Manchester
M2 1AB
Director Name | Mr James Darragh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 April 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Remi Jean Luc Gerard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 April 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mrs Patricia Susan Minicz |
---|---|
Status | Closed |
Appointed | 28 November 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 April 2018) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Tim Haigh |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nevilles Court Dollis Hill Lane Dollis Hill London NW2 6HG |
Director Name | Mr James Richard Smibert Cotton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Ebusiness Director |
Country of Residence | England |
Correspondence Address | Level 25, Millbank Tower Millbank London SW1P 4QP |
Secretary Name | James Richard Smibert Cotton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Ebusiness Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 25, Millbank Tower Millbank London SW1P 4QP |
Director Name | Emma Louise Backhouse |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 May 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 146 Lavender Hill London SW11 5RA |
Director Name | Mr Scott Campbell Macaw |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 17 Admiralgade, 2nd Floor Copenhagen Dk-1066 |
Director Name | Mr Terence Hancock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6b South Pallant Chichester West Sussex PO19 1SY |
Director Name | Mr Adam Krug |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 91-93 Buckingham Palace Road London SW1W 0RP |
Director Name | Mr Stephen Hendrey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2009(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Angel Gate 326a City Road London EC1V 2PT |
Director Name | Mr Scott Macaw |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2012(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 23 Angel Gate 326a City Road London EC1V 2PT |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 25, Millbank Tower Millbank London SW1P 4QP |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Status | Resigned |
Appointed | 07 July 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 November 2015) |
Role | Company Director |
Correspondence Address | Level 25, Millbank Tower Millbank London SW1P 4QP |
Website | cmo-compliance.com |
---|---|
Telephone | 01628 600900 |
Telephone region | Maidenhead |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Cmo Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,922,508 |
Gross Profit | £1,269,141 |
Net Worth | -£79,021 |
Cash | £1,601,801 |
Current Liabilities | £3,092,621 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 October 2013 | Delivered on: 25 October 2013 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Notice of move from Administration to Dissolution (23 pages) |
26 January 2018 | Administrator's progress report (21 pages) |
16 July 2017 | Administrator's progress report (22 pages) |
16 July 2017 | Administrator's progress report (22 pages) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
12 April 2017 | Notice of extension of period of Administration (1 page) |
1 February 2017 | Administrator's progress report to 20 December 2016 (20 pages) |
1 February 2017 | Administrator's progress report to 20 December 2016 (20 pages) |
25 July 2016 | Notice of deemed approval of proposals (1 page) |
25 July 2016 | Notice of deemed approval of proposals (1 page) |
22 July 2016 | Statement of affairs with form 2.14B (7 pages) |
22 July 2016 | Statement of affairs with form 2.14B (7 pages) |
6 July 2016 | Registered office address changed from Level 25, Millbank Tower Millbank London SW1P 4QP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Level 25, Millbank Tower Millbank London SW1P 4QP to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 July 2016 (2 pages) |
5 July 2016 | Statement of administrator's proposal (53 pages) |
5 July 2016 | Statement of administrator's proposal (53 pages) |
1 July 2016 | Appointment of an administrator (1 page) |
1 July 2016 | Appointment of an administrator (1 page) |
18 January 2016 | Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages) |
18 January 2016 | Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page) |
18 January 2016 | Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages) |
18 January 2016 | Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page) |
18 January 2016 | Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page) |
15 November 2015 | Full accounts made up to 30 September 2014 (24 pages) |
15 November 2015 | Full accounts made up to 30 September 2014 (24 pages) |
28 October 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages) |
28 October 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages) |
28 October 2015 | Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
20 September 2014 | Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT to Level 25, Millbank Tower Millbank London SW1P 4QP on 20 September 2014 (1 page) |
20 September 2014 | Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT to Level 25, Millbank Tower Millbank London SW1P 4QP on 20 September 2014 (1 page) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Stephen Robert North Humphris on 18 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Stephen Robert North Humphris on 18 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
12 May 2014 | Appointment of Mr Daryl Marc Paton as a director (2 pages) |
12 May 2014 | Appointment of Mr Daryl Marc Paton as a director (2 pages) |
8 November 2013 | Termination of appointment of Scott Macaw as a director (1 page) |
8 November 2013 | Termination of appointment of Scott Macaw as a director (1 page) |
7 November 2013 | Termination of appointment of Tim Haigh as a director (1 page) |
