Company NameCMO Software Ltd
Company StatusDissolved
Company Number08723448
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date26 April 2018 (5 years, 12 months ago)
Previous NameCMO Bidco 2 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameStephen Robert North Humphris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed23 October 2013(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 Ocean St
Hampton
Victoria
3188
Director NameMr James Darragh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(1 year, 9 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(2 years, 1 month 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(2 years, 1 month 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 NameMr Jonathan Charles Andrew
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 26 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleBusiness Founder/Owner
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMaria Florencia Kassai
Date of BirthMay 1974 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr James Richard Smibert Cotton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2013(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Broadhinton Road
London
SW4 0LT
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(1 month after company formation)
Appointment Duration2 years (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Timothy Charles Smallbone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMr Daryl Marc Paton
StatusResigned
Appointed07 July 2015(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2015)
RoleCompany Director
Correspondence AddressLevel 25 Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitecmo-hseq-software.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

1 at $1Cmo Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,991,886
Gross Profit£336,269
Net Worth£9,819,939
Cash£1,572,659
Current Liabilities£1,802,851

Accounts

Latest Accounts22 October 2014 (9 years, 6 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)
3 February 2017Administrator's progress report to 20 December 2016 (20 pages)
3 February 2017Administrator's progress report to 20 December 2016 (20 pages)
25 July 2016Statement of affairs with form 2.14B (6 pages)
25 July 2016Notice of deemed approval of proposals (1 page)
25 July 2016Statement of affairs with form 2.14B (6 pages)
25 July 2016Notice of deemed approval of proposals (1 page)
6 July 2016Registered office address changed from Level 25 Millbank Tower 21-24 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 21-24 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 (32 pages)
5 July 2016Statement of administrator's proposal (32 pages)
1 July 2016Appointment of an administrator (1 page)
1 July 2016Appointment of an administrator (1 page)
24 March 2016Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page)
24 March 2016Termination of appointment of Timothy Charles Smallbone as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages)
24 March 2016Appointment of Mr Jon Andrew as a director on 15 December 2015 (2 pages)
24 March 2016Termination of appointment of Maria Florencia Kassai as a director on 15 December 2015 (1 page)
21 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (1 page)
21 January 2016Termination of appointment of Daryl Marc Paton as a director on 28 November 2015 (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 James Richard Smibert Cotton as a director on 6 January 2016 (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 Daryl Marc Paton as a secretary on 28 November 2015 (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 2016Termination of appointment of James Richard Smibert Cotton as a director on 6 January 2016 (1 page)
18 January 2016Appointment of Mrs Patricia Susan Minicz as a secretary on 28 November 2015 (2 pages)
23 November 2015Full accounts made up to 22 October 2014 (25 pages)
23 November 2015Full accounts made up to 22 October 2014 (25 pages)
4 November 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages)
4 November 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages)
4 November 2015Appointment of Mr. James Richard Smibert Cotton as a director on 7 October 2015 (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • USD 1
(7 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • USD 1
(7 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)
7 August 2015Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page)
7 August 2015Current accounting period shortened from 22 October 2015 to 30 September 2015 (1 page)
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 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 2015Appointment of Mr Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of Mark Llewellyn Williams as a director 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 Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
6 August 2015Termination of appointment of Mark Llewellyn Williams as a director on 7 July 2015 (1 page)
6 August 2015Termination of appointment of Mark Llewellyn Williams as a director on 7 July 2015 (1 page)
6 August 2015Appointment of Mr Timothy Charles Smallbone as a director on 7 July 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 22 October 2013 (2 pages)
10 July 2015Accounts for a dormant company made up to 22 October 2013 (2 pages)
22 June 2015Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page)
22 June 2015Current accounting period shortened from 30 September 2014 to 22 October 2013 (1 page)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 1
(7 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 1
(7 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 1
(7 pages)
20 October 2014Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 23 Angel Gate 326a City Road London EC1V 2PT United Kingdom to Level 25 Millbank Tower 21-24 Millbank London SW1P 4QP on 20 October 2014 (1 page)
13 November 2013Appointment of Mr Daryl Marc Paton as a director (2 pages)
13 November 2013Appointment of Mr Daryl Marc Paton as a director (2 pages)
11 November 2013Company name changed cmo bidco 2 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed cmo bidco 2 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Resolutions
  • RES13 ‐ Guarantee/debenture 23/10/2013
(2 pages)
5 November 2013Resolutions
  • RES13 ‐ Guarantee/debenture 23/10/2013
(2 pages)
30 October 2013Appointment of James Richard Smibert Cotton as a director (2 pages)
30 October 2013Appointment of James Richard Smibert Cotton as a director (2 pages)
29 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page)
29 October 2013Appointment of Stephen Robert North Humphris as a director (2 pages)
29 October 2013Appointment of Stephen Robert North Humphris as a director (2 pages)
29 October 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 October 2013 (1 page)
25 October 2013Registration of charge 087234480001 (43 pages)
25 October 2013Registration of charge 087234480001 (43 pages)
14 October 2013Appointment of Mark Llewellyn Williams as a director (2 pages)
14 October 2013Appointment of Mark Llewellyn Williams as a director (2 pages)
14 October 2013Termination of appointment of John Hartz as a director (1 page)
14 October 2013Termination of appointment of John Hartz as a director (1 page)
11 October 2013Appointment of Mr John Frederick Hartz as a director (2 pages)
11 October 2013Appointment of Mr John Frederick Hartz as a director (2 pages)
10 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
10 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
10 October 2013Termination of appointment of Richard Bursby as a director (1 page)
10 October 2013Termination of appointment of Richard Bursby as a director (1 page)
10 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
10 October 2013Appointment of Maria Florencia Kassai as a director (2 pages)
10 October 2013Appointment of Maria Florencia Kassai as a director (2 pages)
10 October 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
10 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • USD 1
(55 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • USD 1
(55 pages)