ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMB Support Services UK Limited

CMB Support Services UK Limited is a dissolved company incorporated on 18 January 2022 with the registered office located in London, Greater London. CMB Support Services UK Limited was registered 3 years ago.
Status
Dissolved
Dissolved on 25 March 2025 (7 months ago)
Was 3 years old at the time of dissolution
Via compulsory strike-off
Company No
13855686
Private limited company
Age
3 years
Incorporated 18 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 January 2024 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in South Africa • Born in Aug 1971
Director • British • Lives in UK • Born in Apr 1953
Mr Sean Charles Wilkins
PSC • British • Lives in South Africa • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revx Limited
Gerhardus Petrus Visagie and Anthony Francis Phillips are mutual people.
Active
Schoeman UK Limited
Gerhardus Petrus Visagie and Anthony Francis Phillips are mutual people.
Active
Green Star Express Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Freezacino Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Giveall2charity
Gerhardus Petrus Visagie is a mutual person.
Active
Giveall Payment Services Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Worthington Wine And Spirits UK Limited
Anthony Francis Phillips is a mutual person.
Active
Alcotec Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£1.85K
Turnover
£750
Employees
2
Total Assets
£15.16K
Total Liabilities
-£22.94K
Net Assets
-£7.78K
Debt Ratio (%)
151%
Latest Activity
Compulsory Dissolution
7 Months Ago on 25 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 7 Jan 2025
Mr Sean Charles Wilkins (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Sean Charles Wilkins Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Sean Charles Wilkins Appointed
1 Year 5 Months Ago on 1 Jun 2024
Anthony Francis Phillips (PSC) Resigned
1 Year 5 Months Ago on 1 Jun 2024
Sean Charles Wilkins (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Gerhardus Petrus Visagie Resigned
1 Year 5 Months Ago on 1 Jun 2024
Anthony Francis Phillips Resigned
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover CMB Support Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Change of details for Mr Sean Charles Wilkins as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Sean Charles Wilkins on 11 July 2024
Submitted on 11 Jul 2024
Termination of appointment of Anthony Francis Phillips as a director on 1 June 2024
Submitted on 12 Jun 2024
Termination of appointment of Gerhardus Petrus Visagie as a director on 1 June 2024
Submitted on 12 Jun 2024
Notification of Sean Charles Wilkins as a person with significant control on 1 June 2024
Submitted on 12 Jun 2024
Cessation of Anthony Francis Phillips as a person with significant control on 1 June 2024
Submitted on 12 Jun 2024
Appointment of Mr Sean Charles Wilkins as a director on 1 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year