CMPI LIMITED

Register to unlock more data on OkredoRegister

CMPI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610839

Incorporation date

27/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Barn, Wendlebury, Bicester, Oxfordshire OX25 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon30/03/2026
Termination of appointment of Antonia Elizabeth Curtis as a director on 2020-02-14
dot icon30/03/2026
Appointment of Antonia Elizabeth Curtis as a director on 2020-02-14
dot icon30/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon02/01/2025
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Old Barn Wendlebury Bicester Oxfordshire OX25 2PR on 2025-01-02
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon27/02/2023
Director's details changed for Mr Simon Marc Curtis on 2021-06-22
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon15/03/2022
Director's details changed for Mr Edward Murray Curtis on 2022-03-03
dot icon15/03/2022
Director's details changed for Mr Edward Murray Curtis on 2022-03-03
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Change of details for Ms Sarah-Jane Curtis as a person with significant control on 2021-06-22
dot icon22/06/2021
Change of details for Mr Simon Marc Curtis as a person with significant control on 2021-06-22
dot icon22/06/2021
Director's details changed for Miss Antonia Elizabeth Curtis on 2021-06-22
dot icon22/06/2021
Director's details changed for Ms Sarah-Jane Curtis on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Simon Marc Curtis on 2021-06-22
dot icon04/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Registration of charge 096108390007, created on 2020-09-18
dot icon21/09/2020
Registration of charge 096108390005, created on 2020-09-18
dot icon21/09/2020
Registration of charge 096108390006, created on 2020-09-18
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon18/02/2020
Appointment of Mr Edward Murray Curtis as a director on 2020-02-14
dot icon18/02/2020
Appointment of Miss Antonia Elizabeth Curtis as a director on 2020-02-14
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon08/09/2017
Registration of charge 096108390004, created on 2017-09-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-03-31
dot icon04/04/2016
Registration of charge 096108390003, created on 2016-03-31
dot icon04/04/2016
Registration of charge 096108390002, created on 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/10/2015
Registration of charge 096108390001, created on 2015-10-16
dot icon26/10/2015
Registration of a charge
dot icon27/05/2015
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
31/03/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
215.05K
-
0.00
51.45K
-
2022
4
186.79K
-
0.00
69.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Sarah-Jane
Director
27/05/2015 - Present
106
Curtis, Simon Marc
Director
27/05/2015 - Present
12
Curtis, Antonia Elizabeth
Director
14/02/2020 - Present
-
Curtis, Antonia Elizabeth
Director
14/02/2020 - 14/02/2020
-
Curtis, Edward Murray
Director
14/02/2020 - 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 CMPI LIMITED

CMPI LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at The Old Barn, Wendlebury, Bicester, Oxfordshire OX25 2PR. There are currently 4 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 CMPI LIMITED?

toggle

CMPI LIMITED is currently Active. It was registered on 27/05/2015 .

Where is CMPI LIMITED located?

toggle

CMPI LIMITED is registered at The Old Barn, Wendlebury, Bicester, Oxfordshire OX25 2PR.

What does CMPI LIMITED do?

toggle

CMPI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CMPI LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Antonia Elizabeth Curtis as a director on 2020-02-14.