Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPIO LIMITED
Company Information for

CPIO LIMITED

111-112 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
Company Registration Number
02488682
Private Limited Company
Active

Company Overview

About Cpio Ltd
CPIO LIMITED was founded on 1990-04-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cpio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPIO LIMITED
 
Legal Registered Office
111-112 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD
Other companies in B24
 
Telephone01675467046
 
Filing Information
Company Number 02488682
Company ID Number 02488682
Date formed 1990-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPIO LIMITED
The following companies were found which have the same name as CPIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPIO DISTRIBUTION, INC. 3155 WEST BIG BEAVER, SUITE 260 TROY Michigan 48084 UNKNOWN Company formed on the 0000-00-00
CPIO NETWORKS INC Delaware Unknown
CPIOB RAVENSWOOD OWNER LLC Delaware Unknown
CPIOB RAVENSWOOD VENTURE LLC Delaware Unknown

Company Officers of CPIO LIMITED

Current Directors
Officer Role Date Appointed
WATERDALE ASSOCIATES LIMITED
Company Secretary 2018-03-29
LEYLA ANNE BLAKEMAN
Director 1998-03-11
ALAN DOUGLAS JOHN COBBALD
Director 1991-04-03
ROGER ALAN FLEURY
Director 2000-03-24
ANDREW JONATHAN WATKINSON
Director 1997-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ALAN FLEURY
Company Secretary 2007-05-08 2018-03-29
NIGEL GEOFFREY GRACE
Company Secretary 2004-09-03 2007-05-08
NEIL RICHARD CARTWRIGHT
Company Secretary 2004-07-16 2004-09-03
IAN ROBERT SMITH
Company Secretary 2000-03-23 2004-07-16
DAVID CRAWFORD
Director 1997-12-30 2003-02-21
CHRISTOPHER JOHN GARDNER
Company Secretary 1994-03-01 2000-03-23
CHRISTOPHER JOHN GARDNER
Director 1994-08-01 2000-03-23
TIMOTHY KENDRICK DEAN
Director 1991-04-03 1997-12-31
KAREN ANN COBBALD
Company Secretary 1991-04-03 1994-03-01
ROBERT QUINTIN LAMB
Director 1992-06-02 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WATERDALE ASSOCIATES LIMITED INTELLISELL LIMITED Company Secretary 2018-03-29 CURRENT 2007-01-26 Active
WATERDALE ASSOCIATES LIMITED ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED Company Secretary 2018-03-29 CURRENT 1983-09-06 Active
WATERDALE ASSOCIATES LIMITED ESPIDA LIMITED Company Secretary 2018-03-29 CURRENT 2000-06-26 Active
LEYLA ANNE BLAKEMAN ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED Director 2005-02-24 CURRENT 1983-09-06 Active
ALAN DOUGLAS JOHN COBBALD INTELLISELL LIMITED Director 2007-02-23 CURRENT 2007-01-26 Active
ALAN DOUGLAS JOHN COBBALD ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED Director 2006-01-09 CURRENT 1983-09-06 Active
ALAN DOUGLAS JOHN COBBALD ESPIDA LIMITED Director 2000-06-27 CURRENT 2000-06-26 Active
ALAN DOUGLAS JOHN COBBALD WATERDALE ASSOCIATES LIMITED Director 1998-03-23 CURRENT 1997-12-08 Active
ROGER ALAN FLEURY ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED Director 2006-01-09 CURRENT 1983-09-06 Active
ROGER ALAN FLEURY WATERDALE ASSOCIATES LIMITED Director 2000-03-24 CURRENT 1997-12-08 Active
ANDREW JONATHAN WATKINSON INTELLISELL LIMITED Director 2007-02-23 CURRENT 2007-01-26 Active
ANDREW JONATHAN WATKINSON ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED Director 2005-02-24 CURRENT 1983-09-06 Active
ANDREW JONATHAN WATKINSON ESPIDA LIMITED Director 2000-06-27 CURRENT 2000-06-26 Active
ANDREW JONATHAN WATKINSON WATERDALE ASSOCIATES LIMITED Director 1997-12-19 CURRENT 1997-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEYLA ANNE BLAKEMAN
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 111-113 Fort Dunlop Fort Parkway Birmingham B24 9FD
2020-03-05CH01Director's details changed for Leyla Anne Blakeman on 2020-03-01
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-03CH01Director's details changed for Leyla Anne Blakeman on 2019-10-01
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024886820003
2018-04-03PSC02Notification of Waterdale Associates Limited as a person with significant control on 2018-03-29
2018-04-03PSC07CESSATION OF ANDREW JONATHAN WATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03AP04Appointment of Waterdale Associates Limited as company secretary on 2018-03-29
2018-04-03CH01Director's details changed for Mr Roger Alan Fleury on 2018-03-29
2018-04-03TM02Termination of appointment of Roger Alan Fleury on 2018-03-29
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 215600
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 215600
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 215600
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Mr Alan Douglas John Cobbald on 2014-12-08
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 215600
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-27AR0127/03/12 ANNUAL RETURN FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-28AR0127/03/11 ANNUAL RETURN FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-02AR0127/03/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN FLEURY / 27/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WATKINSON / 27/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS JOHN COBBALD / 27/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEYLA ANNE BLAKEMAN / 27/03/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN FLEURY / 27/03/2010
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ARDEN HOUSE 25 THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA
2008-04-04363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-23190LOCATION OF DEBENTURE REGISTER
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26AUDAUDITOR'S RESIGNATION
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10288bSECRETARY RESIGNED
2004-07-21288bSECRETARY RESIGNED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-02288bDIRECTOR RESIGNED
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-11-06288cSECRETARY'S PARTICULARS CHANGED
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-05-31225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-05-12AUDAUDITOR'S RESIGNATION
2000-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-04363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-06-0488(2)RAD 31/05/98--------- £ SI 45500@1=45500 £ IC 170100/215600
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-21288cDIRECTOR'S PARTICULARS CHANGED
1998-05-10363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-05-06288aNEW DIRECTOR APPOINTED
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-27288bDIRECTOR RESIGNED
1990-06-04Company name changed dreambeck computers LIMITED\certificate issued on 05/06/90
1990-06-04Company name changed\certificate issued on 04/06/90
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CPIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPIO LIMITED

Intangible Assets
Patents
We have not found any records of CPIO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CPIO LIMITED owns 11 domain names.

espida.co.uk   advanceddigitaltechnologyuk.co.uk   intellisell.co.uk   waterdale.co.uk   waterdalegroup.co.uk   cpio.co.uk   ardentsolutions.co.uk   e-spida.co.uk   ardent-solutions.co.uk   ardent24.co.uk   easybuyact.co.uk  

Trademarks
We have not found any records of CPIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2012-09-04 GBP £595
London Borough of Croydon 2011-11-08 GBP £1,362
London Borough of Croydon 2011-10-31 GBP £1,200
London Borough of Croydon 2011-10-31 GBP £5,000
London Borough of Croydon 2011-10-13 GBP £1,547
London Borough of Croydon 2011-09-30 GBP £762

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.