Background WavePink WaveYellow Wave

CMI TECHNOLOGY LTD. (03164249)

CMI TECHNOLOGY LTD. (03164249) is an active UK company. incorporated on 26 February 1996. with registered office in Godalming. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activities. CMI TECHNOLOGY LTD. has been registered for 30 years. Current directors include TIDY, Stuart Charles.

Company Number
03164249
Status
active
Type
ltd
Incorporated
26 February 1996
Age
30 years
Address
Stonebridge House, Godalming, GU7 1NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
TIDY, Stuart Charles
SIC Codes
47410, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMI TECHNOLOGY LTD.

CMI TECHNOLOGY LTD. is an active company incorporated on 26 February 1996 with the registered office located in Godalming. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 1 other business activity. CMI TECHNOLOGY LTD. was registered 30 years ago.(SIC: 47410, 62090)

Status

active

Active since 30 years ago

Company No

03164249

LTD Company

Age

30 Years

Incorporated 26 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CMI CORPORATION EMEA LTD
From: 4 January 2022To: 10 September 2025
MAYFAIR HERITAGE LTD
From: 3 April 2013To: 4 January 2022
C - MI LABS LIMITED
From: 24 March 2009To: 3 April 2013
C - MI LABS PLC
From: 2 March 2004To: 24 March 2009
ANGLO TECHNOLOGY PLC
From: 18 September 1997To: 2 March 2004
ACTIVE DIRECT PLC
From: 10 September 1997To: 18 September 1997
WHITE TECHNOLOGY GROUP PLC
From: 26 June 1997To: 10 September 1997
ACTIVE DIRECT PLC
From: 24 July 1996To: 26 June 1997
ACTION DIRECT PLC
From: 5 March 1996To: 24 July 1996
ACTION COMPUTER WAREHOUSE PLC
From: 26 February 1996To: 5 March 1996
Contact
Address

Stonebridge House Catteshall Road Godalming, GU7 1NJ,

Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Aug 23
Loan Cleared
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TIDY, Stuart Charles

Active
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 02 Apr 2013

TIDY, Stuart Charles

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 31 Dec 2022

MILLER, Andrew Keith

Resigned
13 Summerlands, CranleighGU7 1BS
Secretary
Appointed 26 Feb 1996
Resigned 30 Jun 1998

NALDER, Mark

Resigned
Stonebridge House, GodalmingGU7 1NJ
Secretary
Appointed 29 Mar 2007
Resigned 02 Apr 2013

TIDY, Vanessa

Resigned
Island Cottage, Compton GuildfordGU3 1JL
Secretary
Appointed 30 Jun 1998
Resigned 01 Apr 2006

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House, LondonEC1V 3QY
Corporate nominee secretary
Appointed 26 Feb 1996
Resigned 26 Feb 1996

MILLER, Andrew Keith

Resigned
13 Summerlands, CranleighGU7 1BS
Born May 1961
Director
Appointed 26 Feb 1996
Resigned 20 Sept 1997

MORRIS, Christopher

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born January 1971
Director
Appointed 29 Mar 2007
Resigned 02 Apr 2013

TIDY, Stuart Charles

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2021

TIDY, Stuart Charles

Resigned
Island Cottage, GuildfordGU3 1JL
Born April 1962
Director
Appointed 15 Jan 1997
Resigned 30 Mar 2007

TIDY, Vanessa

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born December 1964
Director
Appointed 02 Apr 2013
Resigned 01 Feb 2019

TIDY, Vanessa

Resigned
Island Cottage, Compton GuildfordGU3 1JL
Born December 1964
Director
Appointed 20 Sept 1997
Resigned 30 Mar 2007

TRUSSLER, Adam Michael

Resigned
Stonebridge House, GodalmingGU7 1NJ
Born September 1976
Director
Appointed 01 Jan 2022
Resigned 31 Jul 2023

VERRIERES, Paul Louis George

Resigned
5 Ashbury Road, BordonGU35 0XG
Born May 1961
Director
Appointed 26 Feb 1996
Resigned 22 Apr 1997

ACTION COMPANY SERVICES LIMITED

Resigned
Overseas House 19/23 Ironmonger Row, LondonEC1V 3QY
Corporate director
Appointed 26 Feb 1996
Resigned 26 Feb 1996

MCM SERVICES LIMITED

Resigned
103 High Street, Waltham CrossEN8 7AN
Corporate nominee director
Appointed 26 Feb 1996
Resigned 26 Feb 1996

Persons with significant control

1

Mr Stuart Charles Tidy

Active
Stonebridge House, GodalmingGU7 1NJ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
24 March 2009
CERT10CERT10
Re Registration Memorandum Articles
24 March 2009
MARMAR
Legacy
24 March 2009
5353
Resolution
24 March 2009
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Auditors Resignation Company
7 December 2006
AUDAUD
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
18 August 2002
287Change of Registered Office
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363b363b
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
287Change of Registered Office
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
225(1)225(1)
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1996
224224
Legacy
15 March 1996
287Change of Registered Office
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Certificate Change Of Name Company
4 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1996
NEWINCIncorporation