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

CMI MANAGEMENT LIMITED

11 WARREN YARD, WARREN PARK, STRATFORD ROAD, MILTON KEYNES, MK12 5NW,
Company Registration Number
05914436
Private Limited Company
Active

Company Overview

About Cmi Management Ltd
CMI MANAGEMENT LIMITED was founded on 2006-08-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cmi Management 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 MANAGEMENT LIMITED
 
Legal Registered Office
11 WARREN YARD, WARREN PARK
STRATFORD ROAD
MILTON KEYNES
MK12 5NW
Other companies in MK12
 
Filing Information
Company Number 05914436
Company ID Number 05914436
Date formed 2006-08-23
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 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899649037  GB319363202  
Last Datalog update: 2024-01-09 04:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMI MANAGEMENT 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 MANAGEMENT LIMITED
The following companies were found which have the same name as CMI MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMI MANAGEMENT INC. 7014 N. INKSTER RD., #C-204 DEARBORN HEIGHTS Michigan 48127 UNKNOWN Company formed on the 0000-00-00
CMI Management, Inc. 5285 SHAWNEE RD 5285 SHAWNEE RD STE 401 ALEXANDRIA VA 22312 Active Company formed on the 1989-12-11
CMI MANAGEMENT, LLC 3041 W. HORIZON RIDGE PKWY, SUITE #155 HENDERSON NV 89052 Active Company formed on the 2010-12-29
CMI MANAGEMENT PTY LTD Active Company formed on the 2010-06-09
CMI MANAGEMENT INC Delaware Unknown
CMI MANAGEMENT, INC. 500 SOUTH AUSTRALIAN AVENUE 10TH FLOOR WEST PALM BEACH FL 33401 Inactive Company formed on the 1997-07-18
CMI Management Oy Activity interrupted / Dormant Company formed on the 1993-05-05
CMI MANAGEMENT SPECIALISTS INC California Unknown
CMI MANAGEMENT INC California Unknown
CMI MANAGEMENT SERVICES INCORPORATED California Unknown
CMI MANAGEMENT INCORPORATED New Jersey Unknown
CMI MANAGEMENT COMPANY New Jersey Unknown
CMI MANAGEMENT INC OF NJ New Jersey Unknown
CMI MANAGEMENT, LLC 5285 SHAWNEE RD STE 510 ALEXANDRIA VA 22312 Active Company formed on the 2019-04-23
Cmi Management Company Maryland Unknown
Cmi Management LLC Maryland Unknown

Company Officers of CMI MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID BRUMMITT
Company Secretary 2007-05-31
PETER DAVID BRUMMITT
Director 2006-10-20
PETER CARROLL
Director 2006-10-20
ANDREW KING
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN FRANCIS MARSHALL
Company Secretary 2006-08-23 2007-05-31
DARREN FRANCIS MARSHALL
Director 2006-10-20 2007-05-31
RACHEL MARSHALL
Director 2006-08-23 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID BRUMMITT ORGANISATION4BUSINESS LTD Director 2016-07-01 CURRENT 2013-06-14 Active
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 CONSULTING LIMITED Director 2002-12-24 CURRENT 2002-12-24 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr Jonathan Robert Alexander Carroll on 2020-11-01
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR CARL STUART JONES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BRUMMITT
2019-01-28AP01DIRECTOR APPOINTED MR JONATHAN ROBERT ALEXANDER CARROLL
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CARROLL
2019-01-28PSC07CESSATION OF PETER DAVID BRUMMITT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28TM02Termination of appointment of Peter David Brummitt on 2019-01-25
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-12PSC04Change of details for Mr Peter David Brummitt as a person with significant control on 2017-09-01
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 11 Warren Yard Wolverton Mill Milton Keynes MK12 5NW
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0123/08/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM Stratford Office Village 25 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW
2014-02-12CH01Director's details changed for Mr Peter David Brummitt on 2013-12-03
2014-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID BRUMMITT on 2013-12-03
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0123/08/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0123/08/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0123/08/11 ANNUAL RETURN FULL LIST
2011-06-27CH01Director's details changed for Mr Peter David Brummitt on 2011-05-04
2011-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVID BRUMMITT on 2011-05-04
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0123/08/10 ANNUAL RETURN FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KING / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 23/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BRUMMITT / 23/08/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 22/03/2008
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-05225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-11-16288bDIRECTOR RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 146 WOLVERTON ROAD, STONY STRATFORD, MILTON KEYNES BUCKINGHAMSHIRE MK11 1DD
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMI MANAGEMENT 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 MANAGEMENT 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 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 35,053
Creditors Due Within One Year 2012-03-31 £ 29,986

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 MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 47,266
Cash Bank In Hand 2012-03-31 £ 31,424
Current Assets 2013-03-31 £ 67,516
Current Assets 2012-03-31 £ 65,311
Debtors 2013-03-31 £ 20,250
Debtors 2012-03-31 £ 33,887
Shareholder Funds 2013-03-31 £ 32,540
Shareholder Funds 2012-03-31 £ 35,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMI MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMI MANAGEMENT LIMITED
Trademarks
We have not found any records of CMI MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMI MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CMI MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CMI MANAGEMENT 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 MANAGEMENT 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 MANAGEMENT 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.