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

CMI CONSULTING LIMITED

11 WARREN YARD, WARREN PARK, STRATFORD ROAD, MILTON KEYNES, MK12 5NW,
Company Registration Number
04625376
Private Limited Company
Active

Company Overview

About Cmi Consulting Ltd
CMI CONSULTING LIMITED was founded on 2002-12-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cmi Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CMI CONSULTING LIMITED
 
Legal Registered Office
11 WARREN YARD, WARREN PARK
STRATFORD ROAD
MILTON KEYNES
MK12 5NW
Other companies in MK12
 
Filing Information
Company Number 04625376
Company ID Number 04625376
Date formed 2002-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807403353  
Last Datalog update: 2024-04-06 19:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMI CONSULTING 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 CMI CONSULTING LIMITED
The following companies were found which have the same name as CMI CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMI CONSULTING CORP. 4403 15TH AVENUE STE. 305 BROOKLYN NEW YORK 11219 Active Company formed on the 2009-12-10
CMI CONSULTING, INC. 801 MANITOU AVE - AKRON OH 44305 Active Company formed on the 1997-08-11
CMI CONSULTING PTY LTD NT 0810 Dissolved Company formed on the 2014-02-12
Cmi Consulting Group LLC Delaware Unknown
CMI CONSULTING LLC 1782 FIDDLERS RIDGE DRIVE FLEMING ISLAND FL 32003 Active Company formed on the 2011-09-02
CMI CONSULTING GROUP INC 6120 WASHINGTON STREET HOLLYWOOD FL 33023 Inactive Company formed on the 2005-10-25
CMI CONSULTING INCORPORATED New Jersey Unknown
CMI CONSULTING GROUP INC North Carolina Unknown
Cmi Consulting LLC Indiana Unknown
CMI CONSULTING INC Oklahoma Unknown
CMI CONSULTING INC Pennsylvannia Unknown
CMI CONSULTING LLC 1611 OLD CEDAR SWAMP ROAD Nassau BROOKVILLE NY 11545 Active Company formed on the 2023-11-13

