CMW PARTNERS LTD

Active London
2 employees website.com
C

CMW PARTNERS LTD

Founded 9 Oct 2020 Active London, England 2 employees website.com
Accounts Due 31 Jul 2026 3 months remaining
Confirmation Submitted 28 Nov 2025 Next due 12 Dec 2026 7 months remaining
Net assets £-8K £3K 2024 year on year
Total assets £258K £143 2024 year on year
Total Liabilities £266K £3K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Office 10, Crown Industry Park, 71-73 Nathan Way London SE28 0BQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CMW PARTNERS LTD (12941583), an active company based in London, England. Incorporated 9 Oct 2020. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£1.87k

Decreased by £143.00 (-7%)

Net Assets

-£8.15k

Increased by £3.05k (+27%)

Total Liabilities

£266.10k

Decreased by £3.19k (-1%)

Turnover

N/A

Employees

2

Debt Ratio

103%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Adebayo Olumuyiwa EmanuelDirectorBritishEngland631 Feb 2022Active

Shareholders

Shareholders (2)

Adebayo Olumuyiwa Emanuel
50.0%
50
Michael Oyetunde Dada
50.0%
50

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Willy Hauptmannl Jnr

British

Active
Notified 9 Oct 2020
Residence England
DOB July 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Adebayo Olumuyiwa Emanuel

British

Active
Notified 21 Nov 2025
Residence England
DOB February 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent
  • Voting Rights 25 To 50 Percent As Firm

Mr Michael Oyetunde Dada

British

Active
Notified 21 Nov 2025
Residence England
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent
  • Voting Rights 25 To 50 Percent As Firm

Michael Dada

Ceased 2 Mar 2022

Ceased

Chidi Duru

Ceased 1 Feb 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
74 Nelson Road, Northfleet, Gravesend (DA11 7EF) GRAVESHAM
Freehold£232,00025 Apr 2023
74 Nelson Road, Northfleet, Gravesend (DA11 7EF)
Freehold £232,000
Added 25 Apr 2023
District GRAVESHAM

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-28 with updates
21 Nov 2025Persons With Significant ControlMichael Oyetunde Dada notified as a person with significant control
21 Nov 2025Persons With Significant ControlAdebayo Olumuyiwa Emanuel notified as a person with significant control
20 Nov 2025OfficersTermination of Willy Hauptmannl Jnr as director on 2025-11-20
4 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-28 with updates

21 Nov 2025 Persons With Significant Control

Michael Oyetunde Dada notified as a person with significant control

21 Nov 2025 Persons With Significant Control

Adebayo Olumuyiwa Emanuel notified as a person with significant control

20 Nov 2025 Officers

Termination of Willy Hauptmannl Jnr as director on 2025-11-20

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 4 Mar 2026

Confirmation statement made on 2025-11-28 with updates

4 months ago on 28 Nov 2025

Michael Oyetunde Dada notified as a person with significant control

5 months ago on 21 Nov 2025

Adebayo Olumuyiwa Emanuel notified as a person with significant control

5 months ago on 21 Nov 2025

Termination of Willy Hauptmannl Jnr as director on 2025-11-20

5 months ago on 20 Nov 2025