CPADJUSTING LIMITED

Register to unlock more data on OkredoRegister

CPADJUSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06802650

Incorporation date

27/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11a The Wharf Bridge Street, Birmingham B1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon09/04/2026
Registration of charge 068026500003, created on 2026-04-02
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon26/02/2026
Satisfaction of charge 1 in full
dot icon07/10/2025
Termination of appointment of Stephen Anthony Maer as a director on 2025-10-01
dot icon07/10/2025
Termination of appointment of Stephen Maer as a secretary on 2025-10-01
dot icon15/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon27/03/2025
Registration of charge 068026500002, created on 2025-03-25
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon18/12/2024
Termination of appointment of David Croston as a director on 2024-11-30
dot icon11/10/2024
Memorandum and Articles of Association
dot icon17/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon22/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon25/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon17/05/2023
Termination of appointment of Caroline Mary Croston as a secretary on 2022-11-01
dot icon17/05/2023
Appointment of Mr Gregory Laker as a director on 2022-10-31
dot icon17/05/2023
Appointment of Mr Christopher David Hall as a director on 2022-10-31
dot icon17/05/2023
Appointment of Mr Stephen Anthony Maer as a director on 2022-10-31
dot icon17/05/2023
Appointment of Mr Stephen Maer as a secretary on 2022-10-31
dot icon17/05/2023
Registered office address changed from Queen Charlotte House 53 - 55 Queen Charlotte Street Bristol BS1 4HQ to 11a the Wharf Bridge Street Birmingham B1 2JS on 2023-05-17
dot icon30/12/2022
Cessation of David Croston as a person with significant control on 2022-10-31
dot icon30/12/2022
Cessation of Caroline Mary Croston as a person with significant control on 2022-10-31
dot icon30/12/2022
Notification of Questgates Limited as a person with significant control on 2022-10-31
dot icon29/12/2022
Current accounting period extended from 2023-04-30 to 2023-06-30
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Notification of Caroline Mary Croston as a person with significant control on 2016-04-06
dot icon24/10/2022
Change of details for Mr David Croston as a person with significant control on 2017-01-02
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-08-06 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/08/2021
Change of details for Mr David Croston as a person with significant control on 2021-05-14
dot icon22/06/2021
Termination of appointment of Barry Ian Whyte as a director on 2021-05-13
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/10/2014
Registered office address changed from 9 Small Street Bristol BS1 1DB to Queen Charlotte House 53 - 55 Queen Charlotte Street Bristol BS1 4HQ on 2014-10-27
dot icon05/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/03/2011
Director's details changed for David Croston on 2011-01-27
dot icon25/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Current accounting period extended from 2010-01-31 to 2010-04-30
dot icon22/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/06/2009
Resolutions
dot icon16/05/2009
Memorandum and Articles of Association
dot icon16/05/2009
Director appointed barry ian whyte
dot icon09/05/2009
Certificate of change of name
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2009
Appointment terminated director barry whyte
dot icon27/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

25
2022
change arrow icon+50.26 % *

* during past year

Cash in Bank

£1,953,987.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
2.05M
-
0.00
1.30M
-
2022
25
2.69M
-
0.00
1.95M
-
2022
25
2.69M
-
0.00
1.95M
-

Employees

2022

Employees

25 Descended-19 % *

Net Assets(GBP)

2.69M £Ascended31.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95M £Ascended50.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maer, Stephen Anthony
Director
31/10/2022 - 01/10/2025
10
Croston, David
Director
27/01/2009 - 30/11/2024
14
Hall, Christopher David
Director
31/10/2022 - Present
20
Whyte, Barry Ian
Director
29/04/2009 - 13/05/2021
6
Whyte, Barry Ian
Director
27/01/2009 - 29/01/2009
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CPADJUSTING LIMITED

CPADJUSTING LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 11a The Wharf Bridge Street, Birmingham B1 2JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CPADJUSTING LIMITED?

toggle

CPADJUSTING LIMITED is currently Active. It was registered on 27/01/2009 .

Where is CPADJUSTING LIMITED located?

toggle

CPADJUSTING LIMITED is registered at 11a The Wharf Bridge Street, Birmingham B1 2JS.

What does CPADJUSTING LIMITED do?

toggle

CPADJUSTING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CPADJUSTING LIMITED have?

toggle

CPADJUSTING LIMITED had 25 employees in 2022.

What is the latest filing for CPADJUSTING LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 068026500003, created on 2026-04-02.