Background WavePink WaveYellow Wave

CM ROW FULFILMENT LTD (13215934)

CM ROW FULFILMENT LTD (13215934) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CM ROW FULFILMENT LTD has been registered for 5 years. Current directors include EEFTING, Mathijs Peter, HUBBARD, Karen Rachael.

Company Number
13215934
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EEFTING, Mathijs Peter, HUBBARD, Karen Rachael
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM ROW FULFILMENT LTD

CM ROW FULFILMENT LTD is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CM ROW FULFILMENT LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

13215934

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 22
Loan Secured
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EEFTING, Mathijs Peter

Active
Halo, BristolBS1 6AJ
Born August 1982
Director
Appointed 22 Feb 2021

HUBBARD, Karen Rachael

Active
Halo, BristolBS1 6AJ
Born January 1964
Director
Appointed 30 May 2022

JAYAPRAKASH, Deepak

Resigned
Temple Quay, BristolBS1 6EG
Born May 1974
Director
Appointed 22 Feb 2021
Resigned 17 Dec 2021

STAPYLTON-SMITH, Olivier Christopher Miles

Resigned
Temple Quay, BristolBS1 6EG
Born May 1990
Director
Appointed 22 Feb 2021
Resigned 09 Jun 2022

Persons with significant control

1

One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
28 October 2023
AAMDAAMD
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2021
NEWINCIncorporation