ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cmu Investments Limited

Cmu Investments Limited is an active company incorporated on 10 July 2013 with the registered office located in Bristol, Bristol. Cmu Investments Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08604828
Private limited company
Age
12 years
Incorporated 10 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (3 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor Halo
Counterslip
Bristol
BS1 6AJ
United Kingdom
Address changed on 11 Apr 2023 (2 years 6 months ago)
Previous address was 2 Temple Back East Temple Quay Bristol BS1 6EG
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in May 1958
Director • British • Lives in UK • Born in Oct 1961
City & West End Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chimestone Property Developments Limited
Kay Patrick Despard and Nicola Anne Despard are mutual people.
Active
City & West End Properties Limited
Kay Patrick Despard and Nicola Anne Despard are mutual people.
Active
City Monument Properties Limited
Kay Patrick Despard and Nicola Anne Despard are mutual people.
Active
City Monument Management Limited
Kay Patrick Despard and Nicola Anne Despard are mutual people.
Active
The Oxford Science Park Limited
Kay Patrick Despard is a mutual person.
Active
Nameco (No. 1103) Limited
Kay Patrick Despard is a mutual person.
Active
Portarlington Services Limited
Nicola Anne Despard is a mutual person.
Active
Lincoln's INN Properties Limited
Kay Patrick Despard is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£84.12K
Increased by £78.96K (+1533%)
Turnover
Unreported
Decreased by £52.99K (-100%)
Employees
1
Same as previous period
Total Assets
£6.52M
Decreased by £509.79K (-7%)
Total Liabilities
-£6.51M
Decreased by £501.27K (-7%)
Net Assets
£11.93K
Decreased by £8.52K (-42%)
Debt Ratio (%)
100%
Increased by 0.11% (0%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 27 Sep 2025
Mr Kay Patrick Despard Details Changed
1 Month Ago on 23 Sep 2025
Nicola Anne Despard Details Changed
1 Month Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Nicola Anne Despard Appointed
4 Months Ago on 23 Jun 2025
Full Accounts Submitted
1 Year Ago on 12 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 Jun 2024
Full Accounts Submitted
2 Years Ago on 10 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 Jun 2023
City & West End Properties Limited (PSC) Details Changed
2 Years 6 Months Ago on 11 Apr 2023
Get Credit Report
Discover Cmu Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Director's details changed for Nicola Anne Despard on 23 September 2025
Submitted on 25 Sep 2025
Director's details changed for Mr Kay Patrick Despard on 23 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 10 Jul 2025
Appointment of Nicola Anne Despard as a director on 23 June 2025
Submitted on 25 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 28 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Confirmation statement made on 27 June 2023 with no updates
Submitted on 28 Jun 2023
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ on 11 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year