7 November 2013 | Termination of appointment of Tim Haigh as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Hendrey as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Hendrey as a director (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
25 October 2013 | Registration of charge 043354880001 (42 pages) |
25 October 2013 | Registration of charge 043354880001 (42 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
24 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
8 June 2013 | Termination of appointment of Emma Backhouse as a director (1 page) |
8 June 2013 | Termination of appointment of Emma Backhouse as a director (1 page) |
12 May 2013 | Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 12 May 2013 (1 page) |
12 May 2013 | Termination of appointment of Scott Macaw as a director (1 page) |
12 May 2013 | Termination of appointment of Scott Macaw as a director (1 page) |
12 May 2013 | Appointment of Mr Scott Macaw as a director (2 pages) |
12 May 2013 | Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 12 May 2013 (1 page) |
12 May 2013 | Registered office address changed from 23 Angel Gate London EC1V 2PT England on 12 May 2013 (1 page) |
12 May 2013 | Appointment of Mr Scott Macaw as a director (2 pages) |
12 May 2013 | Registered office address changed from 23 Angel Gate London EC1V 2PT England on 12 May 2013 (1 page) |
11 November 2012 | Secretary's details changed for James Richard Smibert Cotton on 11 November 2012 (1 page) |
11 November 2012 | Director's details changed for James Richard Smibert Cotton on 11 November 2012 (2 pages) |
11 November 2012 | Secretary's details changed for James Richard Smibert Cotton on 11 November 2012 (1 page) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 November 2012 | Director's details changed for James Richard Smibert Cotton on 11 November 2012 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
27 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
27 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (10 pages) |
21 November 2010 | Termination of appointment of Adam Krug as a director (1 page) |
21 November 2010 | Termination of appointment of Adam Krug as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Appointment of Mr Stephen Hendrey as a director (2 pages) |
6 January 2010 | Appointment of Mr Stephen Hendrey as a director (2 pages) |
15 November 2009 | Director's details changed for Mr Scott Campbell Macaw on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Tim Haigh on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Stephen Robert North Humphris on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Mr Scott Campbell Macaw on 15 November 2009 (2 pages) |
15 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
15 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
15 November 2009 | Director's details changed for James Richard Smibert Cotton on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Stephen Robert North Humphris on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Emma Louise Backhouse on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for James Richard Smibert Cotton on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Emma Louise Backhouse on 15 November 2009 (2 pages) |
15 November 2009 | Director's details changed for Tim Haigh on 15 November 2009 (2 pages) |
3 November 2009 | Appointment of Mr Adam Krug as a director (2 pages) |
3 November 2009 | Appointment of Mr Adam Krug as a director (2 pages) |
14 June 2009 | Appointment terminated director terence hancock (1 page) |
14 June 2009 | Registered office changed on 14/06/2009 from 11-15 betterton street covent garden london WC2H 9BP (1 page) |
14 June 2009 | Registered office changed on 14/06/2009 from 11-15 betterton street covent garden london WC2H 9BP (1 page) |
14 June 2009 | Appointment terminated director terence hancock (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 November 2008 | Director and secretary's change of particulars / james cotton / 20/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / james cotton / 20/11/2008 (1 page) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
5 September 2008 | Director appointed mr terence hancock (1 page) |
5 September 2008 | Director appointed mr terence hancock (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Director appointed mr scott campbell macaw (1 page) |
1 May 2008 | Director appointed mr scott campbell macaw (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
23 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 23/11/04; full list of members (2 pages) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Return made up to 23/11/04; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: lower ground 2 sheraton street london W1F 8BH (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: lower ground 2 sheraton street london W1F 8BH (1 page) |
23 January 2004 | Return made up to 23/11/03; full list of members
|
23 January 2004 | Return made up to 23/11/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members
|
16 December 2002 | Return made up to 06/12/02; full list of members
|
5 November 2002 | Company name changed indepth enterprises LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed indepth enterprises LIMITED\certificate issued on 05/11/02 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: 4 nevilles court dollis hill lane dollis hill london NW2 6HG (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 4 nevilles court dollis hill lane dollis hill london NW2 6HG (1 page) |
27 December 2001 | Company name changed web surf solutions LIMITED\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed web surf solutions LIMITED\certificate issued on 27/12/01 (2 pages) |
6 December 2001 | Incorporation (24 pages) |
6 December 2001 | Incorporation (24 pages) |