Background WavePink WaveYellow Wave

CMP MARKETING LIMITED (00174648)

CMP MARKETING LIMITED (00174648) is an active UK company. incorporated on 11 May 1921. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CMP MARKETING LIMITED has been registered for 104 years. Current directors include DODD, Richard, LAMB, Jonathan Charles, LAMB, Leona and 3 others.

Company Number
00174648
Status
active
Type
ltd
Incorporated
11 May 1921
Age
104 years
Address
11 Glasshouse Street St Peters, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DODD, Richard, LAMB, Jonathan Charles, LAMB, Leona, LAMB, Sally, PATTERSON, Vincent, WILSON, David Harold
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMP MARKETING LIMITED

CMP MARKETING LIMITED is an active company incorporated on 11 May 1921 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CMP MARKETING LIMITED was registered 104 years ago.(SIC: 70229)

Status

active

Active since 104 years ago

Company No

00174648

LTD Company

Age

104 Years

Incorporated 11 May 1921

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

C M P PRODUCTS LIMITED
From: 14 December 1999To: 29 April 2010
CMP (U.K.) LIMITED
From: 13 January 1986To: 14 December 1999
C.M.P. GLANDS LIMITED
From: 11 May 1921To: 13 January 1986
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

11 Glasshouse Street St Peters Newcastle-upon-Tyne NE6 1BS
From: 11 May 1921To: 1 March 2022
Timeline

16 key events • 1921 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Feb 14
Director Left
Apr 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Feb 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Share Issue
Jul 24
Owner Exit
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

WILKES, Joanne Alicea

Active
St Peters, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

DODD, Richard

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 20 Aug 2018

LAMB, Jonathan Charles

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

LAMB, Leona

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born October 1971
Director
Appointed 07 Jan 2010

LAMB, Sally

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born April 1939
Director
Appointed N/A

PATTERSON, Vincent

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born September 1961
Director
Appointed 27 Jul 1999

WILSON, David Harold

Active
St Peters, Newcastle Upon TyneNE6 1BS
Born December 1966
Director
Appointed 02 Aug 2013

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle-Upon-TyneNE6 1BS
Secretary
Appointed 30 Apr 2003
Resigned 26 Apr 2018

WINDERS, David Malcolm

Resigned
41 Rokeby Drive, Newcastle Upon TyneNE3 4JY
Secretary
Appointed N/A
Resigned 30 Apr 2003

BOWE, James William

Resigned
45 Augustus Drive, BedlingtonNE22 6LF
Born May 1945
Director
Appointed 23 Dec 2002
Resigned 04 Sept 2003

DODD, Ronald

Resigned
19 Longdean Park, Chester Le StreetDH3 4DF
Born April 1937
Director
Appointed N/A
Resigned 16 Oct 2007

GRAHAM, Malcolm James

Resigned
21 Hilda Park, Chester Le StreetDH2 2JP
Born November 1945
Director
Appointed 10 Oct 2000
Resigned 12 Jul 2007

HERRON, Trevor

Resigned
23 Whittingham Close, AshingtonNE63 8XX
Born January 1958
Director
Appointed 17 Mar 2004
Resigned 25 Oct 2005

LAMB, Alexander Harold

Resigned
The Avenue, MedburnNE20 0JD
Born April 1971
Director
Appointed 27 Jul 1999
Resigned 07 Jan 2010

LAMB, Marcus Edward

Resigned
Glasshouse Street, Newcastle-Upon-TyneNE6 1BS
Born August 1974
Director
Appointed 03 May 2002
Resigned 15 Jun 2010

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, Newcastle-Upon-TyneNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

SALVESEN, George Neil Turnbull

Resigned
Glasshouse Street, Newcastle-Upon-TyneNE6 1BS
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2011

SCOTT, Andrew

Resigned
15 Whitwell Acres, DurhamDH1 2PX
Born September 1944
Director
Appointed 01 Jul 1991
Resigned 14 Jan 1999

WILSON, Andrew Raymond

Resigned
9 Brandling Park, Newcastle Upon TyneNE2 4QA
Born November 1954
Director
Appointed N/A
Resigned 24 Mar 1991

WILSON, Shirley Sylvia

Resigned
Glasshouse Street, Newcastle-Upon-TyneNE6 1BS
Born February 1929
Director
Appointed N/A
Resigned 28 Jan 2021

WOOD, Keith

Resigned
12 Picktree Lodge, Chester Le StreetDH3 4DJ
Born October 1946
Director
Appointed N/A
Resigned 21 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Mrs Sheila Claire Longo

Ceased
St Peters, Newcastle Upon TyneNE6 1BS
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 July 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Resolution
15 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
24 February 2009
287Change of Registered Office
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
363aAnnual Return
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 August 1999
AUDAUD
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
7 July 1991
288288
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 December 1959
MISCMISC
Incorporation Company
11 May 1921
NEWINCIncorporation