CXP (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CXP (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC589751

Incorporation date

23/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Empire House 1/1 131 West Nile Street, Glasgow G1 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2018)
dot icon27/03/2026
Termination of appointment of Rajesh Subramaniam as a director on 2026-02-20
dot icon27/03/2026
Appointment of Sanjay Venkatarman as a director on 2026-02-20
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/11/2025
Termination of appointment of Martin Richard Dodd as a director on 2025-10-31
dot icon16/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/07/2025
Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon16/07/2025
Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
dot icon15/07/2025
Change of details for Huntswood Ctc Limited as a person with significant control on 2025-03-19
dot icon13/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon02/08/2024
Change of details for Huntswood Ctc Limited as a person with significant control on 2021-10-25
dot icon02/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon30/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/04/2024
Resolutions
dot icon09/04/2024
Memorandum and Articles of Association
dot icon26/03/2024
Registration of charge SC5897510003, created on 2024-03-25
dot icon26/03/2024
Registration of charge SC5897510004, created on 2024-03-25
dot icon26/03/2024
Registration of charge SC5897510005, created on 2024-03-25
dot icon26/03/2024
Registration of charge SC5897510006, created on 2024-03-25
dot icon26/03/2024
Registration of charge SC5897510007, created on 2024-03-25
dot icon25/03/2024
Registration of charge SC5897510002, created on 2024-03-25
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Change of share class name or designation
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Termination of appointment of Matthew Bonfield as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of David Ellis Brownlow as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Donna Dawn Knight as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 2024-02-13
dot icon19/02/2024
Appointment of Mr Rajesh Subramaniam as a director on 2024-02-13
dot icon19/02/2024
Appointment of Mr Siddharth Parashar as a director on 2024-02-13
dot icon19/02/2024
Termination of appointment of Benjamin James Rawson as a director on 2024-02-13
dot icon13/02/2024
Satisfaction of charge SC5897510001 in full
dot icon03/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon03/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon03/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon16/12/2021
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Notification of Huntswood Ctc Limited as a person with significant control on 2021-10-25
dot icon09/11/2021
Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2021-10-25
dot icon09/11/2021
Cessation of Robert William Hogg as a person with significant control on 2021-10-25
dot icon09/11/2021
Cessation of Keith Logie Inch as a person with significant control on 2021-10-25
dot icon05/11/2021
Registration of charge SC5897510001, created on 2021-10-25
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Resolutions
dot icon28/10/2021
Appointment of Mr Martin Richard Dodd as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Benjamin James Rawson as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mrs Donna Dawn Knight as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Seyed Bardia Hosseini Sohi as a director on 2021-10-25
dot icon28/10/2021
Appointment of Lord David Brownlow as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Matthew Bonfield as a director on 2021-10-25
dot icon28/10/2021
Termination of appointment of Roderick Angus Erskine Stuart as a director on 2021-10-25
dot icon28/10/2021
Termination of appointment of Keith Logie Inch as a director on 2021-10-25
dot icon28/10/2021
Termination of appointment of Robert William Hogg as a director on 2021-10-25
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Registered office address changed from 6th Floor, 145 st. Vincent Street Glasgow G2 5JF United Kingdom to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 2019-09-19
dot icon16/05/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon20/03/2019
Change of details for Mr Keith Logie Inch as a person with significant control on 2018-05-14
dot icon20/03/2019
Notification of Roderick Angus Erskine Stuart as a person with significant control on 2018-05-14
dot icon20/03/2019
Notification of Robert William Hogg as a person with significant control on 2018-05-14
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-27
dot icon11/09/2018
Resolutions
dot icon15/06/2018
Appointment of Mr Roderick Angus Erskine Stuart as a director on 2018-05-10
dot icon15/06/2018
Appointment of Mr Robert William Hogg as a director on 2018-05-10
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon04/06/2018
Change of share class name or designation
dot icon04/06/2018
Resolutions
dot icon23/02/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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
3
1.47M
-
0.00
-
-
2021
3
1.47M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Donna Dawn
Director
25/10/2021 - 13/02/2024
10
Parashar, Siddharth
Director
13/02/2024 - Present
8
Rawson, Benjamin James
Director
25/10/2021 - 13/02/2024
24
Hosseini Sohi, Seyed Bardia
Director
25/10/2021 - 13/02/2024
9
Venkatarman, Sanjay
Director
20/02/2026 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CXP (GROUP) LIMITED

CXP (GROUP) LIMITED is an(a) Active company incorporated on 23/02/2018 with the registered office located at Empire House 1/1 131 West Nile Street, Glasgow G1 2RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CXP (GROUP) LIMITED?

toggle

CXP (GROUP) LIMITED is currently Active. It was registered on 23/02/2018 .

Where is CXP (GROUP) LIMITED located?

toggle

CXP (GROUP) LIMITED is registered at Empire House 1/1 131 West Nile Street, Glasgow G1 2RX.

What does CXP (GROUP) LIMITED do?

toggle

CXP (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CXP (GROUP) LIMITED have?

toggle

CXP (GROUP) LIMITED had 3 employees in 2021.

What is the latest filing for CXP (GROUP) LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Rajesh Subramaniam as a director on 2026-02-20.