Cmi Consulting Limited MILTON KEYNES


Cmi Consulting Limited is a private limited company that can be found at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes MK12 5NW. Its net worth is valued to be around 486041 pounds, and the fixed assets the company owns come to 8399 pounds. Incorporated on 2002-12-24, this 21-year-old company is run by 4 directors.
Director Natasha C., appointed on 27 January 2020. Director Allan R., appointed on 27 January 2020. Director Carl J., appointed on 01 April 2015.
The company is categorised as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "urban planning and landscape architectural activities" (SIC code: 71112), "architectural activities" (SIC code: 71111).
The last confirmation statement was filed on 2023-03-09 and the date for the subsequent filing is 2024-03-23. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Cmi Consulting Limited Address / Contact

Office Address 11 Warren Yard, Warren Park
Office Address2 Stratford Road
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625376
Date of Incorporation Tue, 24th Dec 2002
Industry Management consultancy activities other than financial management
Industry Urban planning and landscape architectural activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Natasha C.

Position: Director

Appointed: 27 January 2020

Allan R.

Position: Director

Appointed: 27 January 2020

Carl J.

Position: Director

Appointed: 01 April 2015

Peter C.

Position: Director

Appointed: 24 December 2002

Natasha C.

Position: Director

Appointed: 17 July 2017

Resigned: 17 July 2017

Richard L.

Position: Director

Appointed: 01 July 2017

Resigned: 01 July 2017

Steven C.

Position: Director

Appointed: 01 January 2014

Resigned: 27 January 2020

Toby M.

Position: Director

Appointed: 01 January 2013

Resigned: 12 September 2014

Peter M.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 March 2016

Peter W.

Position: Director

Appointed: 01 December 2005

Resigned: 30 June 2022

Peter M.

Position: Director

Appointed: 11 February 2005

Resigned: 12 September 2016

Darren M.

Position: Director

Appointed: 24 December 2002

Resigned: 31 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 2002

Resigned: 24 December 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2002

Resigned: 24 December 2002

Darren M.

Position: Secretary

Appointed: 24 December 2002

Resigned: 31 May 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Peter C. This PSC and has 25-50% shares. Another entity in the PSC register is Peter W. This PSC owns 25-50% shares.

Peter C.

Notified on 1 December 2016
Nature of control: 25-50% shares

Peter W.

Notified on 1 December 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth486 041519 1641 227 244806 057358 429       
Balance Sheet
Cash Bank On Hand    191 881103 36998 19715 95875 65316 968120 00285 310
Current Assets679 139989 5081 011 109691 972454 006331 486208 713235 867 208 741436 506351 523
Debtors175 879348 913486 702388 080262 125228 117110 516168 90559 45280 541316 504266 213
Net Assets Liabilities    358 429270 123170 430145 219 55 61997 47082 360
Other Debtors     15 8 751    
Property Plant Equipment    8 6825 8266 3188 3779 7766 0463 254962
Cash Bank In Hand103 763350 911241 723303 892191 881       
Net Assets Liabilities Including Pension Asset Liability486 041519 1641 227 244806 057358 429       
Stocks Inventory399 497289 684282 684         
Tangible Fixed Assets8 3996 6427 42111 3788 682       
Reserves/Capital
Called Up Share Capital7512 5022 5082 4622 462       
Profit Loss Account Reserve468 193499 5651 205 371801 618353 990       
Shareholder Funds486 041519 1641 227 244806 057358 429       
Other
Description Principal Activities          70 22970 229
Accrued Liabilities    2 9103 1405 4914 311    
Accrued Liabilities Deferred Income         3 4083 0314 207
Accumulated Depreciation Impairment Property Plant Equipment    77 90780 76383 87588 009 95 46598 730101 022
Additions Other Than Through Business Combinations Property Plant Equipment      3 6046 192    
Amounts Owed By Group Undertakings    95 000117 977   190 796300 686256 849
Amounts Owed By Group Undertakings Participating Interests     118 97996 516188 902    
Amounts Owed To Related Parties         111 232284 182147 599
Average Number Employees During Period     202325 201917
Creditors    104 08867 48844 60149 02151 47849 039343 393244 229
Fixed Assets9 3997 642430 423223 3809 6846 828 9 37910 7787 1504 3582 066
Increase From Depreciation Charge For Year Property Plant Equipment     2 8563 1124 134  3 2652 292
Investments         1 1041 1041 104
Investments Fixed Assets1 0001 000423 002212 0021 0021 002 1 0021 1041 1041 1041 104
Investments In Group Undertakings Participating Interests         1 1041 1041 104
Net Current Assets Liabilities477 075511 828797 467584 265349 918263 998164 112136 84383 72948 47093 112107 294
Other Creditors    23 20022 07022 32472 070 23 16424 14559 954
Other Creditors Including Taxation Social Security Balance Sheet Subtotal           27 000
Prepayments Accrued Income     8 18310 0257 445 9773 6384 504
Property Plant Equipment Gross Cost    86 58986 58990 19396 385 101 510101 984101 984
Taxation Including Deferred Taxation Balance Sheet Subtotal     703      
Taxation Social Security Payable     23 1245 26016 045 15 33826 22725 441
Total Additions Including From Business Combinations Property Plant Equipment          474 
Total Assets Less Current Liabilities486 474519 4701 227 890807 645359 602270 826170 430145 22194 50755 62097 471109 360
Trade Creditors Trade Payables    45 32719 15411 5266 598 7 1295 8097 028
Trade Debtors Trade Receivables    158 010101 9423 97514 811  12 1804 860
Useful Life Property Plant Equipment Years          44
Capital Redemption Reserve359359359359359       
Creditors Due Within One Year202 064477 680213 642107 707104 088       
Fixed Asset Investments Disposals   211 000211 000       
Fixed Asset Investments Provisions -1 000-1 000-423 002-212 002       
Investments In Group Undertakings    1 0021 002      
Number Shares Allotted 2      16  
Other Taxation Social Security Payable    9 96412 561      
Par Value Share 1      11  
Prepayments    9 1158 183      
Provisions For Liabilities Balance Sheet Subtotal    1 173703      
Provisions For Liabilities Charges4333066461 5881 173       
Share Capital Allotted Called Up Paid752          
Share Premium Account16 73816 73819 0061 6181 618       
Tangible Fixed Assets Additions   9 5341 567       
Tangible Fixed Assets Cost Or Valuation69 57471 07275 48885 02286 589       
Tangible Fixed Assets Depreciation61 17564 43068 06773 64477 907       
Tangible Fixed Assets Depreciation Charged In Period   5 5774 263       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements