CompanyTrack
C

C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED

Active Orpington

Other professional, scientific and technical activities n.e.c.

13 employees
Other professional, scientific and technical activities n.e.c.Combined facilities support activities +2
C

C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 10 Jul 2019 Active Orpington, England 13 employees
Other professional, scientific and technical activities n.e.c.Combined facilities support activitiesGeneral cleaning of buildingsOther building and industrial cleaning activities
Accounts Submitted 10 Apr 2025
Confirmation Statement Submitted 21 Nov 2025
Net assets £36.00K £47.28K 2024 year on year
Total assets £0.00 £169.49K 2024 year on year
Total Liabilities £75.78K £10.42K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

39 High Street Orpington BR6 0JE England

Credit Report

Discover C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2020–2024)

Cash in Bank

£21.18k

Increased by £19.74k (+1369%)

Net Assets

£36.00k

Decreased by £47.28k (-57%)

Total Liabilities

£75.78k

Decreased by £10.42k (-12%)

Turnover

N/A

Employees

13

Increased by 1 (+8%)

Debt Ratio

N/A

Decreased by 51 (-100%)

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 3 resigned
Status
Liam Patrick Carney-mcbrideDirectorBritishEngland3631 May 2024Active

Shareholders

Shareholders (2)

Mary Ann Properties Limited
80.0%
8014 Feb 2025
Andrew Stanley
20.0%
2014 Feb 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mary Ann Properties Limited

United Kingdom

Active
Notified 14 Feb 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Thomas Mark Sharpe-byrne

British

Active
Notified 10 Jul 2019
Residence England
DOB August 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Stanley

Ceased 14 Feb 2025

Ceased

Group Structure

Group Structure

MARY ANN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MARY ANN GROUP LIMITED united kingdom
C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-21 with updatesView(4 pages)
12 May 2025Persons With Significant ControlMary Ann Properties Limited notified as a person with significant controlView(2 pages)
12 May 2025Persons With Significant ControlCessation of Andrew Stanley as a person with significant control on 2025-02-14View(1 page)
10 Apr 2025AccountsAnnual accounts made up to 2024-07-31View(7 pages)
24 Mar 2025OfficersTermination of Andrew James Stanley as director on 2025-03-24View(1 page)
21 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-21 with updates

12 May 2025 Persons With Significant Control

Mary Ann Properties Limited notified as a person with significant control

12 May 2025 Persons With Significant Control

Cessation of Andrew Stanley as a person with significant control on 2025-02-14

10 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

24 Mar 2025 Officers

Termination of Andrew James Stanley as director on 2025-03-24

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-21 with updates

2 months ago on 21 Nov 2025

Mary Ann Properties Limited notified as a person with significant control

9 months ago on 12 May 2025

Cessation of Andrew Stanley as a person with significant control on 2025-02-14

9 months ago on 12 May 2025

Annual accounts made up to 2024-07-31

10 months ago on 10 Apr 2025

Termination of Andrew James Stanley as director on 2025-03-24

11 months ago on 24 Mar 2025