Background WavePink WaveYellow Wave

CWMT LTD (08127809)

CWMT LTD (08127809) is an active UK company. incorporated on 3 July 2012. with registered office in Litlington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CWMT LTD has been registered for 13 years. Current directors include DIXON, James Edward.

Company Number
08127809
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, James Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWMT LTD

CWMT LTD is an active company incorporated on 3 July 2012 with the registered office located in Litlington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CWMT LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08127809

LTD Company

Age

13 Years

Incorporated 3 July 2012

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 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CHEMICAL WASTE MANAGEMENT LTD
From: 3 July 2012To: 21 April 2021
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge England Cambridgeshire CB5 8BA England
From: 22 April 2021To: 13 October 2025
10 Jesus Lane Cambridge Cambridgeshire CB5 5BA
From: 3 July 2012To: 22 April 2021
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Apr 20
Director Left
Apr 20
Owner Exit
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DIXON, James Edward

Active
BakewellDE45 1BJ
Born August 1950
Director
Appointed 03 Jul 2012

JONES, Glynn Martin

Resigned
Jesus Lane, CambridgeCB5 5BA
Born March 1957
Director
Appointed 03 Jul 2012
Resigned 19 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Glyn Jones

Ceased
StevenageSG2 9RB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025

Mr James Edward Dixon

Active
BakewellDE45 1BJ
Born August 1950

Nature of Control

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

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Resolution
21 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Incorporation Company
3 July 2012
NEWINCIncorporation