Company Officers of CMI CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PETER CARROLL
Director 2002-12-24
STEVEN CHARLES CRABBE
Director 2014-01-01
CARL STUART JONES
Director 2015-04-01
PETER RODNEY WEST
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA NOBLE
Director 2017-07-17 2017-07-17
RICHARD LANGRIDGE
Director 2017-07-01 2017-07-01
PETER JOHN MCCORKELL
Director 2005-02-11 2016-09-12
PETER JOHN MCCORKELL
Company Secretary 2007-05-31 2016-03-01
TOBY OLIVER MALOY
Director 2013-01-01 2014-09-12
DARREN FRANCIS MARSHALL
Company Secretary 2002-12-24 2007-05-31
DARREN FRANCIS MARSHALL
Director 2002-12-24 2007-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-24 2002-12-24
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-24 2002-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CARROLL CMI STUDIO LTD Director 2016-11-17 CURRENT 2016-11-17 Active
PETER CARROLL CMI ARCHITECTURE LTD Director 2013-11-04 CURRENT 2013-11-04 Active
PETER CARROLL CMI DEVELOPMENTS LTD Director 2008-03-31 CURRENT 2006-09-14 Active - Proposal to Strike off
PETER CARROLL CMI MANAGEMENT LIMITED Director 2006-10-20 CURRENT 2006-08-23 Active
STEVEN CHARLES CRABBE CMI INTERIOR LIMITED Director 2014-01-01 CURRENT 2003-12-18 Active
STEVEN CHARLES CRABBE CMI WORKPLACE LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active
PETER RODNEY WEST CMI DEVELOPMENTS LTD Director 2008-03-31 CURRENT 2006-09-14 Active - Proposal to Strike off
PETER RODNEY WEST CMI WORKPLACE LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active
PETER RODNEY WEST CMI INTERIOR LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CESSATION OF PETER RODNEY WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-01-25Purchase of own shares
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23Change of share class name or designation
2022-08-23SH08Change of share class name or designation
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RODNEY WEST
2022-07-21CH01Director's details changed for Mr Peter Carroll on 2022-01-01
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-28SH03Purchase of own shares
2021-04-16SH03Purchase of own shares
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27AP01DIRECTOR APPOINTED MRS NATASHA FAYE CHRISTIAN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES CRABBE
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2455
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGRIDGE
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA NOBLE
2017-09-12AP01DIRECTOR APPOINTED MISS NATASHA NOBLE
2017-09-12AP01DIRECTOR APPOINTED MR RICHARD LANGRIDGE
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 11 Warren Yard Wolverton Mill Milton Keynes MK12 5NW
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2462
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-25CH01Director's details changed for Mr Carl Stuart Jones on 2015-04-01
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MCCORKELL
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26TM02Termination of appointment of Peter John Mccorkell on 2016-03-01
2016-08-26AP01DIRECTOR APPOINTED MR CARL STUART JONES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2462
2016-01-18AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2462
2015-02-27AR0124/12/14 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Peter John Mccorkell on 2014-06-16
2015-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN MCCORKELL on 2014-06-16
2015-02-10SH03Purchase of own shares
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2463
2014-12-31SH06Cancellation of shares. Statement of capital on 2014-12-03 GBP 2,463
2014-12-31SH03Purchase of own shares
2014-12-17RES13Resolutions passed:<ul><li>Market purchase approved 03/12/2014</ul>
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MALOY
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM STRATFORD OFFICE VILLAGE 25 WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW
2014-02-03AP01DIRECTOR APPOINTED MR STEVEN CHARLES CRABBE
2014-01-22SH0117/01/14 STATEMENT OF CAPITAL GBP 2505
2014-01-22SH0117/01/14 STATEMENT OF CAPITAL GBP 2508
2014-01-20AR0124/12/13 FULL LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AP01DIRECTOR APPOINTED MR TOBY MALOY
2013-01-21AR0124/12/12 FULL LIST
2013-01-14SH0119/12/12 STATEMENT OF CAPITAL GBP 2502
2012-12-31SH0130/11/12 STATEMENT OF CAPITAL GBP 1502
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0124/12/11 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0124/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 14/01/2011
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MCCORKELL / 14/01/2011
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0124/12/09 FULL LIST
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-09169£ IC 1110/751 31/05/07 £ SR 359@1=359
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05123£ NC 100000/200000 01/10/05
2005-12-05RES04NC INC ALREADY ADJUSTED 01/10/05
2005-12-0588(2)RAD 01/10/05--------- £ SI 108@1=108 £ IC 1002/1110
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-07288aNEW DIRECTOR APPOINTED
2005-02-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/05
2005-01-07363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 32 MAGDALEN CLOSE, STONY STRATFORD, MILTON KEYNES BUCKINGHAMSHIRE MK11 1PW
2004-04-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-03-2688(2)RAD 04/03/04--------- £ SI 2@1=2 £ IC 100/102
2004-03-23RES04£ NC 1000/100000 04/03
2004-01-28363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-02-1888(2)RAD 24/12/02--------- £ SI 999@1=999 £ IC 1/1000
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED
2002-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities


Licences & Regulatory approval
We could not find any licences issued to CMI CONSULTING 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 CMI CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMI CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 477,680
Creditors Due Within One Year 2012-03-31 £ 202,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMI CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,502
Cash Bank In Hand 2013-03-31 £ 350,911
Cash Bank In Hand 2012-03-31 £ 103,763
Current Assets 2013-03-31 £ 989,508
Current Assets 2012-03-31 £ 679,139
Debtors 2013-03-31 £ 348,913
Debtors 2012-03-31 £ 175,879
Fixed Assets 2013-03-31 £ 7,642
Fixed Assets 2012-03-31 £ 9,399
Shareholder Funds 2013-03-31 £ 519,164
Shareholder Funds 2012-03-31 £ 486,041
Stocks Inventory 2013-03-31 £ 289,684
Stocks Inventory 2012-03-31 £ 399,497
Tangible Fixed Assets 2013-03-31 £ 6,642
Tangible Fixed Assets 2012-03-31 £ 8,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMI CONSULTING LIMITED registering or being granted any patents
Domain Names

CMI CONSULTING LIMITED owns 1 domain names.

cmiconsulting.co.uk  

Trademarks
We have not found any records of CMI CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMI CONSULTING 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 (70229 - Management consultancy activities other than financial management) as CMI CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CMI CONSULTING 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 CMI CONSULTING 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 CMI CONSULTING 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.