UKBizDB.co.uk

CPM FIELD MARKETING LIMITED

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

This company is commonly known as Cpm Field Marketing Limited. The company was founded 38 years ago and was given the registration number 01952132. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CPM FIELD MARKETING LIMITED
Company Number:01952132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director01 January 2024Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director18 February 2022Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director05 December 2022Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary31 May 1991Active
Brackenwood Reading Road, Padworth Common, Reading, RG7 4QL

Director31 December 1999Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director18 February 2022Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director31 December 2013Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director19 September 2018Active
47, Aylesbury Road, Thame, United Kingdom, OX9 3PG

Director15 February 2002Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director31 December 2013Active
Highfield Jack Straws Lane, Headington, Oxford, OX3 0DN

Director-Active
Leap Hill, Brill, Aylesbury, HP18 9SB

Director-Active
Headlands Church Headland Lane, Whitchurch, Aylesbury, HP22 4JX

Director01 November 1996Active
2 Friarsgate Close, Liverpool 18, L18 2JL

Director31 December 1999Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director18 February 2022Active
Watch Hill, The Ridings Shotover, Headington, OX3 8TB

Director-Active
High Tilt, Old Road, Wheatley, OX33 1NX

Director-Active
47, Aylesbury Road, Thame, England, OX9 3PG

Director22 December 2021Active

People with Significant Control

Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.