Background WavePink WaveYellow Wave

CMA - PHD LIMITED (03637197)

CMA - PHD LIMITED (03637197) is an active UK company. incorporated on 23 September 1998. with registered office in 116 Duke Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CMA - PHD LIMITED has been registered for 27 years.

Company Number
03637197
Status
active
Type
ltd
Incorporated
23 September 1998
Age
27 years
Address
116 Duke Street, L1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMA - PHD LIMITED

CMA - PHD LIMITED is an active company incorporated on 23 September 1998 with the registered office located in 116 Duke Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CMA - PHD LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03637197

LTD Company

Age

27 Years

Incorporated 23 September 1998

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

OCM LIVERPOOL LIMITED
From: 8 September 2025To: 1 October 2025
COBHAM MURPHY LIMITED
From: 23 April 2003To: 8 September 2025
SEFTON PARK DEVELOPMENTS LTD
From: 17 April 2002To: 23 April 2003
EURO MORTGAGES (U.K.) LIMITED
From: 23 September 1998To: 17 April 2002
Contact
Address

116 Duke Street Liverpool , L1 5JW,

Timeline

27 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Sept 98
Share Buyback
Aug 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Capital Reduction
Nov 13
Capital Reduction
Nov 13
Director Left
Dec 13
Director Joined
Sept 16
Director Joined
Aug 17
Director Joined
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Owner Exit
Sept 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
8
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 January 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
26 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 July 2019
AA01Change of Accounting Reference Date
Memorandum Articles
4 July 2019
MAMA
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Legacy
7 May 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Legacy
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2014
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
24 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
29 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
10 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Accounts Amended With Made Up Date
7 November 2008
AAMDAAMD
Legacy
28 October 2008
363aAnnual Return
Legacy
16 October 2008
169169
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
88(2)R88(2)R
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
12 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
88(2)R88(2)R
Legacy
29 April 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Incorporation Company
23 September 1998
NEWINCIncorporation