Background WavePink WaveYellow Wave

CMS (EOT) LIMITED (12861058)

CMS (EOT) LIMITED (12861058) is an active UK company. incorporated on 7 September 2020. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CMS (EOT) LIMITED has been registered for 5 years. Current directors include DOYLE, Brendan Peter, WILDING, Nicholas, WILLIAMS, David Robert.

Company Number
12861058
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2020
Age
5 years
Address
The Lexicon, Manchester, M2 5NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DOYLE, Brendan Peter, WILDING, Nicholas, WILLIAMS, David Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS (EOT) LIMITED

CMS (EOT) LIMITED is an active company incorporated on 7 September 2020 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CMS (EOT) LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12861058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

The Lexicon Mount Street Manchester, M2 5NT,

Previous Addresses

, Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB, United Kingdom
From: 7 September 2020To: 12 November 2021
Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOYLE, Brendan Peter

Active
Mount Street, ManchesterM2 5NT
Born June 1965
Director
Appointed 07 Sept 2020

WILDING, Nicholas

Active
Mount Street, ManchesterM2 5NT
Born October 1985
Director
Appointed 11 Aug 2022

WILLIAMS, David Robert

Active
Mount Street, ManchesterM2 5NT
Born May 1966
Director
Appointed 23 Nov 2020

MORRIS, Thomas

Resigned
Mount Street, ManchesterM2 5NT
Born May 1991
Director
Appointed 31 Oct 2020
Resigned 31 Oct 2021

SMITH, Andrew George

Resigned
Mount Street, ManchesterM2 5NT
Born June 1984
Director
Appointed 01 Nov 2021
Resigned 11 Aug 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew George Smith

Ceased
Mount Street, ManchesterM2 5NT
Born April 1984

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021
Ceased 11 Aug 2022

Mr David Robert Williams

Active
Mount Street, ManchesterM2 5NT
Born May 1966

Nature of Control

Right to appoint and remove directors
Notified 23 Nov 2020

Mr Thomas Morris

Ceased
Mount Street, ManchesterM2 5NT
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 31 Oct 2021

Brendan Peter Doyle

Active
Mount Street, ManchesterM2 5NT
Born June 1965

Nature of Control

Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Incorporation Company
7 September 2020
NEWINCIncorporation