CMP ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

CMP ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06864265

Incorporation date

31/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2009)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon02/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/12/2025
Purchase of own shares.
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-10-29
dot icon07/11/2025
Change of details for Mr Ivan Kenneth Baggaley as a person with significant control on 2016-04-06
dot icon07/11/2025
Change of details for Mr Graeme Alexander Lockhart as a person with significant control on 2016-04-06
dot icon14/05/2025
Cessation of Martin Peter Gillespie as a person with significant control on 2024-10-11
dot icon01/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/12/2024
Purchase of own shares.
dot icon03/12/2024
Cancellation of shares. Statement of capital on 2024-10-11
dot icon22/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon16/11/2023
Cancellation of shares. Statement of capital on 2023-10-12
dot icon16/11/2023
Purchase of own shares.
dot icon16/11/2023
Purchase of own shares.
dot icon16/11/2023
Cancellation of shares. Statement of capital on 2023-10-12
dot icon25/08/2023
Director's details changed for Mr James Paul Money on 2023-08-18
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/04/2022
Register inspection address has been changed from 27 Queens Close St. Ives Cambridgeshire PE27 5QD England to 2 2 Bax Close Storrington Pulborough RH20 4GZ
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/06/2020
Termination of appointment of Martin Peter Gillespie as a director on 2020-05-31
dot icon24/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon01/03/2019
Statement of capital following an allotment of shares on 2018-04-12
dot icon20/07/2018
Director's details changed for Mr Richard James Underwood on 2018-07-13
dot icon17/05/2018
Resolutions
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon10/05/2018
Appointment of Mr James Paul Money as a director on 2018-04-12
dot icon10/05/2018
Termination of appointment of Graeme Alexander Lockhart as a director on 2018-04-12
dot icon10/05/2018
Termination of appointment of Ivan Kenneth Baggaley as a director on 2018-04-12
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/11/2016
Director's details changed for Mr Richard James Underwood on 2016-10-14
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon26/11/2015
Resolutions
dot icon26/11/2015
Sub-division of shares on 2015-11-06
dot icon26/11/2015
Change of share class name or designation
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon26/11/2015
Resolutions
dot icon18/11/2015
Appointment of Mr Richard James Underwood as a director on 2015-11-06
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/04/2015
Register inspection address has been changed from 17 Paddock Row Elsworth Cambridge CB23 4JG England to 27 Queens Close St. Ives Cambridgeshire PE27 5QD
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Director's details changed for Mr Martin Peter Gillespie on 2013-03-31
dot icon12/04/2013
Director's details changed for Mr Ivan Kenneth Baggaley on 2013-03-31
dot icon22/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/02/2012
Director's details changed for Mr Martin Peter Gillespie on 2011-12-20
dot icon29/10/2011
Appointment of Mr Martin Peter Gillespie as a director
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/05/2010
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon20/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Director's details changed for Mr Ivan Kenneth Baggaley on 2010-03-31
dot icon08/04/2010
Secretary's details changed for Mr Ivan Kenneth Baggaley on 2010-03-31
dot icon08/04/2010
Register inspection address has been changed
dot icon31/03/2009
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
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
393.58K
-
0.00
293.14K
-
2022
10
777.25K
-
0.00
740.12K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Money, James Paul
Director
12/04/2018 - Present
-
Underwood, Richard James
Director
06/11/2015 - Present
-

Persons with Significant Control

4
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 CMP ARCHITECTS LIMITED

CMP ARCHITECTS LIMITED is an(a) Active company incorporated on 31/03/2009 with the registered office located at Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMP ARCHITECTS LIMITED?

toggle

CMP ARCHITECTS LIMITED is currently Active. It was registered on 31/03/2009 .

Where is CMP ARCHITECTS LIMITED located?

toggle

CMP ARCHITECTS LIMITED is registered at Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA.

What does CMP ARCHITECTS LIMITED do?

toggle

CMP ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CMP ARCHITECTS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.