You are here: bizstats.co.uk > a-z index > C list > CM list

Cme Capital Limited LONDON


Founded in 2017, Cme Capital, classified under reg no. 10599957 is an active company. Currently registered at 40a Hampstead High Street NW3 1QE, London the company has been in the business for seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Timothy S., Daniel P.. Of them, Timothy S., Daniel P. have been with the company the longest, being appointed on 3 February 2017. As of 17 May 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Cme Capital Limited Address / Contact

Office Address 40a Hampstead High Street
Town London
Post code NW3 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10599957
Date of Incorporation Fri, 3rd Feb 2017
Industry Development of building projects
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Timothy S.

Position: Director

Appointed: 03 February 2017

Daniel P.

Position: Director

Appointed: 03 February 2017

Graham C.

Position: Director

Appointed: 03 February 2017

Resigned: 03 February 2017

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Timothy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Karen G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicky P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Karen G.

Notified on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicky P.

Notified on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Daniel P.

Notified on 19 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 97513 629111 853111 853928 341113 918
Current Assets4 188 2521 521 7871 645 1501 678 513937 341122 918
Debtors4 186 2771 508 1581 533 2971 566 6609 0009 000
Net Assets Liabilities7 96012 37788 38791 5091 012 2531 097 624
Other Debtors4 186 2771 508 1581 533 2971 566 6609 0009 000
Other
Corporation Tax Payable 81918 64819 3803 60221 894
Creditors2 5004 03447 98178 22211 35627 148
Investments4453 673 2453 673 2453 673 2453 673 2453 673 245
Investments Fixed Assets4453 673 2453 673 2453 673 2453 673 2453 673 245
Investments In Associates Joint Ventures Participating Interests4453 673 2453 673 2453 673 2453 673 2453 673 245
Net Current Assets Liabilities4 185 7521 518 5721 597 1691 600 291925 98595 770
Other Creditors2 5003 21529 33358 8427 7545 254
Total Assets Less Current Liabilities4 186 1975 191 8175 270 4145 273 5364 599 2303 769 015

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements