CPOSA LTD

Register to unlock more data on OkredoRegister

CPOSA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09392877

Incorporation date

16/01/2015

Size

Small

Contacts

Registered address

Registered address

3rd Floor, 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2015)
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/08/2025
Cessation of Ian Henry Drysdale as a person with significant control on 2025-07-09
dot icon07/08/2025
Termination of appointment of Ian Henry Drysdale as a director on 2025-07-07
dot icon09/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon24/05/2024
Registered office address changed from Acro Criminal Records Office PO Box 481 Fareham Hampshire PO14 9FS England to 3rd Floor, 114a Cromwell Road London SW7 4AG on 2024-05-24
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Notification of Ian Henry Drysdale as a person with significant control on 2023-10-20
dot icon23/10/2023
Director's details changed for Mr Ian Cosh on 2023-10-20
dot icon20/10/2023
Appointment of Mr Ian Henry Drysdale as a director on 2023-10-20
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/01/2022
Cessation of Sharon Anne Taylor as a person with significant control on 2020-02-28
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon23/02/2021
Termination of appointment of Andrew Rhodes as a director on 2021-01-20
dot icon23/02/2021
Cessation of Andrew Rhodes as a person with significant control on 2021-01-20
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/11/2020
Accounts for a small company made up to 2020-03-31
dot icon16/04/2020
Termination of appointment of Sharon Anne Taylor as a director on 2020-02-28
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Mark Andrew Polin as a director on 2018-07-18
dot icon08/08/2018
Cessation of Mark Andrew Polin as a person with significant control on 2018-07-18
dot icon03/05/2018
Notification of Andrew Rhodes as a person with significant control on 2018-04-01
dot icon03/05/2018
Notification of John Patrick Robins as a person with significant control on 2018-04-01
dot icon03/05/2018
Appointment of Mr Andrew Rhodes as a director on 2018-04-01
dot icon03/05/2018
Appointment of Mr John Patrick Robins as a director on 2018-04-01
dot icon02/05/2018
Cessation of David Graham Jones as a person with significant control on 2018-03-31
dot icon02/05/2018
Termination of appointment of David Graham Jones as a director on 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of Ian Robert Readhead as a director on 2017-06-21
dot icon01/08/2017
Cessation of Ian Robert Readhead as a person with significant control on 2017-06-21
dot icon31/07/2017
Appointment of Mr Ian Cosh as a secretary on 2017-06-21
dot icon31/07/2017
Termination of appointment of Ian Readhead as a secretary on 2017-06-21
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mrs Sharon Anne Taylor as a director on 2016-12-12
dot icon14/12/2016
Appointment of Mr David Graham Jones as a director on 2016-12-12
dot icon14/12/2016
Appointment of Mr Mark Andrew Polin as a director on 2016-12-12
dot icon30/11/2016
Appointment of Mr Ian Robert Readhead as a director on 2016-11-29
dot icon02/02/2016
Annual return made up to 2016-01-16 no member list
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Ian Readhead as a secretary on 2015-05-19
dot icon19/05/2015
Registered office address changed from , Acpo Criminal Records Office PO Box 481, Fareham, Hampshire, PO14 9FS, England to Acro Criminal Records Office PO Box 481 Fareham Hampshire PO14 9FS on 2015-05-19
dot icon08/05/2015
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Acro Criminal Records Office PO Box 481 Fareham Hampshire PO14 9FS on 2015-05-08
dot icon12/03/2015
Current accounting period shortened from 2016-01-31 to 2015-03-31
dot icon16/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Andrew
Director
01/04/2018 - 20/01/2021
6
Ian Cosh
Director
16/01/2015 - Present
2
Readhead, Ian Robert
Director
29/11/2016 - 21/06/2017
5
Taylor, Sharon Anne
Director
12/12/2016 - 28/02/2020
1
Mr Mark Andrew Polin
Director
12/12/2016 - 18/07/2018
1

Persons with Significant Control

9
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 CPOSA LTD

CPOSA LTD is an(a) Active company incorporated on 16/01/2015 with the registered office located at 3rd Floor, 114a Cromwell Road, London SW7 4AG. There are currently 3 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 CPOSA LTD?

toggle

CPOSA LTD is currently Active. It was registered on 16/01/2015 .

Where is CPOSA LTD located?

toggle

CPOSA LTD is registered at 3rd Floor, 114a Cromwell Road, London SW7 4AG.

What does CPOSA LTD do?

toggle

CPOSA LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CPOSA LTD?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-05 with no updates.