Background WavePink WaveYellow Wave

CMS GROUP LIMITED (02513535)

CMS GROUP LIMITED (02513535) is an active UK company. incorporated on 19 June 1990. with registered office in Ribchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CMS GROUP LIMITED has been registered for 35 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott Samuel and 2 others.

Company Number
02513535
Status
active
Type
ltd
Incorporated
19 June 1990
Age
35 years
Address
Unit 6 - 12 Manor Court, Ribchester, PR3 3XR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott Samuel, MAYER, Zachary Westover, STEIN, Tucker
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS GROUP LIMITED

CMS GROUP LIMITED is an active company incorporated on 19 June 1990 with the registered office located in Ribchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CMS GROUP LIMITED was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02513535

LTD Company

Age

35 Years

Incorporated 19 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

A & K SOFTWARE LIMITED
From: 19 June 1990To: 9 June 1999
Contact
Address

Unit 6 - 12 Manor Court Salesbury Hall Road Ribchester, PR3 3XR,

Previous Addresses

14-15 Trident Office Park Trident Way Blackburn Lancashire BB1 3NU
From: 24 November 2016To: 9 February 2022
Waterside House, Trident Office Park, Trident Way Blackburn Lancashire BB1 3NU
From: 19 June 1990To: 24 November 2016
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Nov 10
Share Buyback
Feb 11
Share Buyback
Jun 12
Share Buyback
Jun 12
Share Buyback
Jun 12
Share Buyback
Jun 12
Share Buyback
Jun 12
Share Buyback
Jun 12
Loan Cleared
Apr 13
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Nov 21
Director Joined
Jul 22
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
7
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURKE, Timothy

Active
Manor Court, RibchesterPR3 3XR
Born March 1989
Director
Appointed 17 Sept 2024

DAWSON, Will

Active
Manor Court, RibchesterPR3 3XR
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott Samuel

Active
Manor Court, RibchesterPR3 3XR
Born March 1989
Director
Appointed 17 Sept 2024

MAYER, Zachary Westover

Active
Manor Court, RibchesterPR3 3XR
Born September 1985
Director
Appointed 17 Sept 2024

STEIN, Tucker

Active
Manor Court, RibchesterPR3 3XR
Born July 1965
Director
Appointed 17 Sept 2024

COOP, Andrew Robert

Resigned
Watery Lane, ChichesterPO18 9LE
Secretary
Appointed N/A
Resigned 17 Sept 2024

COOP, Andrew Robert

Resigned
Watery Lane, ChichesterPO18 9LE
Born August 1956
Director
Appointed N/A
Resigned 17 Sept 2024

COOP, Darcy Amanda

Resigned
Manor Court, RibchesterPR3 3XR
Born June 1994
Director
Appointed 03 Mar 2022
Resigned 17 Sept 2024

COOP, Shirley

Resigned
Watery Lane, ChichesterPO18 9LE
Born February 1960
Director
Appointed 01 Jun 1992
Resigned 17 Sept 2024

FARNWORTH, Neil

Resigned
46 Sutton Avenue, PrestonPR4 6BB
Born March 1973
Director
Appointed 06 Apr 1995
Resigned 10 Oct 2010

HARDMAN, Keith Edward

Resigned
The Heath 48 Main Street, SkiptonBD23 5AA
Born March 1959
Director
Appointed N/A
Resigned 31 May 1992

Persons with significant control

4

1 Active
3 Ceased
1 Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024

Mr Andrew Robert Coop

Ceased
Watery Lane, ChichesterPO18 9LE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2024

Mrs Shirley Coop

Ceased
Watery Lane, ChichesterPO18 9LE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2024

Mrs Shirley Coop

Ceased
Trident Way, BlackburnBB1 3NU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Memorandum Articles
6 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 June 2011
AA01Change of Accounting Reference Date
Resolution
15 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 February 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
353353
Legacy
6 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
26 June 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
22 December 1999
287Change of Registered Office
Legacy
6 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
1 September 1997
288cChange of Particulars
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
287Change of Registered Office
Legacy
24 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
12 October 1992
287Change of Registered Office
Legacy
12 October 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
225(1)225(1)
Legacy
22 August 1991
363aAnnual Return
Legacy
15 March 1991
224224
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Incorporation Company
19 June 1990
NEWINCIncorporation