ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMZ Developments Limited

CMZ Developments Limited is a dormant company incorporated on 6 December 2022 with the registered office located in Wickford, Essex. CMZ Developments Limited was registered 2 years 10 months ago.
Status
Dormant
Dormant since incorporation
Company No
14525511
Private limited company
Age
2 years 10 months
Incorporated 6 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (10 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5-6 Hurricane Way
Wickford
SS11 8YR
England
Address changed on 11 Dec 2023 (1 year 10 months ago)
Previous address was Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1969
Director • Georgian • Lives in Georgia • Born in Apr 1982
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
CMZ Group Limited
Mr Mark Richard Upton, Mr Clinton John Forbes, and 1 more are mutual people.
Active
Forum Contracts Limited
Mr Mark Richard Upton and Mr Clinton John Forbes are mutual people.
Active
M.R.M.U Limited
Mr Mark Richard Upton is a mutual person.
Active
Forum Construction Limited
Mr Clinton John Forbes is a mutual person.
Active
Elmstar Developments Limited
Mr 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 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
25 Days Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 12 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 4 Dec 2023
Mr Mark Richard Upton Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Mr Zurab Naskidashvili Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Mr Clinton John Forbes Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Mr Zurab Naskidashvilli Details Changed
2 Years 9 Months Ago on 9 Jan 2023
Get Credit Report
Discover CMZ Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 20 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 12 Jan 2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 5-6 Hurricane Way Wickford SS11 8YR on 11 December 2023
Submitted on 11 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
Submitted on 11 Dec 2023
Director's details changed for Mr Clinton John Forbes on 27 November 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Zurab Naskidashvili on 27 November 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Mark Richard Upton on 27 November 2023
Submitted on 4 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
Submitted on 4 Dec 2023
Director's details changed for Mr Zurab Naskidashvilli on 9 January 2023
Submitted on 9 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year