Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMS LIMITED
Company Information for

CMS LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
04040259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cms Ltd
CMS LIMITED was founded on 2000-07-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CMS LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
Other companies in EC1A
 
Telephone01562749000
 
Filing Information
Company Number 04040259
Company ID Number 04040259
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-12 04:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CMS LIMITED
The following companies were found which have the same name as CMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMS 163 moss toad trail Durango CO 81303 Delinquent Company formed on the 2010-02-26
CMS 4842 Turquoise Lake Court Colorado Springs CO 80924 Delinquent Company formed on the 2009-11-20
Cms Management Services LLC Connecticut Unknown
CMS - AVENIDA LLC 954 RYAN COURT VENICE FL 34293 Inactive Company formed on the 2018-12-21
CMS - CENTRAL MANAGING SOL LIMITED 34 NEW HOUSE HATTON GARDEN LONDON EC1N 8JY Active - Proposal to Strike off Company formed on the 2017-12-11
CMS - China Medical Services Limited Unknown Company formed on the 2017-12-29
CMS - COMFYAIR LIMITED 2 STAFFORD PLACE WESTON-SUPER-MARE SOMERSET BS23 2QZ Active - Proposal to Strike off Company formed on the 2006-09-25
CMS - COMPLIANCE MANAGEMENT SOLUTIONS LIMITED SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH Active - Proposal to Strike off Company formed on the 2020-12-02
CMS - CONSTRUCTION MANAGEMENT SERVICES, INC. 221 ASH STREET SISTERS OR 97759 Active Company formed on the 1993-05-26
CMS - Construction Mobile Services Inc. 1332 Hunter Street Innisfil Ontario L9S 0G8 Active Company formed on the 2020-05-15
CMS - CONVEYOR MAINTENANCE & SUPPLY, INC. 2900 NORTHRIDGE DR NW GRAND RAPIDS Michigan 49544 UNKNOWN Company formed on the 0000-00-00
CMS - CORNERSTONE MEDICAL SOLUTIONS, LLC 8150 N CENTRAL EXPY FL IICC10 DALLAS TX 75206 Forfeited Company formed on the 2016-03-10
CMS - DITL LIMITED CMS LAKE ROAD CENTER 70 LAKE ROAD KAYCEE INDUSTRIAL COMPOUND BHANDUP (WEST) MUMBAI Maharashtra 400078 ACTIVE Company formed on the 1981-03-27
CMS - HEALTH, CORP. 5100 WEST PARK ROAD HOLLYWOOD FL 33021 Active Company formed on the 2014-01-02
CMS - HR SOLUTIONS LIMITED 59 BIRCHY CLOSE SHIRLEY SOLIHULL B90 1QL Active Company formed on the 2009-12-15
CMS - INTERNATIONAL 1674 SABATINO DR SPARKS NV 89434 Default Company formed on the 1988-05-12
CMS - LAUDERDALE MARINA, LLC 6100 NEIL RD STE 500 RENO NV 89511 Active Company formed on the 2006-03-27
CMS - RESTORATION INC 36 HARRIET PL New York LYNBROOK NY 11563 Active Company formed on the 2020-10-27
CMS - SPARKS 1674 SABATINO DR SPARKS NV 89434 Default Company formed on the 1988-08-23
CMS - TL FLORIDA LLC 13780 RIVOLI DRIVE PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2009-12-30

Company Officers of CMS LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-07-20
STEPHEN SAMUEL ALEXANDER MILLAR
Director 2018-04-30
LOUISE HELEN WALLACE
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES MENDELSSOHN
Director 2000-07-20 2018-04-30
MICHAEL WILLIAM RICH
Director 2001-08-02 2004-04-23
WILLIAM WARNER
Nominated Director 2000-07-20 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
STEPHEN SAMUEL ALEXANDER MILLAR CAMERON MCKENNA LIMITED Director 2018-04-30 CURRENT 1996-10-30 Active
STEPHEN SAMUEL ALEXANDER MILLAR MITRE SECRETARIES LIMITED Director 2018-04-30 CURRENT 1979-09-10 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Director 2018-04-30 CURRENT 1996-10-30 Active - Proposal to Strike off
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA HOLDINGS LIMITED Director 2016-07-18 CURRENT 2007-03-29 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Director 2016-07-18 CURRENT 2010-11-25 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS (NOMINEES) LIMITED Director 2016-07-18 CURRENT 1991-08-22 Active
STEPHEN SAMUEL ALEXANDER MILLAR LAW NOW LIMITED Director 2016-07-18 CURRENT 1986-07-07 Active
LOUISE HELEN WALLACE CAMERON MCKENNA LIMITED Director 2004-04-23 CURRENT 1996-10-30 Active
LOUISE HELEN WALLACE MITRE SECRETARIES LIMITED Director 2004-04-23 CURRENT 1979-09-10 Active
LOUISE HELEN WALLACE CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Director 2004-04-23 CURRENT 1996-10-30 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Self Employed CourierLondonPicking up and delivering from our Bermondsey depot (SE16 3LL). These are deliveries in and around London area and paid per drop. There is daily work2016-01-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-24Application to strike the company off the register
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES MENDELSSOHN
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-01-16AA30/04/16 TOTAL EXEMPTION FULL
2017-01-16AA30/04/16 TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MENDELSSOHN / 01/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WALLACE / 01/07/2015
2015-07-22CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street, London EC1A 4DD
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0120/07/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-20AR0120/07/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-27AR0120/07/11 ANNUAL RETURN FULL LIST
2011-07-27CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2011-07-20
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0120/07/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MENDELSSOHN / 20/07/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 20/07/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-21225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-08-12363sRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-15363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-23363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-24363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-21363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-16363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-04-18ELRESS366A DISP HOLDING AGM 12/04/02
2001-08-08288bDIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-08-08288aNEW DIRECTOR APPOINTED
2000-09-06225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-06-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMS LIMITED

Intangible Assets
Patents
We have not found any records of CMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2015-3 GBP £1,009 RECRUITMENT ADVERTSING FOR PLANNING SUPPORT ASSISTANT IN TARGET - 25.02.15
Boston Borough Council 2015-2 GBP £977 RECRUITMENT ADVERTSING FOR PARKS & GROUNDS & C TAX
Boston Borough Council 2014-12 GBP £1,722 ADVERT 12.11.14
Boston Borough Council 2014-11 GBP £514 RECRUITMENT ADVERT FOR REFUSE - 15.10.14
Boston Borough Council 2014-8 GBP £788 RECRUITMENT ADVERTISING FOR CCTV OPERATOR 30.07.14
Epping Forest District Council 2014-8 GBP £5,584 AGENCY STAFF
Epping Forest District Council 2014-7 GBP £6,199 AGENCY STAFF
Boston Borough Council 2014-6 GBP £311 RECRUITMENT ADVERTISING FOR OPERATIONS TEAM LEADER
Epping Forest District Council 2014-6 GBP £5,981 AGENCY STAFF
Epping Forest District Council 2014-5 GBP £1,713 AGENCY STAFF
Boston Borough Council 2014-5 GBP £1,118 Recruitment Advertising for Council Tax
Lewes District Council 2014-3 GBP £370 Employee Related Costs
Boston Borough Council 2014-3 GBP £916 ADVERT FOR RECRUITMENT TO PAYROLL
Boston Borough Council 2014-2 GBP £3,430
Shropshire Council 2014-2 GBP £185 Supplies And Services-Miscellaneous Expenses
Essex County Council 2014-1 GBP £180
Cumbria County Council 2014-1 GBP £12,900
Boston Borough Council 2013-11 GBP £1,481 Recruitment Advertising - 09.10.13
Boston Borough Council 2013-9 GBP £1,856 RECRUITMENT ADVERT ENIVIRONMENT HEALTH NEWS
Essex County Council 2013-9 GBP £105
Blackburn with Darwen Council 2013-9 GBP £720 Human Resources
Boston Borough Council 2013-7 GBP £294 RECRUITMENT ADVERT HEO
Boston Borough Council 2013-6 GBP £3,100 CMS ADVERT - APPRENTICESHIP ADMINISTRATOR
Boston Borough Council 2013-4 GBP £384 Advert in South Lincs Target - various vacancies march 2013
Boston Borough Council 2013-3 GBP £283 Advert Lay representative
Lewes District Council 2013-2 GBP £96
Essex County Council 2013-1 GBP £96
Boston Borough Council 2012-11 GBP £648 Car park advert
Salford City Council 2012-11 GBP £1,800 Training of Others
Boston Borough Council 2012-10 GBP £384 ADVERT
Boston Borough Council 2012-9 GBP £648 SOUTH LINCS TARGET AD 29/08/12
Salford City Council 2012-9 GBP £5,000 Photography
Lewes District Council 2012-8 GBP £96
Windsor and Maidenhead Council 2012-7 GBP £13,082
Royal Borough of Windsor & Maidenhead 2012-7 GBP £13,082
Salford City Council 2012-7 GBP £5,000 Photography
Boston Borough Council 2012-6 GBP £949 Advert 18/04/12 South Lincs Target series
Windsor and Maidenhead Council 2012-5 GBP £24,875
Royal Borough of Windsor & Maidenhead 2012-4 GBP £10,325
Boston Borough Council 2012-2 GBP £1,185 TRANSFORMATION PROGRAMME MANAGER JOD ADVERT
Boston Borough Council 2011-12 GBP £5,326 Advert for various posts 12th Oct 2011
Wigan Council 2011-11 GBP £2,267 Supplies & Services
Lewes District Council 2011-10 GBP £432
Windsor and Maidenhead Council 2011-8 GBP £14,925
Royal Borough of Windsor & Maidenhead 2011-7 GBP £14,925
Royal Borough of Windsor & Maidenhead 2011-4 GBP £6,838
Windsor and Maidenhead Council 2011-4 GBP £6,838
Royal Borough of Windsor & Maidenhead 2011-3 GBP £6,838
Royal Borough of Windsor & Maidenhead 2011-1 GBP £14,438
Windsor and Maidenhead Council 2010-6 GBP £5,463
Windsor and Maidenhead Council 2010-4 GBP £3,230
Windsor and Maidenhead Council 2010-3 GBP £3,967
Windsor and Maidenhead Council 2010-1 GBP £3,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.