Company NameCMX Runway Ltd
DirectorNathaniel Johnson
Company StatusActive - Proposal to Strike off
Company Number11277488
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nathaniel Johnson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProto Abbott's Hill
Gateshead
NE8 3DF
Director NamePeina Sun
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncubation Centre Maclaurin Building
4 Bishops Square
Hatfield
Hertfordshire
AL10 9NE

Location

Registered AddressProto
Abbott's Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 March 2021 (3 years ago)
Next Return Due9 April 2022 (overdue)

Filing History

18 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Voluntary strike-off action has been suspended (1 page)
5 January 2022Application to strike the company off the register (1 page)
5 January 2022Micro company accounts made up to 30 November 2021 (4 pages)
24 December 2021Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
14 July 2021Amended micro company accounts made up to 31 March 2020 (3 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
5 April 2020Cessation of Naudia Naomi Salmon as a person with significant control on 26 March 2020 (1 page)
5 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2019Registered office address changed from Incubation Centre Maclaurin Building 4 Bishops Square Hatfield Hertfordshire AL10 9NE England to Proto Abbott's Hill Gateshead NE8 3DF on 5 September 2019 (1 page)
5 April 2019Notification of Naudia Naomi Salmon as a person with significant control on 1 February 2019 (2 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 April 2019Cessation of Peina Sun as a person with significant control on 2 April 2019 (1 page)
2 April 2019Termination of appointment of Peina Sun as a director on 2 April 2019 (1 page)
28 September 2018Registered office address changed from Suite 11 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to Incubation Centre Maclaurin Building 4 Bishops Square Hatfield Hertfordshire AL10 9NE on 28 September 2018 (1 page)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)