CPM24 LTD

Register to unlock more data on OkredoRegister

CPM24 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535503

Incorporation date

26/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon30/04/2026
Termination of appointment of Ronald Chalmers Mitchell as a director on 2026-03-25
dot icon27/03/2026
Appointment of Mr Robert Michael Choppen as a director on 2026-03-23
dot icon07/10/2025
Director's details changed for Mr Paul Milton Edwards on 2025-09-19
dot icon07/10/2025
Director's details changed for Mr Ronald Chalmers Mitchell on 2025-09-19
dot icon07/10/2025
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-10-07
dot icon07/10/2025
Director's details changed for Robert Steele Haddow on 2025-09-19
dot icon07/10/2025
Director's details changed for Mr Francis Michael Summers on 2025-09-19
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Appointment of Mr Francis Michael Summers as a director on 2025-03-20
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon18/04/2024
Director's details changed for Mr Ronald Chalmers Mitchell on 2024-03-25
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Director's details changed for Robert Steele Haddow on 2023-03-25
dot icon18/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon18/04/2023
Termination of appointment of Adam Sebastian Lawler as a director on 2023-03-15
dot icon18/04/2023
Termination of appointment of Matthew Lawrence Mintman as a director on 2023-03-15
dot icon28/12/2022
Termination of appointment of Leonard Stanley as a secretary on 2022-11-03
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
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
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.01K
-
0.00
12.46K
-
2022
0
7.58K
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Eileen Winifred
Director
26/03/1998 - 08/11/1999
107
Scott, Pamela
Secretary
01/06/2009 - 08/11/2009
-
Solly, Anna Victoria
Secretary
03/05/2006 - 01/06/2009
-
Suleman, Shamira
Secretary
08/11/1999 - 03/02/2000
-
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
26/03/1998 - 08/11/1999
214

Persons with Significant Control

1
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 CPM24 LTD

CPM24 LTD is an(a) Active company incorporated on 26/03/1998 with the registered office located at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. 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 CPM24 LTD?

toggle

CPM24 LTD is currently Active. It was registered on 26/03/1998 .

Where is CPM24 LTD located?

toggle

CPM24 LTD is registered at Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does CPM24 LTD do?

toggle

CPM24 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CPM24 LTD?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Ronald Chalmers Mitchell as a director on 2026-03-25.