CXPARTNERS LIMITED

Register to unlock more data on OkredoRegister

CXPARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098178

Incorporation date

07/04/2004

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 1 Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon01/04/2026
Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH England to 6th Floor 1 Bartholomew Close London EC1A 7BL on 2026-04-01
dot icon01/04/2026
Director's details changed for Mr Pierre-Yves Commanay on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon01/04/2026
Change of details for Sopra Steria Limited as a person with significant control on 2026-04-01
dot icon23/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mr John Joseph Moran on 2025-05-01
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Director's details changed for Mr John Joseph Moran on 2022-07-01
dot icon13/07/2022
Director's details changed for Mr John Joseph Moran on 2022-07-01
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/03/2022
Satisfaction of charge 1 in full
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon10/03/2021
Appointment of Mr Giles Maxwell Brooks-Usher as a secretary on 2021-02-01
dot icon04/03/2021
Termination of appointment of Peter Cashmore as a secretary on 2021-02-01
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon12/03/2020
Appointment of Peter Cashmore as a secretary on 2020-02-28
dot icon11/03/2020
Termination of appointment of Giles Ronald Colborne as a director on 2020-02-28
dot icon11/03/2020
Termination of appointment of Alice Mary Thorva Chapman as a director on 2020-02-28
dot icon11/03/2020
Termination of appointment of Richard John Caddick as a director on 2020-02-28
dot icon11/03/2020
Appointment of John Joseph Moran as a director on 2020-02-28
dot icon11/03/2020
Appointment of Mr Pierre-Yves Commanay as a director on 2020-02-28
dot icon11/03/2020
Change of share class name or designation
dot icon11/03/2020
Particulars of variation of rights attached to shares
dot icon11/03/2020
Resolutions
dot icon09/03/2020
Termination of appointment of Katharine Joanne Caddick as a secretary on 2020-02-28
dot icon09/03/2020
Termination of appointment of Pek Pey Oh as a secretary on 2020-02-28
dot icon09/03/2020
Registered office address changed from First Floor 2 College Square Anchor Road Bristol BS1 5UE England to Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH on 2020-03-09
dot icon09/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon09/03/2020
Cessation of Giles Ronald Colborne as a person with significant control on 2020-02-28
dot icon09/03/2020
Cessation of Richard John Caddick as a person with significant control on 2020-02-28
dot icon09/03/2020
Notification of Sopra Steria Limited as a person with significant control on 2020-02-28
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon04/03/2020
Change of details for Mr Richard John Caddick as a person with significant control on 2020-02-28
dot icon19/02/2020
Satisfaction of charge 2 in full
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/03/2019
Statement of capital following an allotment of shares on 2016-11-19
dot icon26/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon08/03/2019
Appointment of Ms Pek Pey Oh as a secretary on 2019-01-23
dot icon08/03/2019
Appointment of Mrs Katharine Joanne Caddick as a secretary on 2019-01-23
dot icon23/01/2019
Sub-division of shares on 2018-11-01
dot icon09/01/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Katharine Joanne Caddick as a secretary on 2018-10-24
dot icon15/11/2018
Termination of appointment of Pek Pey Colborne as a secretary on 2018-10-24
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/03/2017
Appointment of Ms Alice Mary Thorva Chapman as a director on 2016-07-07
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Registered office address changed from First Floor 2 College Square Anchor Road Bristol BS1 5HL to First Floor 2 College Square Anchor Road Bristol BS1 5UE on 2015-05-28
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from 22-24 Queen Square Bristol BS1 4ND to First Floor 2 College Square Anchor Road Bristol BS1 5HL on 2014-09-09
dot icon16/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon17/04/2012
Termination of appointment of Richard Caddick as a secretary
dot icon26/10/2011
Sub-division of shares on 2011-10-05
dot icon26/10/2011
Sub-division of shares on 2011-10-05
dot icon26/10/2011
Resolutions
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Katharine Joanne Caddick as a secretary
dot icon01/09/2011
Appointment of Pek Pey Colborne as a secretary
dot icon14/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon13/12/2010
Sub-division of shares on 2010-11-25
dot icon08/12/2010
Particulars of variation of rights attached to shares
dot icon08/12/2010
Change of share class name or designation
dot icon06/12/2010
Resolutions
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Registered office address changed from 29 St Augustine's Parade Bristol BS1 4UL United Kingdom on 2010-07-09
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon19/04/2010
Director's details changed for Giles Colborne on 2010-04-07
dot icon19/04/2010
Director's details changed for Richard Caddick on 2010-04-07
dot icon19/04/2010
Registered office address changed from 29 St Augustine's Parade Bristol BS1 4UL on 2010-04-19
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 07/04/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from 29 st augustines parade bristol BS1 4UL
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Location of debenture register
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 07/04/08; full list of members
dot icon01/07/2008
Return made up to 07/04/07; full list of members
dot icon01/07/2008
Director's change of particulars / giles colborne / 19/12/2006
dot icon01/07/2008
Director and secretary's change of particulars / richard caddick / 16/08/2007
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: university gate east park row bristol BS1 5UB
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 07/04/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 07/04/05; full list of members
dot icon08/05/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon07/04/2004
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
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, John Joseph
Director
28/02/2020 - Present
22
Commanay, Pierre Yves
Director
28/02/2020 - Present
9
Chapman, Alice Mary Thorva
Director
06/07/2016 - 27/02/2020
6
Brooks-Usher, Giles Maxwell
Secretary
01/02/2021 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CXPARTNERS LIMITED

CXPARTNERS LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at 6th Floor 1 Bartholomew Close, London EC1A 7BL. 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 CXPARTNERS LIMITED?

toggle

CXPARTNERS LIMITED is currently Active. It was registered on 07/04/2004 .

Where is CXPARTNERS LIMITED located?

toggle

CXPARTNERS LIMITED is registered at 6th Floor 1 Bartholomew Close, London EC1A 7BL.

What does CXPARTNERS LIMITED do?

toggle

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

What is the latest filing for CXPARTNERS LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH England to 6th Floor 1 Bartholomew Close London EC1A 7BL on 2026-04-01.