CURRENT 1976-05-14 Active
THEOVINDER CHATHA COMMERCIAL FINANCE CREDIT LIMITED Director 2017-04-27 CURRENT 1986-08-26 Active
THEOVINDER CHATHA KINGSTON ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1953-09-21 Active
THEOVINDER CHATHA KINGSTON ASSET LEASING LTD. Director 2017-04-27 CURRENT 1969-08-27 Active
THOMAS JAMES MARTIN GINTY CLOSE MOTOR FINANCE LIMITED Director 2017-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
THOMAS JAMES MARTIN GINTY CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 1991-02-20 Active
THOMAS JAMES MARTIN GINTY ARMED SERVICES FINANCE LIMITED Director 2017-09-01 CURRENT 1992-09-22 Active - Proposal to Strike off
THOMAS JAMES MARTIN GINTY CLOSE BROTHERS MILITARY SERVICES LIMITED Director 2017-09-01 CURRENT 1997-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-21Application to strike the company off the register
2023-02-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-24Solvency Statement dated 20/02/23
2023-02-24Statement by Directors
2023-02-24Statement of capital on GBP 1
2022-12-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-04-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-04PSC05Change of details for Close Brothers Limited as a person with significant control on 2018-12-04
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-23CC04Statement of company's objects
2018-02-21CH01Director's details changed for Theovinder Chatha on 2017-11-01
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-01AP01DIRECTOR APPOINTED THOMAS JAMES MARTIN GINTY
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DOWSON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS STEFANUS WOLVAARDT
2017-05-24AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3625000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-01AP01DIRECTOR APPOINTED JONATHAN MARK DOWSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES GOLDEN
2016-02-22AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2016-01-07CH01Director's details changed for Mr Robert Charles Golden on 2015-12-11
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3625000
2015-12-09AR0105/12/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3625000
2014-12-22AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 3625000
2013-12-23AR0105/12/13 ANNUAL RETURN FULL LIST
2013-01-29AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GOLDEN / 03/07/2012
2011-12-23AR0115/12/11 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-02-10AR0115/12/10 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-17AR0115/12/09 FULL LIST
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM RODDIS HOUSE 12 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LG
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER MILLS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SARAH LAKER
2009-04-22288aDIRECTOR APPOINTED JAMES HEATH
2009-02-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-24288aSECRETARY APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS
2008-10-24288aDIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DAVIES
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY PHILIP DAVIES
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SELLERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-07363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-14363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-08-26288bSECRETARY RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-30363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: RODDIS HOUSE 12 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LG
2002-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/02
2002-02-05363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-18288bSECRETARY RESIGNED
2001-05-01288bDIRECTOR RESIGNED
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-12363aRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-08-02288bDIRECTOR RESIGNED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-11CERTNMCOMPANY NAME CHANGED CBM LIMITED CERTIFICATE ISSUED ON 12/04/00
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-02-29WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/02/00
2000-02-29WRES04NC INC ALREADY ADJUSTED 11/02/00
2000-02-22225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00
2000-02-18123£ NC 1000/5000000 11/02/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CBM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CBM HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CBM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBM HOLDINGS LIMITED
Trademarks
We have not found any records of CBM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBM HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CBM HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CBM HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBM HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBM HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.