Company NameCML Sustain Management Limited
Company StatusActive
Company Number08151232
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tony Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Syed Hasan Hamid
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Stuart Frank Tatum
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMatthew Lee Stevens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Contact

Websitecmlsustain.com
Email address[email protected]
Telephone020 75548772
Telephone regionLondon

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Matthew Stevens
25.00%
Redeemable
25 at £1Stuart Frank Tatum
25.00%
Ordinary A
25 at £1Syed Hasan Hamid
25.00%
Ordinary C
25 at £1Tony Davis
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,109,086
Cash£10,304
Current Liabilities£338,368

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
14 January 2023Memorandum and Articles of Association (42 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 77.99
(8 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2020Memorandum and Articles of Association (41 pages)
16 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 76.99
(8 pages)
20 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
30 July 2020Statement of capital on 14 July 2020
  • GBP 75.99
(6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Statement of capital on 26 July 2019
  • GBP 85.89
(6 pages)
8 August 2019Statement of capital on 26 July 2019
  • GBP 99.75
(6 pages)
2 August 2019Confirmation statement made on 26 July 2019 with updates (6 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Consolidation and sub-division of shares on 15 July 2019 (6 pages)
30 July 2019Particulars of variation of rights attached to shares (2 pages)
30 July 2019Resolutions
  • RES13 ‐ Shares subdivided 15/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
25 July 2019Termination of appointment of Matthew Lee Stevens as a director on 16 July 2019 (1 page)
1 July 2019Director's details changed for Mr Stuart Frank Tatum on 1 April 2016 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 16 May 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(6 pages)
11 August 2015Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages)
11 August 2015Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 March 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Change of share class name or designation (2 pages)
14 February 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 February 2014Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages)
12 August 2013Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages)
5 October 2012Appointment of Matthew Lee Stevens as a director (3 pages)
5 October 2012Appointment of Matthew Lee Stevens as a director (3 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(5 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)