Company NameCmt-Tech Limited
DirectorChris Thomas
Company StatusActive
Company Number07278939
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Chris Thomas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address33 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales
Secretary NameMrs Deborah Thomas
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales

Contact

Websitecmt-tech-ltd.co.uk
Telephone07 891180695
Telephone regionMobile

Location

Registered Address33 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Shareholders

1 at £1Chris Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£45,307
Cash£56,825
Current Liabilities£12,490

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

15 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
25 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
13 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 December 2017Registered office address changed from C/O Sjd Accountancy 1 King Street Salford M3 7BN to 33 Eccleston Road Higher Kinnerton Chester CH4 9DY on 13 December 2017 (1 page)
11 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Notification of Chris Thomas as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 June 2017Notification of Chris Thomas as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
10 September 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 16 January 2013 (1 page)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mrs Deborah Thomas on 9 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Chris Thomas on 9 June 2011 (2 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 July 2010Registered office address changed from 33 Eccleston Road Higher Kinnerton Chester Flintshire CH4 9DY United Kingdom on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 33 Eccleston Road Higher Kinnerton Chester Flintshire CH4 9DY United Kingdom on 20 July 2010 (2 pages)
9 June 2010Incorporation (22 pages)
9 June 2010Incorporation (22 pages)