CPML 2023 LIMITED

Register to unlock more data on OkredoRegister

CPML 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03268233

Incorporation date

24/10/1996

Size

Small

Contacts

Registered address

Registered address

OPUS RESTRUCTURING LLP, 1 Radian Court, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Registered office address changed from Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England to 1 Radian Court Milton Keynes MK5 8PJ on 2025-04-11
dot icon08/04/2025
Statement of affairs
dot icon13/03/2025
Confirmation statement made on 2024-10-24 with no updates
dot icon27/06/2024
Satisfaction of charge 032682330003 in full
dot icon27/06/2024
Satisfaction of charge 032682330004 in full
dot icon27/06/2024
Satisfaction of charge 032682330006 in full
dot icon24/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-27
dot icon20/12/2023
Certificate of change of name
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/07/2023
Satisfaction of charge 032682330005 in full
dot icon07/06/2023
Current accounting period extended from 2023-03-30 to 2023-09-29
dot icon12/01/2023
Confirmation statement made on 2022-10-24 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2022-12-13
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/10/2021
Termination of appointment of Hardip Nijjar as a director on 2021-10-06
dot icon06/10/2021
Appointment of Ms Sophia Henrietta Conran as a director on 2021-10-06
dot icon07/07/2021
Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07
dot icon24/06/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/12/2020
Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 2020-12-09
dot icon08/07/2020
Total exemption full accounts made up to 2019-03-30
dot icon08/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon08/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon23/04/2020
Registration of charge 032682330006, created on 2020-04-23
dot icon24/02/2020
Termination of appointment of Roger Hugh Knight Seelig as a director on 2020-02-12
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon21/11/2019
Satisfaction of charge 032682330002 in full
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon22/05/2019
Registration of charge 032682330005, created on 2019-05-15
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/01/2019
Appointment of Mr Hardip Nijjar as a director on 2019-01-01
dot icon21/12/2018
Registration of charge 032682330004, created on 2018-12-14
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon05/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon05/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon09/11/2017
Registration of charge 032682330003, created on 2017-11-03
dot icon07/11/2017
Registration of charge 032682330002, created on 2017-11-03
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon16/05/2017
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2017-05-15
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a director on 2017-03-24
dot icon27/03/2017
Termination of appointment of Elizabeth Dunley as a secretary on 2017-03-24
dot icon24/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon20/03/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon20/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon27/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon27/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon10/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon10/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon16/11/2015
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2015-11-10
dot icon16/11/2015
Appointment of Mr Roger Hugh Knight Seelig as a director on 2015-11-10
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Jasper Conran as a director on 2015-09-24
dot icon27/08/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon27/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon27/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon27/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon21/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/11/2014
Register(s) moved to registered office address 22 Shad Thames London SE1 2YU
dot icon28/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon28/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon11/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon02/04/2014
Appointment of Mr Jasper Conran as a director
dot icon02/04/2014
Termination of appointment of Terence Conran as a director
dot icon13/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Harold Mavity as a director
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Harold Roger Wallis Mavity on 2012-12-14
dot icon06/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon25/10/2012
Appointment of Elizabeth Dunley as a secretary
dot icon25/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a director
dot icon25/10/2012
Termination of appointment of Thomas Howe as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon05/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Director's details changed for Mr Thomas Howe on 2009-10-01
dot icon04/12/2009
Register inspection address has been changed
dot icon15/04/2009
Auditor's resignation
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon03/04/2008
Director appointed mr thomas john howe
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 24/10/07; full list of members
dot icon02/10/2007
New secretary appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Return made up to 24/10/06; full list of members
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 24/10/05; full list of members
dot icon06/05/2005
Return made up to 24/10/04; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon17/11/2003
Return made up to 24/10/03; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 24/10/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 24/10/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Return made up to 24/10/00; full list of members
dot icon05/11/1999
Return made up to 24/10/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Return made up to 24/10/98; no change of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon15/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Return made up to 24/10/97; full list of members
dot icon27/01/1997
Certificate of change of name
dot icon25/11/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon20/11/1996
Secretary resigned
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
New secretary appointed;new director appointed
dot icon20/11/1996
Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£89,000.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
27/09/2023
dot iconNext due on
24/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.48M
-
0.00
89.00K
-
2021
1
8.48M
-
0.00
89.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

8.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.00K £Ascended- *

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
Gunewardena, Desmond Antony Lalith
Director
13/11/1996 - 31/03/2007
67
Conran, Sophia Henrietta
Director
06/10/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CPML 2023 LIMITED

CPML 2023 LIMITED is an(a) Liquidation company incorporated on 24/10/1996 with the registered office located at OPUS RESTRUCTURING LLP, 1 Radian Court, Milton Keynes MK5 8PJ. 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 CPML 2023 LIMITED?

toggle

CPML 2023 LIMITED is currently Liquidation. It was registered on 24/10/1996 .

Where is CPML 2023 LIMITED located?

toggle

CPML 2023 LIMITED is registered at OPUS RESTRUCTURING LLP, 1 Radian Court, Milton Keynes MK5 8PJ.

What does CPML 2023 LIMITED do?

toggle

CPML 2023 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CPML 2023 LIMITED have?

toggle

CPML 2023 LIMITED had 1 employees in 2021.

What is the latest filing for CPML 2023 LIMITED?

toggle

The latest filing was on 11/04/2025: Resolutions.