About

Registered Number: 02696908
Date of Incorporation: 13/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 9 King Street, London, EC2V 8EA,

 

Cml Software Ltd was registered on 13 March 1992, it's status at Companies House is "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERSWELL, Diana 01 April 1992 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 10 October 2019
AD01 - Change of registered office address 30 July 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
CS01 - N/A 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
PSC07 - N/A 17 April 2019
PSC02 - N/A 17 April 2019
RESOLUTIONS - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
MR04 - N/A 10 July 2018
MR04 - N/A 10 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 05 June 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 16 May 2018
RESOLUTIONS - N/A 19 April 2018
SH06 - Notice of cancellation of shares 19 April 2018
SH03 - Return of purchase of own shares 19 April 2018
SH01 - Return of Allotment of shares 11 April 2018
TM01 - Termination of appointment of director 14 March 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 22 February 2018
SH01 - Return of Allotment of shares 01 February 2018
SH03 - Return of purchase of own shares 13 December 2017
RESOLUTIONS - N/A 16 November 2017
SH06 - Notice of cancellation of shares 16 November 2017
TM02 - Termination of appointment of secretary 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 March 2017
RESOLUTIONS - N/A 26 January 2017
SH06 - Notice of cancellation of shares 30 November 2016
SH03 - Return of purchase of own shares 30 November 2016
AA - Annual Accounts 21 November 2016
RESOLUTIONS - N/A 04 November 2016
AR01 - Annual Return 22 March 2016
SH03 - Return of purchase of own shares 11 January 2016
RESOLUTIONS - N/A 04 December 2015
SH06 - Notice of cancellation of shares 04 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 10 March 2014
AAMD - Amended Accounts 27 December 2013
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 17 February 2010
RESOLUTIONS - N/A 05 February 2010
SH01 - Return of Allotment of shares 05 February 2010
SH01 - Return of Allotment of shares 05 February 2010
SH08 - Notice of name or other designation of class of shares 05 February 2010
AA - Annual Accounts 22 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
RESOLUTIONS - N/A 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
363s - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 02 February 2005
CERTNM - Change of name certificate 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 18 March 1997
RESOLUTIONS - N/A 23 August 1996
RESOLUTIONS - N/A 23 August 1996
RESOLUTIONS - N/A 23 August 1996
123 - Notice of increase in nominal capital 22 August 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
RESOLUTIONS - N/A 16 July 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 26 January 1996
287 - Change in situation or address of Registered Office 21 April 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 April 1994
288 - N/A 21 September 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 07 April 1993
288 - N/A 07 November 1992
288 - N/A 07 November 1992
287 - Change in situation or address of Registered Office 07 November 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2012 Fully Satisfied

N/A

Debenture 28 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.