Background WavePink WaveYellow Wave

CMSE LIMITED (12354439)

CMSE LIMITED (12354439) is an active UK company. incorporated on 9 December 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CMSE LIMITED has been registered for 6 years. Current directors include TZOUVANNI, Eliana, TZOUVANNI, Solomon.

Company Number
12354439
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TZOUVANNI, Eliana, TZOUVANNI, Solomon
SIC Codes
70229, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMSE LIMITED

CMSE LIMITED is an active company incorporated on 9 December 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CMSE LIMITED was registered 6 years ago.(SIC: 70229, 78300)

Status

active

Active since 6 years ago

Company No

12354439

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SIAMO SOLI LTD
From: 11 December 2019To: 24 June 2020
POLYTECK PROPERTY SERVICES LTD
From: 9 December 2019To: 11 December 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 9 December 2019To: 12 December 2019
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jan 22
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TZOUVANNI, Eliana

Active
LondonN21 3NA
Born December 1981
Director
Appointed 11 Dec 2019

TZOUVANNI, Solomon

Active
LondonN21 3NA
Born May 1980
Director
Appointed 11 Dec 2019

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 09 Dec 2019
Resigned 11 Dec 2019

POLYCARPOU, George John

Resigned
LondonN21 3NA
Born October 1988
Director
Appointed 09 Dec 2019
Resigned 09 Dec 2019

POLYCARPOU, John

Resigned
LondonN21 3NA
Born June 1955
Director
Appointed 09 Dec 2019
Resigned 09 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Eliana Tzouvanni

Ceased
LondonN21 3NA
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 01 Apr 2021

Mr Solomon Tzouvanni

Active
LondonN21 3NA
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2019
Ceased 11 Dec 2019

Mr George John Polycarpou

Ceased
LondonN21 3NA
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2019
Ceased 09 Dec 2019

Mr John Polycarpou

Ceased
LondonN21 3NA
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Dec 2019
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Resolution
24 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Resolution
11 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Incorporation Company
9 December 2019
NEWINCIncorporation