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

C.P.U. GROUP LIMITED

869 HIGH ROAD, LONDON, N12 8QA,
Company Registration Number
03481787
Private Limited Company
Active

Company Overview

About C.p.u. Group Ltd
C.P.U. GROUP LIMITED was founded on 1997-12-16 and has its registered office in London. The organisation's status is listed as "Active". C.p.u. Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.P.U. GROUP LIMITED
 
Legal Registered Office
869 HIGH ROAD
LONDON
N12 8QA
Other companies in RG9
 
Filing Information
Company Number 03481787
Company ID Number 03481787
Date formed 1997-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.U. GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DATAHEIGHTS LIMITED   JBC TAX SOLUTIONS LTD   PURE & NATURAL SOLUTIONS LIMITED   SAGE BOOKKEEPING SERVICES LIMITED   TAXCORNER UK 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.

Company Officers of C.P.U. GROUP LIMITED

Current Directors
Officer Role Date Appointed
GREGORY GREGORY
Company Secretary 2006-01-10
MARK CHARLES BUFFERY
Director 2010-09-01
PAUL NIGEL EDMONDS
Director 2010-09-01
GREGORY GREGORY
Director 2003-10-22
GREGORY PARKER
Director 2002-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICOS GREGORIOU
Company Secretary 2003-10-22 2006-01-10
LYNN GREGORY
Company Secretary 2000-04-28 2003-10-22
GREG GREGORY
Director 1997-12-16 2003-10-22
PHILIP NIGEL MANSON
Company Secretary 1997-12-16 2000-04-28
ACE SECRETARIES LIMITED
Company Secretary 1997-12-16 1997-12-16
ACE REGISTRARS LIMITED
Director 1997-12-16 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES BUFFERY CORNERSTONES SECRETARIES LTD Director 2010-02-02 CURRENT 2009-05-07 Active - Proposal to Strike off
MARK CHARLES BUFFERY SUAS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MARK CHARLES BUFFERY BLOKE LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active - Proposal to Strike off
MARK CHARLES BUFFERY BUFFERY AND CO LIMITED Director 1995-03-20 CURRENT 1995-03-20 Active
PAUL NIGEL EDMONDS BUSINESS OPTIC LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active - Proposal to Strike off
GREGORY GREGORY C.P.U. MAINTENANCE LIMITED Director 1997-04-01 CURRENT 1997-04-01 Liquidation
GREGORY PARKER VENUE TOOLBOX LIMITED Director 2009-05-07 CURRENT 2004-06-08 Active
GREGORY PARKER THE SOLUTIONS FACTORY LTD. Director 1998-07-09 CURRENT 1998-07-09 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
2024-01-29CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL EDMONDS
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 034817870001
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 034817870001
2023-03-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-06DIRECTOR APPOINTED MR TRISTAN MAXIMILIAAN CAVIET
2023-03-03DIRECTOR APPOINTED MS NATALIE JACQUELINE CAVIET
2023-03-0322/02/23 STATEMENT OF CAPITAL GBP 1930
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES BUFFERY
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES BUFFERY
2022-01-18Change of details for Mr Maximiliaan Gerard Caviet as a person with significant control on 2022-01-18
2022-01-18Director's details changed for Mr Paul Nigel Edmonds on 2022-01-18
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Buffery & Co Ltd 2 West Street Henley on Thames Oxfordshire RG9 2DU England
2022-01-18Director's details changed for Mr Maximiliaan Gerard Caviet on 2022-01-18
2022-01-18SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GREGORY on 2022-01-18
2022-01-18Change of details for Mr Gregory Gregory as a person with significant control on 2022-01-18
2022-01-18Director's details changed for Mr Gregory Gregory on 2022-01-18
2022-01-18PSC04Change of details for Mr Maximiliaan Gerard Caviet as a person with significant control on 2022-01-18
2022-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GREGORY on 2022-01-18
2022-01-18CH01Director's details changed for Mr Maximiliaan Gerard Caviet on 2022-01-18
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM C/O Buffery & Co Ltd 2 West Street Henley on Thames Oxfordshire RG9 2DU England
2021-12-28CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-18SH0129/09/21 STATEMENT OF CAPITAL GBP 1452
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-10-12AP01DIRECTOR APPOINTED MR MAXIMILIAAN GERARD CAVIET
2021-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILIAAN GERARD CAVIET
2021-09-30PSC04Change of details for Mr Gregory Gregory as a person with significant control on 2021-09-29
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 950
2017-08-07SH0101/03/17 STATEMENT OF CAPITAL GBP 950
2017-08-07SH0601/02/17 STATEMENT OF CAPITAL GBP 900
2017-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-07SH0101/03/17 STATEMENT OF CAPITAL GBP 950
2017-08-07SH0601/02/17 STATEMENT OF CAPITAL GBP 900
2017-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08CH01Director's details changed for Mr Mark Charles Buffery on 2015-12-11
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-19CH01Director's details changed for Mr Mark Charles Buffery on 2015-07-08
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 25 Hart Street Henley on Thames Oxfordshire RG9 2AR
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Mr Gregory Gregoriou on 2012-12-15
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY GREGORIOU on 2012-12-15
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0116/12/10 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED MR PAUL EDMONDS
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BUFFERY / 21/12/2010
2010-12-21AP01DIRECTOR APPOINTED MR MARK CHARLES BUFFERY
2010-12-21SH0101/09/10 STATEMENT OF CAPITAL GBP 1000
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0116/12/09 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 869 HIGH ROAD LONDON N12 8QA
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GREGORIOU / 01/01/2010
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-15363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / GREG GREGORY / 17/12/2007
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / GREG GREGORIOU / 17/12/2007
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARKER / 17/12/2007
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / GREG GREGORY / 22/01/2008
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-02-05363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-24363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-17363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-07-27225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-27GAZ1FIRST GAZETTE
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2004-01-22288bSECRETARY RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13288bDIRECTOR RESIGNED
2003-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-22288aNEW DIRECTOR APPOINTED
2002-03-07363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-24363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-26288bSECRETARY RESIGNED
1999-12-21363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-07-13287REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT
1998-12-08363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to C.P.U. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-01-27
Fines / Sanctions
No fines or sanctions have been issued against C.P.U. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of C.P.U. GROUP LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 96,526
Creditors Due Within One Year 2011-12-31 £ 73,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 C.P.U. GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 19,179
Cash Bank In Hand 2011-12-31 £ 28,132
Current Assets 2012-12-31 £ 41,410
Current Assets 2011-12-31 £ 34,702
Debtors 2012-12-31 £ 13,026
Debtors 2011-12-31 £ 6,570
Shareholder Funds 2012-12-31 £ 716,245
Shareholder Funds 2011-12-31 £ 711,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.P.U. GROUP LIMITED registering or being granted any patents
Domain Names

C.P.U. GROUP LIMITED owns 1 domain names.

geniehub.co.uk  

Trademarks
We have not found any records of C.P.U. GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.P.U. GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2012-03-01 GBP £1,190 Insurance & Licences

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 C.P.U. GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC.P.U. GROUP LIMITEDEvent Date2004-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.U. GROUP 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 C.P.U. GROUP 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.