Background WavePink WaveYellow Wave

CML REPORTING LIMITED (06413357)

CML REPORTING LIMITED (06413357) is an active UK company. incorporated on 31 October 2007. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CML REPORTING LIMITED has been registered for 18 years. Current directors include SAMPSON, Gavin James, WARNER, John Douglas.

Company Number
06413357
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
4th Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SAMPSON, Gavin James, WARNER, John Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CML REPORTING LIMITED

CML REPORTING LIMITED is an active company incorporated on 31 October 2007 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CML REPORTING LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06413357

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CAPITA MEDICAL LIMITED
From: 26 January 2016To: 8 February 2019
CAPITA MEDICAL REPORTING LIMITED
From: 2 April 2013To: 26 January 2016
PREMIER MEDICAL GROUP LIMITED
From: 2 May 2008To: 2 April 2013
PREMIER MEDICAL ACQUISITIONS LIMITED
From: 23 January 2008To: 2 May 2008
DE FACTO 1552 LIMITED
From: 31 October 2007To: 23 January 2008
Contact
Address

4th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

17 Rochester Row London SW1P 1QT
From: 16 June 2010To: 20 January 2016
169 Preston Road Brighton East Sussex BN1 6AG
From: 31 October 2007To: 16 June 2010
Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Share Issue
Jan 11
Funding Round
Jan 11
Director Left
Oct 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 17
Loan Cleared
Sept 18
Loan Secured
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Loan Cleared
Jul 20
Capital Update
Feb 24
4
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

SAMPSON, Gavin James

Active
Park Gate, BrightonBN1 6AF
Born November 1986
Director
Appointed 28 Jun 2019

WARNER, John Douglas

Active
Park Gate, BrightonBN1 6AF
Born June 1951
Director
Appointed 28 Jun 2019

ELLISON, Jeremy Simon

Resigned
23 Aldbourne Road, SloughSL1 7NJ
Secretary
Appointed 21 Jan 2008
Resigned 28 May 2010

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 28 May 2010
Resigned 19 Jan 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 31 Oct 2007
Resigned 22 Jan 2008

BEDFORD, Nicolas Norman

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 04 Jul 2014
Resigned 01 Jan 2015

BORD, Andrew

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1970
Director
Appointed 01 Jan 2015
Resigned 19 Jan 2016

BOYLES, Robert Frank

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1969
Director
Appointed 01 Jan 2015
Resigned 01 Sept 2015

BRUNJES, Henry Otto, Dr

Resigned
Park Gate, BrightonBN1 6AF
Born October 1954
Director
Appointed 19 Jan 2016
Resigned 28 Jun 2019

BRUNJES, Henry Otto, Dr

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1954
Director
Appointed 22 Jan 2008
Resigned 28 Mar 2014

ELLISON, Jeremy Simon

Resigned
23 Aldbourne Road, SloughSL1 7NJ
Born November 1961
Director
Appointed 21 Jan 2008
Resigned 28 May 2010

FRANKLIN, Peter Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1976
Director
Appointed 28 Mar 2014
Resigned 11 Jul 2014

GOODALL, Robert Colin, Dr

Resigned
Park Gate, BrightonBN1 6AF
Born November 1955
Director
Appointed 19 Jan 2016
Resigned 28 Jun 2019

HEALEY, Andrew Mark

Resigned
37 Lawn Crescent, RichmondTW9 3NS
Born December 1962
Director
Appointed 22 Jan 2008
Resigned 28 May 2010

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 18 Dec 2015
Resigned 19 Dec 2015

MONTAGUE-FULLER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1970
Director
Appointed 01 Sept 2015
Resigned 19 Jan 2016

PARKER, Andrew George

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 28 May 2010
Resigned 13 Oct 2011

PEARSON, Emma Louise

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1972
Director
Appointed 22 May 2013
Resigned 20 Jun 2014

POWELL, Jason Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 22 Jan 2008
Resigned 22 May 2013

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 28 May 2010
Resigned 28 Mar 2014

STIRRUP, Mark Christopher

Resigned
Park Gate, BrightonBN1 6AF
Born April 1963
Director
Appointed 19 Jan 2016
Resigned 03 Apr 2017

VINCENT, James D'Arcy

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1966
Director
Appointed 20 Jun 2014
Resigned 01 Jan 2015

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate director
Appointed 28 May 2010
Resigned 19 Jan 2016

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 31 Oct 2007
Resigned 22 Jan 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 31 Oct 2007
Resigned 22 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 February 2024
SH19Statement of Capital
Legacy
19 February 2024
SH20SH20
Legacy
19 February 2024
CAP-SSCAP-SS
Resolution
19 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Legacy
15 July 2019
SH20SH20
Legacy
15 July 2019
CAP-SSCAP-SS
Resolution
15 July 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Legacy
28 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Statement Of Companys Objects
14 July 2017
CC04CC04
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Auditors Resignation Company
23 September 2016
AUDAUD
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Miscellaneous
23 February 2015
MISCMISC
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Auditors Resignation Company
17 July 2014
AUDAUD
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Auditors Resignation Company
6 October 2010
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
14 July 2010
MG02MG02
Legacy
14 July 2010
MG02MG02
Legacy
14 July 2010
MG02MG02
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
16 June 2010
AP02Appointment of Corporate Director
Resolution
8 June 2010
RESOLUTIONSResolutions
Legacy
8 June 2010
MG02MG02
Legacy
15 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
24 October 2008
123Notice of Increase in Nominal Capital
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
122122
Legacy
19 February 2008
123Notice of Increase in Nominal Capital
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2007
NEWINCIncorporation