Company Information for CPIO LIMITED
111-112 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
|
Company Registration Number
02488682
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CPIO LIMITED | |||
Legal Registered Office | |||
111-112 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD Other companies in B24 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WATERDALE ASSOCIATES LIMITED |
||
LEYLA ANNE BLAKEMAN |
||
ALAN DOUGLAS JOHN COBBALD |
||
ROGER ALAN FLEURY |
||
ANDREW JONATHAN WATKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ALAN FLEURY |
Company Secretary | ||
NIGEL GEOFFREY GRACE |
Company Secretary | ||
NEIL RICHARD CARTWRIGHT |
Company Secretary | ||
IAN ROBERT SMITH |
Company Secretary | ||
DAVID CRAWFORD |
Director | ||
CHRISTOPHER JOHN GARDNER |
Company Secretary | ||
CHRISTOPHER JOHN GARDNER |
Director | ||
TIMOTHY KENDRICK DEAN |
Director | ||
KAREN ANN COBBALD |
Company Secretary | ||
ROBERT QUINTIN LAMB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLISELL LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2007-01-26 | Active | |
ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED | Company Secretary | 2018-03-29 | CURRENT | 1983-09-06 | Active | |
ESPIDA LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2000-06-26 | Active | |
ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED | Director | 2005-02-24 | CURRENT | 1983-09-06 | Active | |
INTELLISELL LIMITED | Director | 2007-02-23 | CURRENT | 2007-01-26 | Active | |
ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED | Director | 2006-01-09 | CURRENT | 1983-09-06 | Active | |
ESPIDA LIMITED | Director | 2000-06-27 | CURRENT | 2000-06-26 | Active | |
WATERDALE ASSOCIATES LIMITED | Director | 1998-03-23 | CURRENT | 1997-12-08 | Active | |
ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED | Director | 2006-01-09 | CURRENT | 1983-09-06 | Active | |
WATERDALE ASSOCIATES LIMITED | Director | 2000-03-24 | CURRENT | 1997-12-08 | Active | |
INTELLISELL LIMITED | Director | 2007-02-23 | CURRENT | 2007-01-26 | Active | |
ADVANCED DIGITAL TECHNOLOGY (U.K.) LIMITED | Director | 2005-02-24 | CURRENT | 1983-09-06 | Active | |
ESPIDA LIMITED | Director | 2000-06-27 | CURRENT | 2000-06-26 | Active | |
WATERDALE ASSOCIATES LIMITED | Director | 1997-12-19 | CURRENT | 1997-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEYLA ANNE BLAKEMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM 111-113 Fort Dunlop Fort Parkway Birmingham B24 9FD | |
CH01 | Director's details changed for Leyla Anne Blakeman on 2020-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Leyla Anne Blakeman on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024886820003 | |
PSC02 | Notification of Waterdale Associates Limited as a person with significant control on 2018-03-29 | |
PSC07 | CESSATION OF ANDREW JONATHAN WATKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Waterdale Associates Limited as company secretary on 2018-03-29 | |
CH01 | Director's details changed for Mr Roger Alan Fleury on 2018-03-29 | |
TM02 | Termination of appointment of Roger Alan Fleury on 2018-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 215600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 215600 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 215600 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Douglas John Cobbald on 2014-12-08 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 215600 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN FLEURY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WATKINSON / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS JOHN COBBALD / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEYLA ANNE BLAKEMAN / 27/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN FLEURY / 27/03/2010 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ARDEN HOUSE 25 THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/98--------- £ SI 45500@1=45500 £ IC 170100/215600 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288b | DIRECTOR RESIGNED | |
Company name changed dreambeck computers LIMITED\certificate issued on 05/06/90 | ||
Company name changed\certificate issued on 04/06/90 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
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.
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. |