ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CVM Holdings Limited

CVM Holdings Limited is an active company incorporated on 8 December 2017 with the registered office located in Fareham, Hampshire. CVM Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11103538
Private limited company
Age
7 years
Incorporated 8 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (10 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 10 months 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
Spectrum Building 1600 Parkway
Solent Business Park
Whiteley, Fareham
Hampshire
PO15 7AH
England
Address changed on 10 Jun 2024 (1 year 4 months ago)
Previous address was 7 Little Park Farm Road Fareham PO15 5SJ United Kingdom
Telephone
01246 452483
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Chartered Accountant (Icaew) • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Jan 1971
Mr Andrew John Scott Walton-Green
PSC • British • Lives in UK • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Complete Vehicle Management Limited
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
CVM Finance Limited
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
CVM Cars Ltd
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
Project Solar UK Limited
Andrew John Scott Walton-Green is a mutual person.
Active
Fulcrum Technologies Ltd
Richard Charles Prosser is a mutual person.
Active
Arams Southern
Andrew John Scott Walton-Green is a mutual person.
Active
Cotehill UK
Andrew John Scott Walton-Green is a mutual person.
Active
Blue Green Graphene Limited
Andrew John Scott Walton-Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15
Decreased by £21.77K (-100%)
Turnover
Unreported
Decreased by £96.16K (-100%)
Employees
Unreported
Decreased by 10 (-100%)
Total Assets
£2.51M
Decreased by £4.24M (-63%)
Total Liabilities
-£678.01K
Decreased by £5.74M (-89%)
Net Assets
£1.83M
Increased by £1.5M (+458%)
Debt Ratio (%)
27%
Decreased by 68.08% (-72%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 30 Sep 2025
Andrew John Scott Walton-Green (PSC) Appointed
24 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 3 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years Ago on 5 Oct 2023
Charge Satisfied
2 Years 8 Months Ago on 3 Feb 2023
Charge Satisfied
2 Years 8 Months Ago on 2 Feb 2023
Charge Satisfied
2 Years 8 Months Ago on 2 Feb 2023
Get Credit Report
Discover CVM Holdings 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 30 Sep 2025
Statement of capital following an allotment of shares on 29 September 2025
Submitted on 30 Sep 2025
Notification of Andrew John Scott Walton-Green as a person with significant control on 29 September 2025
Submitted on 30 Sep 2025
Withdrawal of a person with significant control statement on 30 September 2025
Submitted on 30 Sep 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Oct 2024
Registered office address changed from 7 Little Park Farm Road Fareham PO15 5SJ United Kingdom to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 13 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Oct 2023
Satisfaction of charge 111035380001 in full
Submitted on 3 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year