Background WavePink WaveYellow Wave

CMC MARKETS INVESTMENTS LIMITED (12816952)

CMC MARKETS INVESTMENTS LIMITED (12816952) is an active UK company. incorporated on 17 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CMC MARKETS INVESTMENTS LIMITED has been registered for 5 years. Current directors include BENDALL, Jonathan David, BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord and 1 others.

Company Number
12816952
Status
active
Type
ltd
Incorporated
17 August 2020
Age
5 years
Address
133 Houndsditch, London, EC3A 7BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENDALL, Jonathan David, BOOTH, Laurence Peter, CRUDDAS, Peter Andrew, Lord, FINEBERG, David John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMC MARKETS INVESTMENTS LIMITED

CMC MARKETS INVESTMENTS LIMITED is an active company incorporated on 17 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CMC MARKETS INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12816952

LTD Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

CRUDDAS INVESTMENTS LIMITED
From: 17 August 2020To: 25 August 2021
Contact
Address

133 Houndsditch London, EC3A 7BX,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Mar 22
Director Joined
Sept 22
Funding Round
May 23
Director Left
Sept 23
Funding Round
Jan 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TOOLEY, Roy Leslie

Active
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 13 Feb 2025

BENDALL, Jonathan David

Active
Houndsditch, LondonEC3A 7BX
Born January 1971
Director
Appointed 02 Jun 2025

BOOTH, Laurence Peter

Active
Houndsditch, LondonEC3A 7BX
Born January 1975
Director
Appointed 02 Jun 2025

CRUDDAS, Peter Andrew, Lord

Active
Houndsditch, LondonEC3A 7BX
Born September 1953
Director
Appointed 17 Aug 2020

FINEBERG, David John

Active
Houndsditch, LondonEC3A 7BX
Born April 1979
Director
Appointed 17 Aug 2020

DAVIS, Patrick Wolfe

Resigned
Houndsditch, LondonEC3A 7BX
Secretary
Appointed 17 Aug 2020
Resigned 12 Dec 2022

MARSHALL, Euan William

Resigned
Houndsditch, LondonEC3A 7BX
Born October 1977
Director
Appointed 17 Aug 2020
Resigned 01 Sept 2023

SOLEIMAN, Albert

Resigned
Houndsditch, LondonEC3A 7BX
Born November 1978
Director
Appointed 30 Sept 2022
Resigned 25 Feb 2025

Persons with significant control

1

Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2021
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Incorporation Company
17 August 2020
NEWINCIncorporation