Cvm Holdings Limited

DataGardener
live
Micro

Cvm Holdings Limited

11103538Private Limited With Share Capital

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, PO157AH
Incorporated

08/12/2017

Company Age

8 years

Directors

3

Employees

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Cvm Holdings Limited (11103538) is a private limited with share capital incorporated on 08/12/2017 (8 years old) and registered in fareham, PO157AH. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 08/12/2017
PO157AH

Financial Overview

Total Assets

£2.51M

Liabilities

£678.0K

Net Assets

£1.83M

Est. Turnover

£10.85M

AI Estimated
Unreported
Cash

£15

Key Metrics

3

Directors

7

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-09-2025
Capital Allotment Shares
Category:Capital
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Capital Allotment Shares
Category:Capital
Date:28-12-2017
Incorporation Company
Category:Incorporation
Date:08-12-2017

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire Po15 7Ah, PO157AHRegistered

Contact

01246452483
cvmgroup.co.uk
Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, PO157AH