Background WavePink WaveYellow Wave

CM FINANCIAL GROUP LIMITED (05098008)

CM FINANCIAL GROUP LIMITED (05098008) is an active UK company. incorporated on 7 April 2004. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CM FINANCIAL GROUP LIMITED has been registered for 21 years. Current directors include HARRISON, Philip David.

Company Number
05098008
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
116 Duke Street, Merseyside, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Philip David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM FINANCIAL GROUP LIMITED

CM FINANCIAL GROUP LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CM FINANCIAL GROUP LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05098008

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 30 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MAX COMMERCIAL PROPERTIES LIMITED
From: 28 September 2016To: 5 September 2017
MERSEYSIDE FOCUS LIMITED
From: 22 April 2015To: 28 September 2016
MERSEYSIDE DEVELOPMENTS (FOCUS) LIMITED
From: 7 April 2004To: 22 April 2015
Contact
Address

116 Duke Street Liverpool Merseyside, L1 5JW,

Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 17
Funding Round
Aug 20
Funding Round
Apr 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MURPHY, Sarah

Active
11 Ponsonby Road, WallaseyCH45 8PY
Secretary
Appointed 07 Nov 2008

HARRISON, Philip David

Active
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 11 Jun 2004

HARRISON, Philip David

Resigned
Flat 1, WaterlooL22 1RP
Secretary
Appointed 07 Apr 2004
Resigned 30 Mar 2006

HURST, Frances

Resigned
116 Duke Street, LiverpoolL1 5JW
Secretary
Appointed 30 Mar 2006
Resigned 03 Jul 2006

MCLAUGHLIN, Joyce

Resigned
19 Lower Hey, LiverpoolL23 9UR
Secretary
Appointed 03 Jul 2006
Resigned 06 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

SMITH, Raymond William

Resigned
The Pines, FormbyL37 1LP
Born January 1966
Director
Appointed 07 Apr 2004
Resigned 27 Jan 2006

Persons with significant control

1

Mr Philip David Harrison

Active
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288cChange of Particulars
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
88(2)R88(2)R
Legacy
7 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation