Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED
Company Information for

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

THE STANLEY BUILDING, 7 PANCRAS SQUARE, LONDON, N1C 4AG,
Company Registration Number
06838929
Private Limited Company
Active

Company Overview

About Cml Sustain (commissioning Management) Ltd
CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED was founded on 2009-03-06 and has its registered office in London. The organisation's status is listed as "Active". Cml Sustain (commissioning Management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED
 
Legal Registered Office
THE STANLEY BUILDING
7 PANCRAS SQUARE
LONDON
N1C 4AG
Other companies in WC1H
 
Filing Information
Company Number 06838929
Company ID Number 06838929
Date formed 2009-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948815574  
Last Datalog update: 2024-04-06 19:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CML SUSTAIN (COMMISSIONING MANAGEMENT) 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.

Company Officers of CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
STUART FRANK TATUM
Company Secretary 2009-03-06
ANTHONY WILLIAM DAVIS
Director 2012-08-31
SYED HASAN HAMID
Director 2012-08-31
MATTHEW LEE STEVENS
Director 2009-03-06
STUART FRANK TATUM
Director 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM DAVIS JAYCEE DESIGN SERVICES LIMITED Director 2003-12-23 CURRENT 2003-12-23 Dissolved 2013-11-12
SYED HASAN HAMID SHALEX LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
SYED HASAN HAMID CML SUSTAIN MANAGEMENT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MATTHEW LEE STEVENS CML SUSTAIN (DOCUMENTATION) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
STUART FRANK TATUM CML SUSTAIN MANAGEMENT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active

More director information

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE STEVENS
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Hamilton House Mabledon Place London WC1H 9BB
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 110
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 110
2016-04-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HASAN HAMID / 31/12/2014
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK TATUM / 31/12/2014
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DAVIS / 31/12/2014
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 110
2014-03-20AR0106/03/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED SYED HASAN HAMID
2012-09-05AP01DIRECTOR APPOINTED STUART FRANK TATUM
2012-09-05AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DAVIS
2012-05-17AR0106/03/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Mr Matthew Lee Stevens on 2011-11-01
2012-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART FRANK TATUM on 2011-11-01
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24SH03Purchase of own shares
2011-11-21SH0621/11/11 STATEMENT OF CAPITAL GBP 110
2011-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-16SH1916/11/11 STATEMENT OF CAPITAL GBP 120
2011-11-16RES13CANCEL SHARE PREMIUM ACCOUNT 03/11/2011
2011-11-16RES06REDUCE ISSUED CAPITAL 03/11/2011
2011-11-16SH20STATEMENT BY DIRECTORS
2011-11-16CAP-SSSOLVENCY STATEMENT DATED 03/11/11
2011-11-16RES06REDUCE ISSUED CAPITAL 03/11/2011
2011-06-03AR0106/03/11 FULL LIST
2010-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-10RES01ADOPT ARTICLES 04/11/2010
2010-11-10SH0104/11/10 STATEMENT OF CAPITAL GBP 11.00
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AR0106/03/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE STEVENS / 01/01/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-07123NC INC ALREADY ADJUSTED 08/04/09
2009-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-07RES04GBP NC 100/110 08/04/2009
2009-05-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0788(2)AD 09/04/09 GBP SI 109@1=109 GBP IC 1/110
2009-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CML SUSTAIN (COMMISSIONING MANAGEMENT) 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 CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2010-04-14 Outstanding INGENIOUS RESOURCES LIMITED
LEGAL CHARGE 2010-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED registering or being granted any patents
Domain Names

CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED owns 1 domain names.

cmlinteractive.co.uk  

Trademarks
We have not found any records of CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CML SUSTAIN (COMMISSIONING MANAGEMENT) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CML SUSTAIN (COMMISSIONING MANAGEMENT) 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 CML SUSTAIN (COMMISSIONING MANAGEMENT) 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 CML SUSTAIN (COMMISSIONING MANAGEMENT) 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.