CPCM LIMITED

Register to unlock more data on OkredoRegister

CPCM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07528678

Incorporation date

14/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Property Accounts Limited, 59 Castle Street, Reading RG1 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Application to strike the company off the register
dot icon15/04/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon14/01/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon20/05/2024
Micro company accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon02/05/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/11/2021
Director's details changed for Christopher Morgan Pearce on 2021-01-13
dot icon22/11/2021
Change of details for Mrs Debra Jill Pearce as a person with significant control on 2021-01-13
dot icon22/11/2021
Change of details for Mr Christopher Morgan Pearce as a person with significant control on 2021-01-13
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon24/08/2020
Registered office address changed from C/O 49 Pell Street Reading RG1 2NX England to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 2020-08-24
dot icon20/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/03/2019
Director's details changed for Christopher Morgan Pearce on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon27/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/12/2018
Registered office address changed from 81 Beech Road St. Albans Hertfordshire AL3 5AP England to C/O 49 Pell Street Reading RG1 2NX on 2018-12-16
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/09/2016
Accounts for a dormant company made up to 2016-02-29
dot icon27/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon26/04/2015
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 81 Beech Road St. Albans Hertfordshire AL3 5AP on 2015-04-26
dot icon09/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon15/03/2011
Appointment of Christopher Morgan Pearce as a director
dot icon15/02/2011
Termination of appointment of Barbara Kahan as a director
dot icon14/02/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
34.00
-
0.00
2.53K
-
2023
1
2.96K
-
0.00
-
-
2024
1
4.69K
-
0.00
-
-
2024
1
4.69K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

4.69K £Ascended58.58 % *

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
Mr Christopher Morgan Pearce
Director
14/02/2011 - Present
1
Kahan, Barbara
Director
14/02/2011 - 14/02/2011
28051

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CPCM LIMITED

CPCM LIMITED is an(a) Dissolved company incorporated on 14/02/2011 with the registered office located at C/O Property Accounts Limited, 59 Castle Street, Reading RG1 7SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CPCM LIMITED?

toggle

CPCM LIMITED is currently Dissolved. It was registered on 14/02/2011 and dissolved on 23/09/2025.

Where is CPCM LIMITED located?

toggle

CPCM LIMITED is registered at C/O Property Accounts Limited, 59 Castle Street, Reading RG1 7SN.

What does CPCM LIMITED do?

toggle

CPCM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CPCM LIMITED have?

toggle

CPCM LIMITED had 1 employees in 2024.

What is the latest filing for CPCM LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.