CXP-SA LIMITED

Register to unlock more data on OkredoRegister

CXP-SA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC615313

Incorporation date

04/12/2018

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 04/12/2018)
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
Director's details changed for Mr Martin Richard Dodd 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 Cxp (Group) Limited as a person with significant control on 2019-09-19
dot icon02/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
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
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon09/04/2024
Memorandum and Articles of Association
dot icon09/04/2024
Resolutions
dot icon26/03/2024
Registration of charge SC6153130004, created on 2024-03-25
dot icon25/03/2024
Registration of charge SC6153130003, created on 2024-03-25
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 Donna Dawn Knight 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 icon13/02/2024
Satisfaction of charge SC6153130001 in full
dot icon13/02/2024
Satisfaction of charge SC6153130002 in full
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon19/01/2022
Confirmation statement made on 2021-12-03 with updates
dot icon16/12/2021
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon08/12/2021
Registration of charge SC6153130002, created on 2021-11-17
dot icon05/11/2021
Registration of charge SC6153130001, created on 2021-10-25
dot icon28/10/2021
Appointment of Mr Martin Richard Dodd as a director on 2021-10-25
dot icon28/10/2021
Appointment of Donna Dawn Knight 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 Bruce Dean Muil as a director on 2021-10-25
dot icon28/10/2021
Termination of appointment of Denton Muil 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 icon28/10/2021
Termination of appointment of Keith Logie Inch as a director on 2021-10-25
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon25/03/2021
Change of share class name or designation
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon13/12/2019
Director's details changed for Mr Denton Muil on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Bruce Dean Muil on 2019-12-13
dot icon10/12/2019
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 2019-12-10
dot icon15/05/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon04/04/2019
Director's details changed for Mr Denton Mull on 2019-03-31
dot icon04/04/2019
Director's details changed for Mr Bruce Dean Mull on 2019-03-31
dot icon04/04/2019
Appointment of Mr Denton Mull as a director on 2019-03-31
dot icon04/04/2019
Appointment of Mr Bruce Dean Mull as a director on 2019-03-31
dot icon04/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£505,750.00

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
5
349.92K
-
0.00
505.75K
-
2021
5
349.92K
-
0.00
505.75K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

349.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonfield, Matthew
Director
25/10/2021 - 13/02/2024
15
Muil, Denton
Director
31/03/2019 - 25/10/2021
2
Inch, Keith Logie
Director
04/12/2018 - 25/10/2021
36
Stuart, Roderick Angus Erskine
Director
04/12/2018 - 25/10/2021
26
Hogg, Robert William
Director
04/12/2018 - 25/10/2021
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CXP-SA LIMITED

CXP-SA LIMITED is an(a) Active company incorporated on 04/12/2018 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CXP-SA LIMITED?

toggle

CXP-SA LIMITED is currently Active. It was registered on 04/12/2018 .

Where is CXP-SA LIMITED located?

toggle

CXP-SA LIMITED is registered at Empire House 1/1 131 West Nile Street, Glasgow G1 2RX.

What does CXP-SA LIMITED do?

toggle

CXP-SA LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CXP-SA LIMITED have?

toggle

CXP-SA LIMITED had 5 employees in 2021.

What is the latest filing for CXP-SA LIMITED?

toggle

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