ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMZ Group Limited

CMZ Group Limited is a dormant company incorporated on 30 November 2022 with the registered office located in Wickford, Essex. CMZ Group Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14517317
Private limited company
Age
3 years
Incorporated 30 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (28 days ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec31 Dec 2024 (1 year 1 month)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
5-6 Hurricane Way
Wickford
SS11 8YR
England
Address changed on 11 Dec 2023 (2 years ago)
Previous address was 5-6 5-6 Hurricane Way Wickford SS11 8YR England
Telephone
0121 4561613
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1969
Director • British • Lives in UK • Born in Mar 1962
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forum Contracts Limited
Clinton John Forbes and Mr Mark Richard Upton are mutual people.
Active
CMZ Developments Limited
Clinton John Forbes and Mr Mark Richard Upton are mutual people.
Active
M.R.M.U Limited
Mr Mark Richard Upton is a mutual person.
Active
Forum Construction Limited
Clinton John Forbes is a mutual person.
Active
Elmstar Developments Limited
Clinton John Forbes is a mutual person.
Active
Bettercam (Roche) Limited
Mr Mark Richard Upton is a mutual person.
Active
MRMU (Hie) Limited
Mr Mark Richard Upton is a mutual person.
Active
CGS Gaming Limited
Mr Mark Richard Upton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
Unreported
Decreased by £120 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£120
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
9 Days Ago on 18 Dec 2025
Zurab Naskidashvili Resigned
28 Days Ago on 29 Nov 2025
Dormant Accounts Submitted
2 Months Ago on 29 Sep 2025
Accounting Period Extended
11 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year Ago on 13 Dec 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years Ago on 11 Dec 2023
Mr Clinton John Forbes Details Changed
2 Years Ago on 11 Dec 2023
Mr Zurab Naskidashvili Details Changed
2 Years Ago on 11 Dec 2023
Registered Address Changed
2 Years Ago on 11 Dec 2023
Get Credit Report
Discover CMZ Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 November 2025 with no updates
Submitted on 18 Dec 2025
Termination of appointment of Zurab Naskidashvili as a director on 29 November 2025
Submitted on 17 Dec 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 10 Jan 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 13 Dec 2024
Accounts for a dormant company made up to 30 November 2023
Submitted on 11 Jan 2024
Director's details changed for Mr Mark Richard Upton on 11 December 2023
Submitted on 11 Dec 2023
Registered office address changed from 5-6 5-6 Hurricane Way Wickford SS11 8YR England to 5-6 Hurricane Way Wickford SS11 8YR on 11 December 2023
Submitted on 11 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE United Kingdom to 5-6 5-6 Hurricane Way Wickford SS11 8YR on 11 December 2023
Submitted on 11 Dec 2023
Director's details changed for Mr Zurab Naskidashvili on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year