Company NameC.M.B. Commercial Ltd
DirectorMartin Zaoralek
Company StatusActive
Company Number09043782
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameBonett Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Zaoralek
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed26 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusCurrent
Appointed15 January 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address29 Harbour Exchange Square
London
E14 9GE
Director NameMr Vit Zaoralek
Date of BirthMay 1968 (Born 56 years ago)
NationalityCzech
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressC/O Kidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Director NameCo&Co Se (Corporation)
StatusResigned
Appointed16 May 2014(same day as company formation)
Correspondence AddressItalska 1580/26 120 00
Prague 2
Czech Republic

Location

Registered AddressC/O Kidd Rapinet Llp
29 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Cmb Agroindustry Limited
25.00%
Ordinary
25 at £1Cmb Companies Limited
25.00%
Ordinary
25 at £1Cmb Energy Limited
25.00%
Ordinary
25 at £1Cmb Real Estate Limited
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Vit Zaoralek as a director on 26 February 2020 (1 page)
26 February 2020Appointment of Martin Zaoralek as a director on 26 February 2020 (2 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 May 2017Micro company accounts made up to 31 May 2016 (6 pages)
11 May 2017Micro company accounts made up to 31 May 2016 (6 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 January 2016Appointment of K.R.B. (Secretaries) Limited as a secretary on 15 January 2016 (2 pages)
18 January 2016Appointment of K.R.B. (Secretaries) Limited as a secretary on 15 January 2016 (2 pages)
7 December 2015Registered office address changed from C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 (1 page)
9 June 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to C/O C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 9 June 2015 (1 page)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
23 April 2015Termination of appointment of Co&Co Se as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Co&Co Se as a director on 23 April 2015 (1 page)
22 October 2014Company name changed bonett LTD\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Company name changed bonett LTD\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)