CPMA ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CPMA ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10152519

Incorporation date

28/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon19/12/2025
Change of details for Cubelogic Trading Group Limited as a person with significant control on 2025-12-16
dot icon18/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon17/12/2025
Director's details changed for Mr Lee Justin Campbell on 2025-12-16
dot icon17/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon17/12/2025
Registered office address changed from 3rd Floor North and South Aldermary House Queen Street London Greater London EC4N 1TX England to 3rd Floor North and South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX on 2025-12-17
dot icon16/12/2025
Change of details for Cubelogic Trading Group Limited as a person with significant control on 2025-12-16
dot icon16/12/2025
Director's details changed for Richard David Winter on 2025-12-16
dot icon16/12/2025
Registered office address changed from Door 3, 1-2 Silex Street London SE1 0DW England to 3rd Floor North and South Aldermary House Queen Street London Greater London EC4N 1TX on 2025-12-16
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/11/2025
Appointment of Richard David Winter as a director on 2025-10-09
dot icon03/11/2025
Termination of appointment of Mitchell Cunningham Titley as a director on 2025-10-09
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon08/04/2025
Termination of appointment of Charlie Warhurst as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Tom Edwards as a director on 2025-04-07
dot icon08/04/2025
Appointment of Mr Mitchell Cunningham Titley as a director on 2025-04-07
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Registration of charge 101525190005, created on 2024-09-09
dot icon11/09/2024
Registration of charge 101525190006, created on 2024-09-03
dot icon28/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon01/05/2024
Registration of charge 101525190004, created on 2024-04-24
dot icon07/03/2024
Termination of appointment of Roderick Gane Austin as a director on 2024-02-13
dot icon04/03/2024
Satisfaction of charge 101525190003 in full
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Appointment of Mr Tom Edwards as a director on 2024-02-13
dot icon21/02/2024
Appointment of Mr Charlie Warhurst as a director on 2024-02-13
dot icon16/02/2024
Satisfaction of charge 101525190002 in full
dot icon24/01/2024
Termination of appointment of Charles David Priestley as a director on 2024-01-24
dot icon24/01/2024
Termination of appointment of Riyazahmad Mohammad Ibrahim Mulla as a director on 2024-01-24
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon20/04/2023
Change of details for Emilio Bidco Limited as a person with significant control on 2020-07-07
dot icon15/02/2023
Registered office address changed from 12-105 10 York Road London SE1 7nd United Kingdom to Door 3, 1-2 Silex Street London SE1 0DW on 2023-02-16
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,296,041.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
206.52K
-
0.00
1.30M
-
2021
0
206.52K
-
0.00
1.30M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

206.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Charles David
Director
28/04/2016 - 24/01/2024
10
Campbell, Lee Justin
Director
28/04/2016 - Present
8
Austin, Roderick Gane
Director
28/04/2016 - 13/02/2024
-
Mulla, Riyazahmad Mohammad Ibrahim
Director
28/04/2016 - 24/01/2024
-
Matus Campbell, Alejandra
Secretary
30/06/2017 - 25/06/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPMA ASSOCIATES LIMITED

CPMA ASSOCIATES LIMITED is an(a) Active company incorporated on 28/04/2016 with the registered office located at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CPMA ASSOCIATES LIMITED?

toggle

CPMA ASSOCIATES LIMITED is currently Active. It was registered on 28/04/2016 .

Where is CPMA ASSOCIATES LIMITED located?

toggle

CPMA ASSOCIATES LIMITED is registered at 3rd Floor North And South Aldermary House, 10-15 Queen Street, London, Greater London EC4N 1TX.

What does CPMA ASSOCIATES LIMITED do?

toggle

CPMA ASSOCIATES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CPMA ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Change of details for Cubelogic Trading Group Limited as a person with significant control on 2025-12-16.