ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CM2 1924 Limited

CM2 1924 Limited is a liquidation company incorporated on 24 March 1995 with the registered office located in Driffield, East Riding of Yorkshire. CM2 1924 Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
03037683
Private limited company
Age
30 years
Incorporated 24 March 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (8 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
The Chapel
Bridge Street
Driffield
YO25 6DA
Address changed on 11 Apr 2025 (7 months ago)
Previous address was Newland House Weaver Road Lincoln Lincolnshire LN6 3QN England
Telephone
01522524772
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in May 1966
PSC • Secretary • British • Lives in England • Born in May 1980
Mr Martin Stewart Scott
PSC • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Landia Holdings Limited
Martin Stewart Scott is a mutual person.
Active
Ms Inter Holdings Limited
Martin Stewart Scott is a mutual person.
Dissolved
Scott Storage & Shipping Ltd
Martin Stewart Scott is a mutual person.
Dissolved
Msas Investments Ltd
Martin Stewart Scott is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.65M
Increased by £1.56M (+1731%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£2.13M
Increased by £393.23K (+23%)
Total Liabilities
-£496.14K
Decreased by £236.96K (-32%)
Net Assets
£1.64M
Increased by £630.19K (+63%)
Debt Ratio (%)
23%
Decreased by 18.89% (-45%)
Latest Activity
Registered Address Changed
7 Months Ago on 11 Apr 2025
Declaration of Solvency
7 Months Ago on 11 Apr 2025
Voluntary Liquidator Appointed
7 Months Ago on 11 Apr 2025
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Apichaya Scott (PSC) Appointed
11 Months Ago on 16 Dec 2024
Mr Martin Stewart Scott (PSC) Details Changed
11 Months Ago on 16 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 6 Sep 2024
Charge Satisfied
1 Year 3 Months Ago on 26 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 26 Jul 2024
Get Credit Report
Discover CM2 1924 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Aug 2025
Appointment of a voluntary liquidator
Submitted on 11 Apr 2025
Resolutions
Submitted on 11 Apr 2025
Declaration of solvency
Submitted on 11 Apr 2025
Registered office address changed from Newland House Weaver Road Lincoln Lincolnshire LN6 3QN England to The Chapel Bridge Street Driffield YO25 6DA on 11 April 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Mar 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 5 Mar 2025
Notification of Apichaya Scott as a person with significant control on 16 December 2024
Submitted on 28 Jan 2025
Change of details for Mr Martin Stewart Scott as a person with significant control on 16 December 2024
Submitted on 28 Jan 2025
Satisfaction of charge 030376830004 in full
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year