C P SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

C P SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08329233

Incorporation date

12/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 70 22 Carlton Road, South Croydon CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon12/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon09/09/2021
Change of details for Mr Christopher Parks as a person with significant control on 2021-03-23
dot icon28/01/2021
Second filing for the termination of Frances Purcell as a director
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon01/12/2020
Cessation of Frances Purcell as a person with significant control on 2020-09-11
dot icon03/11/2020
Termination of appointment of Frances Purcell as a director on 2019-09-11
dot icon14/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Change of details for Ms Frances Purcell as a person with significant control on 2019-01-01
dot icon03/01/2019
Change of details for Mr Christopher Parks as a person with significant control on 2019-01-01
dot icon03/01/2019
Appointment of Ms Frances Purcell as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Frances Purcell as a director on 2019-01-01
dot icon20/11/2018
Change of details for Mr Christopher Parks as a person with significant control on 2018-11-20
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/11/2017
Notification of Frances Purcell as a person with significant control on 2016-11-01
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Mrs Frances Purcell as a director on 2017-07-01
dot icon10/07/2017
Director's details changed for Mr Christopher Parks on 2017-07-10
dot icon10/07/2017
Change of details for Mr Christopher Parks as a person with significant control on 2017-07-10
dot icon10/07/2017
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Suite 70 22 Carlton Road South Croydon CR2 0BS on 2017-07-10
dot icon10/07/2017
Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 2017-07-10
dot icon28/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/09/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parks, Christopher
Director
12/12/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P SOFTWARE LIMITED

C P SOFTWARE LIMITED is an(a) Active company incorporated on 12/12/2012 with the registered office located at Suite 70 22 Carlton Road, South Croydon CR2 0BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P SOFTWARE LIMITED?

toggle

C P SOFTWARE LIMITED is currently Active. It was registered on 12/12/2012 .

Where is C P SOFTWARE LIMITED located?

toggle

C P SOFTWARE LIMITED is registered at Suite 70 22 Carlton Road, South Croydon CR2 0BS.

What does C P SOFTWARE LIMITED do?

toggle

C P SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for C P SOFTWARE LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-12-31.