Company NameCMO Global Limited
Company StatusDissolved
Company Number04335488
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 5 months ago)
Dissolution Date26 April 2018 (6 years ago)
Previous NamesWeb Surf Solutions Limited and Indepth Enterprises Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Robert North Humphris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2007(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 26 April 2018)
RoleService Delivery Director
Country of ResidenceAustralia
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr James Darragh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 April 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Remi Jean Luc Gerard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2015(13 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 26 April 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMrs Patricia Susan Minicz
StatusClosed
Appointed28 November 2015(13 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 26 April 2018)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameTim Haigh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nevilles Court
Dollis Hill Lane Dollis Hill
London
NW2 6HG
Director NameMr James Richard Smibert Cotton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleEbusiness Director
Country of ResidenceEngland
Correspondence AddressLevel 25, Millbank Tower Millbank
London
SW1P 4QP
Secretary NameJames Richard Smibert Cotton
NationalityAustralian
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleEbusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25, Millbank Tower Millbank
London
SW1P 4QP
Director NameEmma Louise Backhouse
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
146 Lavender Hill
London
SW11 5RA
Director NameMr Scott Campbell Macaw
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2008(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address17 Admiralgade, 2nd Floor
Copenhagen
Dk-1066
Director NameMr Terence Hancock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6b South Pallant
Chichester
West Sussex
PO19 1SY
Director NameMr Adam Krug
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 November 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address91-93 Buckingham Palace Road
London
SW1W 0RP
Director NameMr Stephen Hendrey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2009(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Angel Gate
326a City Road
London
EC1V 2PT
Director NameMr Scott Macaw
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2012(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address23 Angel Gate
326a City Road
London
EC1V 2PT
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 25, Millbank Tower Millbank
London
SW1P 4QP
Secretary NameMr Daryl Marc Paton
StatusResigned
Appointed07 July 2015(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2015)
RoleCompany Director
Correspondence AddressLevel 25, Millbank Tower Millbank
London
SW1P 4QP

Contact

Websitecmo-compliance.com
Telephone01628 600900
Telephone regionMaidenhead

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Cmo Software LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,922,508
Gross Profit£1,269,141
Net Worth-£79,021
Cash£1,601,801
Current Liabilities£3,092,621

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 October 2013Delivered 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

