Cdmt Limited CRICKHOWELL


Founded in 1993, Cdmt, classified under reg no. 02882546 is an active company. Currently registered at The Old Bank NP8 1AD, Crickhowell the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-07-11 Cdmt Limited is no longer carrying the name Cdm Graphic Design.

At the moment there are 2 directors in the the company, namely Elizabeth T. and Christopher T.. In addition one secretary - Christopher T. - is with the firm. As of 14 May 2024, there was 1 ex director - Lawson S.. There were no ex secretaries.

Cdmt Limited Address / Contact

Office Address The Old Bank
Office Address2 Beaufort Street
Town Crickhowell
Post code NP8 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882546
Date of Incorporation Tue, 21st Dec 1993
Industry Advertising agencies
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Elizabeth T.

Position: Director

Appointed: 10 August 1998

Christopher T.

Position: Director

Appointed: 05 January 1994

Christopher T.

Position: Secretary

Appointed: 05 January 1994

Lawson S.

Position: Director

Appointed: 05 January 1994

Resigned: 09 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1993

Resigned: 05 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 1993

Resigned: 05 January 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Huw T. This PSC and has 25-50% shares. The second entity in the PSC register is Elizabeth T. This PSC owns 25-50% shares. The third one is Christopher T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Huw T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cdm Graphic Design July 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9471 069       
Balance Sheet
Cash Bank On Hand 61 50251 79265 22461 183119 844129 226109 96361 369
Current Assets68 94291 16098 213144 541128 184149 562151 447143 45782 944
Debtors53 20529 65846 42179 31767 00129 71822 22133 49421 575
Net Assets Liabilities 1 06910 6899 76729 67855 92869 13947 5592 676
Other Debtors 1 650     677 
Property Plant Equipment 6 2724 8613 2571 0525031 6792 7832 152
Bank Loans Overdrafts Within One Year 3 126       
Cash Bank In Hand15 73761 502       
Net Assets Liabilities Including Pension Asset Liability9471 069       
Tangible Fixed Assets1 4016 272       
Trade Debtors50 18028 008       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve847969       
Shareholder Funds9471 069       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 30514 83217 35219 72120 27021 15022 38623 641
Additions Other Than Through Business Combinations Property Plant Equipment  1 116916549 2 0562 340624
Amounts Owed By Directors    4 461    
Average Number Employees During Period 32222222
Balances Amounts Owed To Related Parties  31      
Corporation Tax Payable 3 4867 636      
Creditors 93 02591 413137 40499 35894 04183 66898 15282 101
Deferred Income 26 33123 52751 97518 0007 000 5 750 
Depreciation Rate Used For Property Plant Equipment     25   
Finance Lease Liabilities Present Value Total 3 1262 084      
Increase From Depreciation Charge For Year Property Plant Equipment  2 5272 5202 5615498801 2361 255
Net Current Assets Liabilities-454-1 8656 8007 13728 82655 52167 77945 305843
Other Creditors 16 11721 58425 59213 75427 38241 52440 90444 367
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    192    
Other Disposals Property Plant Equipment    385    
Other Taxation Social Security Payable 13 72112 709      
Property Plant Equipment Gross Cost 18 57719 69320 60920 77320 77322 82925 16925 793
Provisions For Liabilities Balance Sheet Subtotal 1 25497262720096319529319
Taxation Social Security Payable  20 34528 50935 22624 07919 40224 16518 373
Total Assets Less Current Liabilities9474 40711 66110 39429 87856 02469 45848 0882 995
Trade Creditors Trade Payables 30 24423 87331 32832 37835 58022 74227 33319 361
Trade Debtors Trade Receivables 28 00846 42179 31762 54029 71822 22132 81721 575
Creditors Due After One Year Total Noncurrent Liabilities 2 084       
Creditors Due Within One Year Total Current Liabilities69 39693 025       
Fixed Assets1 4016 272       
Obligations Under Finance Lease Hire Purchase Contracts After One Year02 084       
Other Creditors Due Within One Year40 42542 448       
Prepayments Accrued Income Current Asset3 0251 650       
Provisions For Liabilities Charges 1 254       
Tangible Fixed Assets Additions 8 049       
Tangible Fixed Assets Cost Or Valuation10 52818 577       
Tangible Fixed Assets Depreciation9 12712 305       
Tangible Fixed Assets Depreciation Charge For Period 3 178       
Taxation Social Security Due Within One Year2 51117 207       
Trade Creditors Within One Year26 46030 244       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, July 2023
Free Download (7 pages)

Company search