Background WavePink WaveYellow Wave

CMI2I LIMITED (08675717)

CMI2I LIMITED (08675717) is an active UK company. incorporated on 4 September 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. CMI2I LIMITED has been registered for 12 years. Current directors include HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard, VAN ROOIJEN, Kirsten Martine.

Company Number
08675717
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAZELL-SMART, Leighton Peter, TREVASKIS, George Richard, VAN ROOIJEN, Kirsten Martine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMI2I LIMITED

CMI2I LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CMI2I LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08675717

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Previous Addresses

21-26 Garlick Hill London EC4V 2AU
From: 8 July 2015To: 3 January 2025
50 Eton Road Datchet Slough SL3 9AY
From: 4 September 2013To: 8 July 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 13
Share Issue
Oct 13
Funding Round
Nov 13
Director Joined
Mar 14
Director Joined
Sept 14
Loan Secured
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Loan Cleared
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 31 Dec 2024

HAZELL-SMART, Leighton Peter

Active
Bridgwater Road, BristolBS13 8AE
Born August 1977
Director
Appointed 31 Dec 2024

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 31 Dec 2024

VAN ROOIJEN, Kirsten Martine

Active
Bridgwater Road, BristolBS13 8AE
Born February 1984
Director
Appointed 31 Dec 2024

BLOOR, Gordon Charles

Resigned
Bridgwater Road, BristolBS13 8AE
Born April 1963
Director
Appointed 04 Sept 2013
Resigned 31 Dec 2024

RACZ-CLARKE, Richard Clovis

Resigned
Mount Ararat Road, RichmondTW10 6PA
Born August 1975
Director
Appointed 01 Nov 2013
Resigned 31 Dec 2024

SIMMS, Mark

Resigned
Bridgwater Road, BristolBS13 8AE
Born July 1965
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2024

STROMGREN, Rikard Daniel

Resigned
Bridgwater Road, BristolBS13 8AE
Born December 1975
Director
Appointed 29 Apr 2021
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mr Mark Simms

Ceased
Bridgwater Road, BristolBS13 8AE
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 April 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
1 May 2014
RP04RP04
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2013
RESOLUTIONSResolutions
Incorporation Company
4 September 2013
NEWINCIncorporation