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Notice of move from Administration to Dissolution (23 pages)
26 January 2018Administrator's progress report (21 pages)
16 July 2017Administrator's progress report (22 pages)
16 July 2017Administrator's progress report (22 pages)
12 April 2017Notice of extension of period of Administration (1 page)
12 April 2017Notice of extension of period of Administration (1 page)
1 February 2017Administrator's progress report to 20 December 2016 (20 pages)
1 February 2017Administrator's progress report to 20 December 2016 (20 pages)
25 July 2016Notice of deemed approval of proposals (1 page)
25 July 2016Notice of deemed approval of proposals (1 page)
22 July 2016Statement of affairs with form 2.14B (7 pages)
22 July 2016Statement of affairs with form 2.14B (7 pages)
6 July 2016Registered 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 2016Registered 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 2016Statement of administrator's proposal (53 pages)
5 July 2016Statement of administrator's proposal (53 pages)
1 July 2016Appointment of an administrator (1 page)
1 July 2016Appointment of an administrator (1 page)
18 January 2016Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages)
18 January 2016Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages)
18 January 2016Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages)
18 January 2016Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page)
18 January 2016Appointment of Mr Remi Jean Luc Gerard as a director on 28 November 2015 (2 pages)
18 January 2016Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page)
18 January 2016Termination of appointment of Daryl Marc Paton as a secretary on 28 November 2015 (1 page)
18 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page)
18 January 2016Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page)
18 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page)
15 November 2015Full accounts made up to 30 September 2014 (24 pages)
15 November 2015Full accounts made up to 30 September 2014 (24 pages)
28 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
28 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
28 October 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 July 2015 (2 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
19 August 2015Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
19 August 2015Appointment of Mr Daryl Marc Paton as a secretary on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Appointment of Mr James Darragh as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a secretary on 7 July 2015 (1 page)
6 August 2015Termination of appointment of James Richard Smibert Cotton as a director on 7 July 2015 (1 page)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
20 September 2014Registered 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 2014Registered 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 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Stephen Robert North Humphris on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Stephen Robert North Humphris on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
14 July 2014Full accounts made up to 30 September 2013 (14 pages)
14 July 2014Full accounts made up to 30 September 2013 (14 pages)
12 May 2014Appointment of Mr Daryl Marc Paton as a director (2 pages)
12 May 2014Appointment of Mr Daryl Marc Paton as a director (2 pages)
8 November 2013Termination of appointment of Scott Macaw as a director (1 page)
8 November 2013Termination of appointment of Scott Macaw as a director (1 page)
7 November 2013Termination of appointment of Tim Haigh as a director (1 page)
7 November 2013Termination of appointment of Tim Haigh as a director (1 page)
7 November 2013Termination of appointment of Stephen Hendrey as a director (1 page)
7 November 2013Termination of appointment of Stephen Hendrey as a director (1 page)
5 November 2013Resolutions
  • RES13 ‐ Guarantee/debenture 23/10/2013
(2 pages)
5 November 2013Resolutions
  • RES13 ‐ Guarantee/debenture 23/10/2013
(2 pages)
25 October 2013Registration of charge 043354880001 (42 pages)
25 October 2013Registration of charge 043354880001 (42 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(7 pages)
24 June 2013Full accounts made up to 30 September 2012 (11 pages)
24 June 2013Full accounts made up to 30 September 2012 (11 pages)
8 June 2013Termination of appointment of Emma Backhouse as a director (1 page)
8 June 2013Termination of appointment of Emma Backhouse as a director (1 page)
12 May 2013Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 12 May 2013 (1 page)
12 May 2013Termination of appointment of Scott Macaw as a director (1 page)
12 May 2013Termination of appointment of Scott Macaw as a director (1 page)
12 May 2013Appointment of Mr Scott Macaw as a director (2 pages)
12 May 2013Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 23 Angel Gate London EC1V 2PT England on 12 May 2013 (1 page)
12 May 2013Appointment of Mr Scott Macaw as a director (2 pages)
12 May 2013Registered office address changed from 23 Angel Gate London EC1V 2PT England on 12 May 2013 (1 page)
11 November 2012Secretary's details changed for James Richard Smibert Cotton on 11 November 2012 (1 page)
11 November 2012Director's details changed for James Richard Smibert Cotton on 11 November 2012 (2 pages)
11 November 2012Secretary's details changed for James Richard Smibert Cotton on 11 November 2012 (1 page)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 November 2012Director's details changed for James Richard Smibert Cotton on 11 November 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
3 July 2012Full accounts made up to 30 September 2011 (10 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (9 pages)
1 July 2011Full accounts made up to 30 September 2010 (10 pages)
1 July 2011Full accounts made up to 30 September 2010 (10 pages)
27 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
27 June 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (10 pages)
21 November 2010Termination of appointment of Adam Krug as a director (1 page)
21 November 2010Termination of appointment of Adam Krug as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Appointment of Mr Stephen Hendrey as a director (2 pages)
6 January 2010Appointment of Mr Stephen Hendrey as a director (2 pages)
15 November 2009Director's details changed for Mr Scott Campbell Macaw on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Tim Haigh on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Stephen Robert North Humphris on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Mr Scott Campbell Macaw on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
15 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
15 November 2009Director's details changed for James Richard Smibert Cotton on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Stephen Robert North Humphris on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Emma Louise Backhouse on 15 November 2009 (2 pages)
15 November 2009Director's details changed for James Richard Smibert Cotton on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Emma Louise Backhouse on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Tim Haigh on 15 November 2009 (2 pages)
3 November 2009Appointment of Mr Adam Krug as a director (2 pages)
3 November 2009Appointment of Mr Adam Krug as a director (2 pages)
14 June 2009Appointment terminated director terence hancock (1 page)
14 June 2009Registered office changed on 14/06/2009 from 11-15 betterton street covent garden london WC2H 9BP (1 page)
14 June 2009Registered office changed on 14/06/2009 from 11-15 betterton street covent garden london WC2H 9BP (1 page)
14 June 2009Appointment terminated director terence hancock (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 November 2008Director and secretary's change of particulars / james cotton / 20/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / james cotton / 20/11/2008 (1 page)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
5 September 2008Director appointed mr terence hancock (1 page)
5 September 2008Director appointed mr terence hancock (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Director appointed mr scott campbell macaw (1 page)
1 May 2008Director appointed mr scott campbell macaw (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Return made up to 21/11/07; full list of members (3 pages)
22 November 2007Return made up to 21/11/07; full list of members (3 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
23 November 2006Return made up to 23/11/06; full list of members (2 pages)
23 November 2006Return made up to 23/11/06; full list of members (2 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
6 December 2005Return made up to 23/11/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 23/11/04; full list of members (2 pages)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Return made up to 23/11/04; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2004Registered office changed on 31/08/04 from: lower ground 2 sheraton street london W1F 8BH (1 page)
31 August 2004Registered office changed on 31/08/04 from: lower ground 2 sheraton street london W1F 8BH (1 page)
23 January 2004Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Company name changed indepth enterprises LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed indepth enterprises LIMITED\certificate issued on 05/11/02 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 4 nevilles court dollis hill lane dollis hill london NW2 6HG (1 page)
12 August 2002Registered office changed on 12/08/02 from: 4 nevilles court dollis hill lane dollis hill london NW2 6HG (1 page)
27 December 2001Company name changed web surf solutions LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed web surf solutions LIMITED\certificate issued on 27/12/01 (2 pages)
6 December 2001Incorporation (24 pages)
6 December 2001Incorporation (24 pages)