ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMTL Limited

CMTL Limited is an active company incorporated on 17 January 2011 with the registered office located in Leicester, Leicestershire. CMTL Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07495433
Private limited company
Age
14 years
Incorporated 17 January 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Oak Spinney Park Ratby Lane
Leicester Forest East
Leicester
LE3 3AW
England
Address changed on 16 Jun 2025 (4 months ago)
Previous address was Bruton House Stadium Way Harlow CM19 5FT England
Telephone
01462423040
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Director • Finance Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in UK • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CMTL (JF) Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Celtest Company Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Xais-Pts Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
ACS Testing Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Professional Soils Laboratory Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Ecology Solutions Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Simtec Materials Testing Ltd
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Geo Site And Testing Services Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 2 more are mutual people.
Active
Brands
XAIS-PTS
XAIS-PTS provides Infrastructure Asset Management and Highway Testing and Inspection Services, formed by the merger of two companies.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£990.58K
Increased by £753.58K (+318%)
Turnover
Unreported
Same as previous period
Employees
98
Decreased by 57 (-37%)
Total Assets
£3.92M
Decreased by £1.47M (-27%)
Total Liabilities
-£6.64M
Increased by £200.4K (+3%)
Net Assets
-£2.73M
Decreased by £1.67M (+158%)
Debt Ratio (%)
170%
Increased by 50% (+42%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 19 Sep 2025
Phenna Group Holdings Limited (PSC) Appointed
3 Months Ago on 1 Aug 2025
Mattest Bidco Limited (PSC) Resigned
3 Months Ago on 1 Aug 2025
Registered Address Changed
4 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Robert Laszlo Rostas Resigned
10 Months Ago on 31 Dec 2024
Paul Barry Resigned
10 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 18 Jul 2024
Mattest Bidco Limited (PSC) Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Get Credit Report
Discover CMTL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Notification of Phenna Group Holdings Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Cessation of Mattest Bidco Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Registered office address changed from Bruton House Stadium Way Harlow CM19 5FT England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 30 Jan 2025
Change of details for Mattest Bidco Limited as a person with significant control on 19 February 2024
Submitted on 27 Jan 2025
Termination of appointment of Robert Laszlo Rostas as a director on 31 December 2024
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year