This company is commonly known as C.p.u. Group Limited. The company was founded 26 years ago and was given the registration number 03481787. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 West Street, , Henley On Thames, Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | C.P.U. GROUP LIMITED |
---|---|---|
Company Number | : | 03481787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 West Street, Henley On Thames, Oxfordshire, England, RG9 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
869 High Road, London, United Kingdom, N12 8QA | Secretary | 10 January 2006 | Active |
869 High Road, London, United Kingdom, N121 8QA | Director | 11 October 2021 | Active |
Orega Head Office, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 22 February 2023 | Active |
Orega Head Office, 70 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 22 February 2023 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 22 October 2003 | Active |
Cwmtywyll, Pontweli, Llandysul, SA44 4RS | Director | 15 July 2002 | Active |
34 Hendon Lane, Finchley, London, N3 1TT | Secretary | 16 December 1997 | Active |
80 Henley Road, Edmonton, London, N18 1NT | Secretary | 22 October 2003 | Active |
181 Ferme Park Road, London, N8 9BP | Secretary | 28 April 2000 | Active |
16 Jacaranda Close, Chelmsford, CM1 6NN | Secretary | 16 December 1997 | Active |
2 West Street, Henley On Thames, United Kingdom, RG9 2DU | Director | 01 September 2010 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 01 September 2010 | Active |
80 Henley Road, Edmonton, London, N18 1NT | Director | 16 December 1997 | Active |
34 Hendon Lane, Finchley, London, N3 1TT | Corporate Director | 16 December 1997 | Active |
Mr Maximiliaan Gerard Caviet | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N121 8QA |
Nature of control | : |
|
Mr Gregory Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Capital | Capital allotment shares. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Capital | Capital allotment shares. | Download |
2021-10-18 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.