Company NameCMZ Consulting Ltd
DirectorCarmen Martyn
Company StatusActive
Company Number06409518
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Carmen Martyn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Fairfax Place
London
NW6 4EH
Secretary NameAhila Jegerajan
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19, De Walden House
Allitsen Road
St Johns Wood
NW8 7BA

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Miss Carmen Martyn
100.00%
Ordinary

Financials

Year2014
Net Worth£98,865
Cash£115,144
Current Liabilities£22,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

13 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 December 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
6 April 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
16 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
9 November 2016Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 November 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
3 September 2014Director's details changed for Miss Carmen Martyn on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Carmen Martyn on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Carmen Martyn on 2 September 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
18 November 2011Termination of appointment of Ahila Jegerajan as a secretary (1 page)
18 November 2011Termination of appointment of Ahila Jegerajan as a secretary (1 page)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Director's details changed for Miss Carmen Martyn on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Miss Carmen Martyn on 24 February 2011 (2 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Miss Carmen Martyn on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Miss Carmen Martyn on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Director's change of particulars / carmen martyn / 24/03/2009 (2 pages)
6 May 2009Director's change of particulars / carmen martyn / 24/03/2009 (2 pages)
6 May 2009Return made up to 25/10/08; full list of members (3 pages)
6 May 2009Return made up to 25/10/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from flat 19, de walden house allitsen road st johns wood england NW8 7BA (1 page)
31 March 2009Registered office changed on 31/03/2009 from flat 19, de walden house allitsen road st johns wood england NW8 7BA (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Incorporation (15 pages)
25 October 2007Incorporation (15 pages)