UKBizDB.co.uk

CPIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cpio Limited. The company was founded 34 years ago and was given the registration number 02488682. The firm's registered office is in BIRMINGHAM. You can find them at 111-112 Fort Dunlop, Fort Parkway, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CPIO LIMITED
Company Number:02488682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111-113 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Corporate Secretary29 March 2018Active
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director21 April 1997Active
129 Seven Star Road, Solihull, B91 2BN

Secretary16 July 2004Active
Chapel House Church Lane, Fillongley, Coventry, CV7 8EW

Secretary-Active
111-113, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Secretary08 May 2007Active
11 The Willows, Walmley, Sutton Coldfield, B76 2PX

Secretary01 March 1994Active
2 Rogerson Road, Fradley, WS13 8PE

Secretary03 September 2004Active
119 Upper Holland Road, Sutton Coldfield, B72 1RD

Secretary23 March 2000Active
111-113, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director11 March 1998Active
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director-Active
Old Ley Farm 7 The Rye, Eaton Bray, LU6 2BQ

Director30 December 1997Active
139 Station Lane, Lapworth, Solihull, B94 6JH

Director-Active
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD

Director24 March 2000Active
11 The Willows, Walmley, Sutton Coldfield, B76 2PX

Director01 August 1994Active
69 Palmerston Road, Earlsdon, Coventry, CV5 6FH

Director02 June 1992Active

People with Significant Control

Waterdale Associates Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:111-113 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jonathan Watkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:111-113, Fort Dunlop, Birmingham, B24 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type small.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Appoint corporate secretary company with name date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.