Background WavePink WaveYellow Wave

CM CORPORATE LIMITED (09182116)

CM CORPORATE LIMITED (09182116) is an active UK company. incorporated on 19 August 2014. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CM CORPORATE LIMITED has been registered for 11 years. Current directors include GUY, David William, HARRISON, Philip David.

Company Number
09182116
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUY, David William, HARRISON, Philip David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM CORPORATE LIMITED

CM CORPORATE LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CM CORPORATE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09182116

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUY, David William

Active
LiverpoolL1 5JW
Born November 1978
Director
Appointed 19 Aug 2014

HARRISON, Philip David

Active
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 19 Aug 2014

GREEN, John Bernard

Resigned
LiverpoolL1 5JW
Born July 1952
Director
Appointed 19 Aug 2014
Resigned 17 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020

Mr David William Guy

Ceased
LiverpoolL1 5JW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020

Mr Philip David Harrison

Ceased
LiverpolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020

Mr John Bernard Green

Ceased
Maghull, LiverpoolL31 8EG
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Incorporation Company
19 August 2014
NEWINCIncorporation