Cms Distribution Limited LONDON


Cms Distribution started in year 1988 as Private Limited Company with registration number 02214562. The Cms Distribution company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC2A 2DT. Since 2nd January 2013 Cms Distribution Limited is no longer carrying the name C M S Peripherals.

At the moment there are 4 directors in the the firm, namely Nicholas P., Tom B. and Onofrios C. and others. In addition one secretary - Tom B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cms Distribution Limited Address / Contact

Office Address 2nd Floor
Office Address2 15 Worship Street
Town London
Post code EC2A 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214562
Date of Incorporation Wed, 27th Jan 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas P.

Position: Director

Appointed: 01 January 2013

Tom B.

Position: Director

Appointed: 01 February 2006

Tom B.

Position: Secretary

Appointed: 01 February 2006

Onofrios C.

Position: Director

Appointed: 01 October 1999

Frank S.

Position: Director

Appointed: 30 June 1991

Andrew B.

Position: Director

Appointed: 17 September 2014

Resigned: 31 August 2015

Paul R.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2019

Mark S.

Position: Director

Appointed: 01 January 2013

Resigned: 30 April 2013

Luke N.

Position: Director

Appointed: 24 September 2010

Resigned: 30 June 2014

Ian J.

Position: Director

Appointed: 04 October 2006

Resigned: 01 November 2007

Michael C.

Position: Director

Appointed: 01 July 2003

Resigned: 05 January 2015

Michael C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 01 February 2006

Elizabeth F.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 July 2003

Elizabeth F.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2003

Frank M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 31 December 1999

Stephen S.

Position: Director

Appointed: 07 October 1997

Resigned: 31 October 2005

Patricia E.

Position: Director

Appointed: 05 June 1997

Resigned: 30 April 1999

Patricia E.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 April 1999

Bernadette S.

Position: Director

Appointed: 30 June 1991

Resigned: 31 October 1991

Andrew C.

Position: Secretary

Appointed: 30 June 1991

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Frank S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frank S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C M S Peripherals January 2, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
Free Download (34 pages)

Company search

Advertisements