CPOMS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CPOMS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11084090

Incorporation date

27/11/2017

Size

Full

Contacts

Registered address

Registered address

Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2017)
dot icon04/02/2026
Termination of appointment of Shanti Atkins as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Michael Campbell as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Tom Clark as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Robert Charles Hausmann as a director on 2026-01-26
dot icon04/02/2026
Termination of appointment of Lawrence Contrella as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Robert Nye as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Adam Solomon as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Jim Vesterman as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Mac Williams as a director on 2026-01-22
dot icon23/01/2026
Satisfaction of charge 110840900003 in full
dot icon23/01/2026
Satisfaction of charge 110840900005 in full
dot icon14/01/2026
Satisfaction of charge 110840900004 in full
dot icon17/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon25/09/2024
Appointment of Mr Richard John Gardner as a director on 2024-08-12
dot icon19/09/2024
Termination of appointment of John Anthony Wild as a director on 2024-09-15
dot icon12/06/2024
Termination of appointment of Laura Wild as a director on 2024-03-15
dot icon01/05/2024
Notification of Oaktree Bidco Limited as a person with significant control on 2023-08-24
dot icon01/05/2024
Cessation of Cpoms Holdings Limited as a person with significant control on 2023-08-24
dot icon14/03/2024
Termination of appointment of Sophie Wilkinson as a director on 2023-08-31
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon06/10/2023
Director's details changed for Mr Gary Hall on 2021-12-04
dot icon05/10/2023
Termination of appointment of Kirsty Lancaster as a director on 2023-08-31
dot icon24/04/2023
Registration of charge 110840900005, created on 2023-04-21
dot icon22/03/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon03/03/2023
Full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon07/04/2022
Registration of charge 110840900004, created on 2022-04-07
dot icon03/02/2022
Accounts for a small company made up to 2021-05-31
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Termination of appointment of Anthony Peter Wild as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Jim Vesterman as a director on 2021-12-04
dot icon09/12/2021
Appointment of Ms Shanti Atkins as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Gary Hall as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Tom Clark as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Adam Solomon as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Robert Hausmann as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Mac Williams as a director on 2021-12-04
dot icon09/12/2021
Appointment of Mr Robert Nye as a director on 2021-12-04
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon15/10/2021
Satisfaction of charge 110840900001 in full
dot icon15/10/2021
Satisfaction of charge 110840900002 in full
dot icon07/10/2021
Registration of charge 110840900003, created on 2021-10-05
dot icon05/10/2021
Appointment of Mr Lawrence Contrella as a director on 2021-10-04
dot icon05/10/2021
Termination of appointment of Steven Wilkinson as a secretary on 2021-10-04
dot icon01/06/2021
Accounts for a small company made up to 2020-05-31
dot icon16/03/2021
Change of details for Meritec Holdings Limited (03855196) as a person with significant control on 2018-03-01
dot icon11/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon21/02/2020
Accounts for a small company made up to 2019-05-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon22/02/2019
Full accounts made up to 2018-05-31
dot icon10/01/2019
Appointment of Kirsty Lancaster as a director on 2019-01-03
dot icon14/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon06/12/2018
Director's details changed for Laura Wild on 2018-06-06
dot icon16/04/2018
Appointment of Laura Wild as a director on 2018-04-06
dot icon16/04/2018
Appointment of Sophie Wilkinson as a director on 2018-04-06
dot icon16/04/2018
Appointment of Michael Campbell as a director on 2018-04-06
dot icon16/04/2018
Current accounting period shortened from 2018-11-30 to 2018-05-31
dot icon16/04/2018
Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 2018-04-16
dot icon22/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Resolutions
dot icon07/03/2018
Registration of charge 110840900002, created on 2018-03-01
dot icon02/03/2018
Registration of charge 110840900001, created on 2018-03-01
dot icon23/02/2018
Termination of appointment of Steven Paul Wilkinson as a director on 2018-02-22
dot icon23/02/2018
Appointment of Mr John Anthony Wild as a director on 2018-02-22
dot icon23/02/2018
Appointment of Mr Steven Wilkinson as a secretary on 2018-02-22
dot icon27/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Anthony Peter
Director
27/11/2017 - 04/12/2021
14
Wilkinson, Sophie
Director
06/04/2018 - 31/08/2023
4
Wilkinson, Steven Paul
Director
27/11/2017 - 22/02/2018
17
Wild, John Anthony
Director
22/02/2018 - 15/09/2024
8
Campbell, Michael
Director
06/04/2018 - 22/01/2026
1

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

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 CPOMS SYSTEMS LIMITED

CPOMS SYSTEMS LIMITED is an(a) Active company incorporated on 27/11/2017 with the registered office located at Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UE. There are currently 2 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 CPOMS SYSTEMS LIMITED?

toggle

CPOMS SYSTEMS LIMITED is currently Active. It was registered on 27/11/2017 .

Where is CPOMS SYSTEMS LIMITED located?

toggle

CPOMS SYSTEMS LIMITED is registered at Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire BD23 2UE.

What does CPOMS SYSTEMS LIMITED do?

toggle

CPOMS SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CPOMS SYSTEMS LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Shanti Atkins as a director on 2026-01-22.