Background WavePink WaveYellow Wave

CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD (12110963)

CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD (12110963) is an active UK company. incorporated on 18 July 2019. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD has been registered for 6 years. Current directors include ANNISS, John Patrick, CAMPE, Roy, SAVERYS, Alexander Philippe and 1 others.

Company Number
12110963
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
Prospect Way, Brentwood, CM13 1XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ANNISS, John Patrick, CAMPE, Roy, SAVERYS, Alexander Philippe, SAVERYS, Ludovic Paul Marie
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD

CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD is an active company incorporated on 18 July 2019 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CMB.TECH TECHNOLOGY & DEVELOPMENT CENTRE LTD was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

12110963

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CMB REVOLVE TECHNOLOGIES LIMITED
From: 18 July 2019To: 4 November 2022
Contact
Address

Prospect Way Hutton Brentwood, CM13 1XA,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Mar 20
Director Joined
Mar 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 26
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANNISS, John Patrick

Active
Hutton, BrentwoodCM13 1XA
Born September 1970
Director
Appointed 31 Aug 2024

CAMPE, Roy

Active
Hutton, BrentwoodCM13 1XA
Born November 1980
Director
Appointed 16 Mar 2023

SAVERYS, Alexander Philippe

Active
Hutton, BrentwoodCM13 1XA
Born June 1978
Director
Appointed 31 Jul 2019

SAVERYS, Ludovic Paul Marie

Active
Hutton, BrentwoodCM13 1XA
Born October 1983
Director
Appointed 18 Oct 2019

WILLIAMS, Andrew Paul

Resigned
Hutton, BrentwoodCM13 1XA
Secretary
Appointed 18 Jul 2019
Resigned 31 Jul 2019

CORRIGAN, Alexander James

Resigned
Hutton, BrentwoodCM13 1XA
Born June 1993
Director
Appointed 16 Mar 2023
Resigned 24 Dec 2025

JASPER, Trevor

Resigned
Hutton, BrentwoodCM13 1XA
Born June 1964
Director
Appointed 15 Nov 2021
Resigned 06 Mar 2023

TIMMERMANS, Benoit Louis Marcel

Resigned
Hutton, BrentwoodCM13 1XA
Born December 1960
Director
Appointed 18 Oct 2019
Resigned 16 Mar 2023

TURNER, Paul John

Resigned
Prospect Way, BrentwoodCM13 1XA
Born September 1964
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2024

WILLIAMS, Andrew Paul

Resigned
Hutton, BrentwoodCM13 1XA
Born February 1960
Director
Appointed 18 Jul 2019
Resigned 31 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Philippe Saverys

Ceased
Hutton, BrentwoodCM13 1XA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2019
Ceased 31 Jul 2019

Cmb Nv

Active
Be 2000, Antwerpen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Hutton, BrentwoodCM13 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Certificate Change Of Name Company
4 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2019
NEWINCIncorporation