Background WavePink WaveYellow Wave

CMB BRISTOL LIMITED (06055686)

CMB BRISTOL LIMITED (06055686) is an active UK company. incorporated on 17 January 2007. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CMB BRISTOL LIMITED has been registered for 19 years. Current directors include BAKER, Craig Stephen, BORLEY, Steven.

Company Number
06055686
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Ground Floor 1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Craig Stephen, BORLEY, Steven
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB BRISTOL LIMITED

CMB BRISTOL LIMITED is an active company incorporated on 17 January 2007 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CMB BRISTOL LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06055686

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Ground Floor 1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7, Melyn Mair Business Centre, Wentloog Avenue Rumney, Cardiff CF3 2EX
From: 17 January 2007To: 14 February 2012
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Nov 18
Funding Round
Sept 20
Share Buyback
Jan 21
Capital Reduction
Feb 21
Owner Exit
May 21
Director Left
Aug 22
Director Left
Apr 24
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMILLERI, Michael

Active
1 Alexandra Gate, CardiffCF24 2SA
Secretary
Appointed 11 Jan 2022

BAKER, Craig Stephen

Active
1 Alexandra Gate, CardiffCF24 2SA
Born August 1974
Director
Appointed 01 Nov 2018

BORLEY, Steven

Active
Beaconsfield House, CardiffCF23 6JD
Born November 1957
Director
Appointed 18 Jan 2007

BORLEY, Christine Margaret

Resigned
Beaconsfield House, CardiffCF23 6JD
Secretary
Appointed 18 Jan 2007
Resigned 11 Jan 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 Jan 2007
Resigned 17 Jan 2007

CLARKE, Matthew James

Resigned
Victoria Wharf, CardiffCF11 0SG
Born January 1967
Director
Appointed 01 Mar 2007
Resigned 01 Jul 2022

NORRIS, Andrew Victor

Resigned
12 Henfield Crescent, BristolBS30 9SF
Born May 1968
Director
Appointed 01 Mar 2007
Resigned 02 Apr 2024

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 17 Jan 2007
Resigned 17 Jan 2007

Persons with significant control

3

2 Active
1 Ceased
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Significant influence or control
Notified 20 May 2021

Mr Matthew James Clarke

Ceased
1 Alexandra Gate, CardiffCF24 2SA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2021

Mr Steven Borley

Active
1 Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Legacy
24 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
24 January 2008
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Incorporation Company
17 January 2007
NEWINCIncorporation