CPS TRANSFERS LIMITED

Register to unlock more data on OkredoRegister

CPS TRANSFERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10311113

Incorporation date

03/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Devonshire Square, Spitalfields, London EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2016)
dot icon29/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon14/03/2023
Director's details changed for Mr Aleksey Sidorov on 2022-12-01
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon28/02/2022
Termination of appointment of Darren Minness as a director on 2022-01-31
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/08/2021
Change of details for Mr Dmitrii Guniashov as a person with significant control on 2021-08-18
dot icon30/08/2021
Cessation of Georgii Basiladze as a person with significant control on 2021-08-18
dot icon03/02/2021
Director's details changed for Mr Aleksey Sidorov on 2021-02-02
dot icon03/02/2021
Change of details for Mr Dmitrii Guniashov as a person with significant control on 2021-02-02
dot icon03/02/2021
Change of details for Mr Georgii Basiladze as a person with significant control on 2021-02-02
dot icon02/02/2021
Registered office address changed from The Wework Building 12 Hammersmith Grove London W6 7AP England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2021-02-02
dot icon27/10/2020
Appointment of Mr Darren Minness as a director on 2020-10-26
dot icon27/10/2020
Director's details changed for Mr Aleksey Sidorov on 2020-10-27
dot icon23/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon30/07/2020
Change of details for Mr Dmitrii Guniashov as a person with significant control on 2020-07-30
dot icon29/07/2020
Termination of appointment of Alexander Henning Kay Kandler as a director on 2020-06-18
dot icon27/03/2020
Appointment of Mr Aleksey Sidorov as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Dmitrii Guniashov as a director on 2020-03-27
dot icon07/02/2020
Change of details for Mr Dmitrii Guniashov as a person with significant control on 2018-05-18
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon28/08/2019
Director's details changed for Mr Dmitrii Guniashov on 2019-08-28
dot icon22/08/2019
Change of details for Mr Dmitrii Guniashov as a person with significant control on 2019-08-22
dot icon22/08/2019
Change of details for Mr Georgii Basiladze as a person with significant control on 2019-08-22
dot icon17/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr Alexander Henning Kay Kandler as a director on 2019-05-10
dot icon27/02/2019
Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to The Wework Building 12 Hammersmith Grove London W6 7AP on 2019-02-27
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/07/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon03/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/09/2017
Director's details changed for Mr Dmitrii Guniashov on 2017-09-29
dot icon29/09/2017
Registered office address changed from Unit 2.05 C/O the Accountancy Cloud Ltd 12-18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 2017-09-29
dot icon28/09/2017
Cessation of Cp Technologies Ltd as a person with significant control on 2017-04-06
dot icon28/09/2017
Notification of Georgii Basiladze as a person with significant control on 2017-04-06
dot icon28/09/2017
Notification of Dmitrii Guniashov as a person with significant control on 2017-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon24/01/2017
Director's details changed for Mr Dmitrii Gunyashov on 2017-01-24
dot icon30/11/2016
Director's details changed for Mr Dmitrii Gunyashov on 2016-11-30
dot icon03/08/2016
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidorov, Aleksey
Director
27/03/2020 - Present
2

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+
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 CPS TRANSFERS LIMITED

CPS TRANSFERS LIMITED is an(a) Active company incorporated on 03/08/2016 with the registered office located at 8 Devonshire Square, Spitalfields, London EC2M 4PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPS TRANSFERS LIMITED?

toggle

CPS TRANSFERS LIMITED is currently Active. It was registered on 03/08/2016 .

Where is CPS TRANSFERS LIMITED located?

toggle

CPS TRANSFERS LIMITED is registered at 8 Devonshire Square, Spitalfields, London EC2M 4PL.

What does CPS TRANSFERS LIMITED do?

toggle

CPS TRANSFERS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CPS TRANSFERS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-08-29 with no updates.