Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CMD Limited
CMD Limited is an active company incorporated on 26 August 1988 with the registered office located in Telford, Shropshire. CMD Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02290387
Private limited company
Age
37 years
Incorporated
26 August 1988
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
24 March 2025
(5 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about CMD Limited
Contact
Address
Building E Stafford Park 1
Stafford Park 1
Telford
TF3 3BD
England
Address changed on
16 Dec 2024
(8 months ago)
Previous address was
Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN
Companies in TF3 3BD
Telephone
01995640844
Email
Available in Endole App
Website
Cmd-ltd.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Jonathan Holding
Director • British • Lives in UK • Born in Jun 1971
William James Hoy
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1969
Michael Malins
Director • British • Lives in England • Born in Jan 1990
Maria Perez Corral
Director • Spanish • Lives in UK • Born in Sep 1980
Jonathan Charles Hornby
Director • British • Lives in UK • Born in Feb 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baltic Topco Limited
Andrew Olaf Fischer, Maria Perez Corral, and 2 more are mutual people.
Active
Baltic Bidco Limited
Andrew Olaf Fischer, Maria Perez Corral, and 2 more are mutual people.
Active
Baltic Holdco Limited
Andrew Olaf Fischer, Maria Perez Corral, and 1 more are mutual people.
Active
Baltic Midco Limited
Andrew Olaf Fischer, Maria Perez Corral, and 1 more are mutual people.
Active
MBM Forest Products Limited
Andrew Olaf Fischer and Maria Perez Corral are mutual people.
Active
Triesse Limited
Andrew Olaf Fischer and Maria Perez Corral are mutual people.
Active
Hoffman Thornwood Limited
Andrew Olaf Fischer and Maria Perez Corral are mutual people.
Active
Compass Forest Products Limited
Andrew Olaf Fischer and Maria Perez Corral are mutual people.
Active
See All Mutual Companies
Brands
CMD Ltd
CMD Ltd is a British manufacturer that focuses on ergonomic and power solutions for commercial office environments.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.6M
Increased by £509K (+47%)
Turnover
£23.12M
Increased by £66K (0%)
Employees
145
Decreased by 3 (-2%)
Total Assets
£15.9M
Increased by £4.11M (+35%)
Total Liabilities
-£3.15M
Decreased by £748K (-19%)
Net Assets
£12.76M
Increased by £4.85M (+61%)
Debt Ratio (%)
20%
Decreased by 13.23% (-40%)
See 10 Year Full Financials
Latest Activity
Jonathan Holding Resigned
9 Days Ago on 29 Aug 2025
Charge Satisfied
1 Month Ago on 29 Jul 2025
Mr Michael Malins Appointed
1 Month Ago on 25 Jul 2025
New Charge Registered
3 Months Ago on 21 May 2025
Luceco Holdings Limited (PSC) Details Changed
3 Months Ago on 19 May 2025
New Charge Registered
5 Months Ago on 7 Apr 2025
Andrew James Fraser Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Luceco Holdings Limited (PSC) Details Changed
6 Months Ago on 5 Mar 2025
Baltic Bidco Limited (PSC) Resigned
6 Months Ago on 5 Mar 2025
Get Alerts
Get Credit Report
Discover CMD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jonathan Holding as a director on 29 August 2025
Submitted on 29 Aug 2025
Resolutions
Submitted on 1 Aug 2025
Memorandum and Articles of Association
Submitted on 1 Aug 2025
Satisfaction of charge 022903870010 in full
Submitted on 29 Jul 2025
Appointment of Mr Michael Malins as a director on 25 July 2025
Submitted on 25 Jul 2025
Registration of charge 022903870011, created on 21 May 2025
Submitted on 23 May 2025
Change of details for Luceco Holdings Limited as a person with significant control on 19 May 2025
Submitted on 19 May 2025
Change of details for Luceco Holdings Limited as a person with significant control on 5 March 2025
Submitted on 16 May 2025
Registration of charge 022903870010, created on 7 April 2025
Submitted on 9 Apr 2025
Cessation of Baltic Bidco Limited as a person with significant control on 5 March 2025
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs