Background WavePink WaveYellow Wave

CMS BUSINESS DEVELOPMENT LIMITED (06218561)

CMS BUSINESS DEVELOPMENT LIMITED (06218561) is an active UK company. incorporated on 18 April 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CMS BUSINESS DEVELOPMENT LIMITED has been registered for 19 years. Current directors include BROOKS, Andrea Margaret, Dr, DOYLE, Brendan Peter.

Company Number
06218561
Status
active
Type
ltd
Incorporated
18 April 2007
Age
19 years
Address
The Lexicon, Manchester, M2 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Andrea Margaret, Dr, DOYLE, Brendan Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS BUSINESS DEVELOPMENT LIMITED

CMS BUSINESS DEVELOPMENT LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CMS BUSINESS DEVELOPMENT LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06218561

LTD Company

Age

19 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CMS BUSINESS DEVELOPMENTS LIMITED
From: 18 April 2007To: 14 May 2007
Contact
Address

The Lexicon Mount Street Manchester, M2 5NT,

Previous Addresses

, Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB
From: 18 November 2013To: 15 July 2021
, Ground Floor Quayside, Wilderspool Business Park, Greenalls Avenue Warrington, Cheshire, WA4 6HL
From: 18 April 2007To: 18 November 2013
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 11
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 14
Director Left
Sept 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Jul 22
Director Joined
Dec 23
New Owner
Oct 24
Owner Exit
Oct 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOKS, Andrea Margaret, Dr

Active
Mount Street, ManchesterM2 5NT
Born July 1977
Director
Appointed 21 Dec 2023

DOYLE, Brendan Peter

Active
72 Macclesfield Road, MacclesfieldSK10 4BH
Born June 1965
Director
Appointed 20 Apr 2007

AINSLIE, Charles Adam

Resigned
Ground Floor Quayside, Greenalls Avenue WarringtonWA4 6HL
Secretary
Appointed 21 Dec 2011
Resigned 29 Jun 2012

CARROLL, Andrew

Resigned
3 Meadow Bank, AltrinchamWA15 6QP
Secretary
Appointed 20 Apr 2007
Resigned 13 May 2009

SCOTT, Maurice

Resigned
39 Woodland Park, RoytonOL2 5UY
Secretary
Appointed 13 May 2009
Resigned 21 Dec 2011

STEELE, Jonathan

Resigned
Keckwick Lane, WarringtonWA4 4AB
Secretary
Appointed 05 Jan 2013
Resigned 31 Jul 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

ARKLE, Richard Manning

Resigned
Oakwood, Baldwins GateST5 5ET
Born April 1949
Director
Appointed 27 Apr 2007
Resigned 11 Dec 2009

GOLDING, Andrew Neil

Resigned
Keckwick Lane, WarringtonWA4 4AB
Born June 1962
Director
Appointed 01 Sept 2012
Resigned 21 Sept 2020

GOLDING, Katherine Susan

Resigned
Grassy Lane, SevenoaksTN13 1PL
Born October 1963
Director
Appointed 06 Apr 2011
Resigned 31 Aug 2012

HODGSON, Robin Granville, Lord

Resigned
Mount Street, ManchesterM2 5NT
Born April 1942
Director
Appointed 23 Oct 2014
Resigned 30 Apr 2022

ROGERS, John Leonard

Resigned
The Old House, HanningtonNN6 9SD
Born May 1931
Director
Appointed 27 Apr 2007
Resigned 19 Nov 2009

SOMERVILLE, Jill Patricia

Resigned
Meadow House, CrowtonCW8 2TS
Born October 1958
Director
Appointed 27 Apr 2007
Resigned 16 Dec 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

3

1 Active
2 Ceased

Brendan Doyle

Active
Mount Street, ManchesterM2 5NT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Keckwick Lane, WarringtonWA4 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2020
Ceased 28 Oct 2024

Mr Brendan Doyle

Ceased
Keckwick Lane, WarringtonWA4 4AB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Capital Name Of Class Of Shares
17 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Memorandum Articles
18 November 2014
MAMA
Capital Name Of Class Of Shares
31 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2013
AP03Appointment of Secretary
Resolution
15 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
3 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
122122
Legacy
15 October 2008
123Notice of Increase in Nominal Capital
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
287Change of Registered Office
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
88(2)R88(2)R
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
18 April 2007
NEWINCIncorporation