Background WavePink WaveYellow Wave

CMS ACCOUNTANTS 2020 LTD (11884345)

CMS ACCOUNTANTS 2020 LTD (11884345) is an active UK company. incorporated on 15 March 2019. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CMS ACCOUNTANTS 2020 LTD has been registered for 7 years. Current directors include ROCHE, Craig Frederick.

Company Number
11884345
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
16 Warrington Road, Wigan, WN4 9PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROCHE, Craig Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS ACCOUNTANTS 2020 LTD

CMS ACCOUNTANTS 2020 LTD is an active company incorporated on 15 March 2019 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CMS ACCOUNTANTS 2020 LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11884345

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

16 Warrington Road Wigan, WN4 9PL,

Previous Addresses

16 Warrington Road Wigan Lancashire WN4 9PL England
From: 19 June 2025To: 19 June 2025
Ground Floor Building C, Concentric Warrington Road Warrington WA3 6WX United Kingdom
From: 14 October 2024To: 19 June 2025
61a Bryn Street, Ashton-in-Makerfield Wigan WN4 9AX England
From: 15 March 2019To: 14 October 2024
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Apr 25
Director Left
Apr 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROCHE, Craig Frederick

Active
Warrington Road, WiganWN4 9PL
Born September 1969
Director
Appointed 15 Mar 2019

ANDERSON, Peter James

Resigned
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023
Resigned 29 Apr 2025

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 13 Jul 2022
Resigned 23 Jan 2023

HILL, Kate Marie

Resigned
LiverpoolL1 5JW
Born April 1978
Director
Appointed 13 Jul 2022
Resigned 23 Jan 2023

JEFFCOTT, Alastair John

Resigned
Building C, Concentric, WarringtonWA3 6WX
Born May 1962
Director
Appointed 02 Mar 2023
Resigned 29 Apr 2025

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Craig Frederick Roche

Active
Warrington Road, WiganWN4 9PL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2025
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 17 Jun 2025
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 17 Jun 2025

Mr Craig Frederick Roche

Ceased
WiganWN4 9AX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2020
AA01Change of Accounting Reference Date
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Incorporation Company
15 March 2019
NEWINCIncorporation