Cmtl Limited

DataGardener
cmtl limited
live
Small

Cmtl Limited

07495433Private Limited With Share Capital

4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, LE33AW
Incorporated

17/01/2011

Company Age

15 years

Directors

3

Employees

98

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Cmtl Limited (07495433) is a private limited with share capital incorporated on 17/01/2011 (15 years old) and registered in leicester, LE33AW. The company operates under SIC code 71200 - technical testing and analysis.

Construction materials testing laboratories is a leading specialist in delivering high-quality geotechnical testing of construction and civil engineering materials.with over 120 employees based out of seven locations, six in the uk and one in ireland, we are best placed to support your testing and a...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 17/01/2011
LE33AW
98 employees

Financial Overview

Total Assets

£3.92M

Liabilities

£6.64M

Net Assets

£-2.73M

Est. Turnover

£7.87M

AI Estimated
Unreported
Cash

£990.6K

Key Metrics

98

Employees

3

Directors

1

Shareholders

1

Patents

1

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

88
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2025
Legacy
Category:Accounts
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Resolution
Category:Resolution
Date:17-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Capital Allotment Shares
Category:Capital
Date:08-02-2012
Legacy
Category:Mortgage
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2011
Incorporation Company
Category:Incorporation
Date:17-01-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Oak Spinney Park, Ratby Lane, Leicester Forest East, Leicester, LE33AWRegistered
Construction Testing Solutions Ltd, 4 Oak Spinney Park, Ratby Lane, Leicester, Leicestershire, LE33AW

Contact

01462423040
cmtlabs.co.uk
4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, LE33AW