Background WavePink WaveYellow Wave

CMEC UK & MENA LIMITED (11902485)

CMEC UK & MENA LIMITED (11902485) is an active UK company. incorporated on 23 March 2019. with registered office in Braintree. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CMEC UK & MENA LIMITED has been registered for 7 years. Current directors include LESLIE, Charlotte Ann.

Company Number
11902485
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 2019
Age
7 years
Address
105 Courtyard Studios Lakes Road, Braintree, CM7 3AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LESLIE, Charlotte Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMEC UK & MENA LIMITED

CMEC UK & MENA LIMITED is an active company incorporated on 23 March 2019 with the registered office located in Braintree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CMEC UK & MENA LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11902485

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

105 Courtyard Studios Lakes Road Braintree, CM7 3AN,

Previous Addresses

3 King Street Castle Hedingham Halstead CO9 3ER England
From: 29 April 2019To: 21 January 2021
55 Tufton Street London SW1P 3QL England
From: 23 March 2019To: 29 April 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Nov 23
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LESLIE, Charlotte Ann

Active
Lakes Road, BraintreeCM7 3AN
Born August 1978
Director
Appointed 23 Mar 2019

GARNIER, Mark Robert Timothy

Resigned
King Street, HalsteadCO9 3ER
Born February 1963
Director
Appointed 03 May 2019
Resigned 01 Oct 2019

MARTIN, Kedge

Resigned
Lakes Innovation Centre, BraintreeCM7 3AN
Born April 1966
Director
Appointed 17 Oct 2019
Resigned 24 Nov 2023

MORRISON, Marc Philip

Resigned
Lakes Road, BraintreeCM7 3AN
Born October 1985
Director
Appointed 23 Mar 2019
Resigned 21 Nov 2025

SWIRE, Hugo George William, Lord

Resigned
Tufton Street, LondonSW1P 3QL
Born November 1959
Director
Appointed 23 Mar 2019
Resigned 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Incorporation Company
23 March 2019
NEWINCIncorporation