CPI UK MANAGEMENT COMPANY LTD - CROYDON


Company Profile Company Filings

Overview

CPI UK MANAGEMENT COMPANY LTD is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
CPI UK MANAGEMENT COMPANY LTD was incorporated 30 years ago on 06/10/1993 and has the registered number: 02859682. The accounts status is FULL and accounts are next due on 31/12/2024.

CPI UK MANAGEMENT COMPANY LTD - CROYDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

110 BEDDINGTON LANE
CROYDON
CR0 4TD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CPI BOOKS LIMITED (until 10/03/2014)
CPI GROUP (UK) LIMITED (until 02/03/2010)

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALISON MARGARET KAYE Oct 1974 British Director 2019-04-09 CURRENT
MR GARY MARTIN URMSTON May 1967 British Director 2024-01-19 CURRENT
MR JONATHAN OWEN Nov 1968 British Director 2022-01-01 CURRENT
MR CHRISTOPHER MALLEY May 1967 British Director 2023-11-13 CURRENT
MS TANYA DUNBAR May 1968 British Director 2019-04-09 CURRENT
SPENCER MARRIOTT DODINGTON Jun 1959 British Director 1994-06-01 UNTIL 2000-01-28 RESIGNED
MR JOHN EVANS Jan 1961 British Director 2021-08-01 UNTIL 2022-04-20 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Director 2011-08-31 UNTIL 2021-08-17 RESIGNED
KEVIN PAUL KELLEY Oct 1954 Usa Director 2005-06-01 UNTIL 2008-04-01 RESIGNED
NICHOLAS JAMES HOLLAMBY Jun 1944 British Director 1994-09-19 UNTIL 1995-12-31 RESIGNED
ROBERT HILL Dec 1939 British Director 1993-10-06 UNTIL 1999-11-19 RESIGNED
MR FRANCOIS JACQUES PIERRE GOLICHEFF Dec 1953 French Director 2009-10-01 UNTIL 2014-02-02 RESIGNED
MR FRANCOIS JACQUES PIERRE GOLICHEFF Dec 1953 French Director 2014-02-03 UNTIL 2015-04-20 RESIGNED
JULIEN LOUSSIER Nov 1965 French Director 2003-01-14 UNTIL 2005-05-01 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Secretary 2003-10-21 UNTIL 2021-08-17 RESIGNED
SPENCER MARRIOTT DODINGTON Jun 1959 British Secretary 1993-10-06 UNTIL 2000-01-28 RESIGNED
JULIEN LOUSSIER Nov 1965 French Secretary 2003-01-14 UNTIL 2005-05-01 RESIGNED
MICHEL CARLOT Sep 1944 Secretary 1999-01-28 UNTIL 2003-01-14 RESIGNED
MR JOHN EVANS Secretary 2021-08-01 UNTIL 2022-04-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-10-06 UNTIL 1993-10-06 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-10-06 UNTIL 1994-10-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1993-10-06 UNTIL 1993-10-06 RESIGNED
THIERRY DE BARDIES Aug 1951 French Director 2000-01-14 UNTIL 2005-08-31 RESIGNED
MICHAEL LEONARD COPPEL Oct 1931 British Director 1993-10-27 UNTIL 1995-02-13 RESIGNED
MR PIERRE FRANCOIS CATTE Jan 1957 French Director 2008-10-07 UNTIL 2010-01-01 RESIGNED
MICHEL CARLOT Sep 1944 Director 2000-01-14 UNTIL 2003-01-14 RESIGNED
TIMOTHY LANDON BOVARD Oct 1960 British Director 2000-01-14 UNTIL 2008-10-06 RESIGNED
KENNETH BATESON Jan 1936 British Director 1993-10-15 UNTIL 1995-02-13 RESIGNED
MR RICHARD STEPHENSON BALFRY Nov 1950 British Director 1993-10-15 UNTIL 1994-03-31 RESIGNED
MR PANAYIOTIS ANDREOU Jun 1968 British Director 2018-07-25 UNTIL 2019-04-09 RESIGNED
MR MATTHEW CHARLES ALLEN Apr 1956 British Director 1995-02-13 UNTIL 1999-09-28 RESIGNED
MR JOHN PATRICK MCCABE Dec 1939 British Director 1993-10-15 UNTIL 1994-02-01 RESIGNED
MR JOOST DE HAAS Aug 1959 Dutch Director 2018-07-25 UNTIL 2019-04-09 RESIGNED
MR IAN HAMILTON CURRIE Mar 1948 British Director 1993-10-15 UNTIL 1995-02-13 RESIGNED
ANTHONY DAVID FISHER Aug 1942 British Director 1993-10-06 UNTIL 1998-03-31 RESIGNED
MR MICHAEL OWEN WILLIAMS Feb 1958 British Director 2010-05-25 UNTIL 2011-08-31 RESIGNED
MR CHRISTOPHER DUNCAN WHITE May 1967 British Director 2000-02-22 UNTIL 2003-06-19 RESIGNED
MR MATTHEW WILLIAM ROBSON Oct 1954 British Director 2003-10-21 UNTIL 2010-05-25 RESIGNED
PETER PALFRAMAN Jun 1951 British Director 1994-07-01 UNTIL 2002-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cpi Group (Uk) Ltd 2016-04-06 Durham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAINSBOROUGH LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
FLAMETEX FILLINGS LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
ARENA DESIGN ASSOCIATES LIMITED TROWBRIDGE WILTSHIRE Active DORMANT 74990 - Non-trading company
BYMACKS LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
AIRSPRUNG BEDS LIMITED TROWBRIDGE Active DORMANT 74990 - Non-trading company
FITEX PRODUCTS LIMITED WILTS, Active DORMANT 74990 - Non-trading company
CPI COLOUR LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
AIRSPRUNG GROUP PLC WILTS Active GROUP 70100 - Activities of head offices
AIRSPRUNG LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
AIRSPRUNG FURNITURE LIMITED WILTSHIRE Active FULL 31030 - Manufacture of mattresses
GIMSON & SLATER LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
HUSH SLEEP COLLECTION LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
AIROFREEM LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
CAVENDISH UPHOLSTERY LIMITED WILTSHIRE Active DORMANT 74990 - Non-trading company
CPI ANTONY ROWE LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI WILLIAM CLOWES LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI GROUP (UK) LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
CPI FULFILMENT & DISTRIBUTION LTD CROYDON ENGLAND Active FULL 52102 - Operation of warehousing and storage facilities for air transport activities
AIRSPRUNG SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
CPI_UK_MANAGEMENT_COMPANY - Accounts 2023-12-21 31-03-2023 £23,901 equity
CPI_UK_MANAGEMENT_COMPANY - Accounts 2022-10-06 31-03-2022 £23,596 equity
CPI_UK_MANAGEMENT_COMPANY - Accounts 2021-11-27 31-03-2021 £25,442 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPI COLOUR LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI BOOKS LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI ANTONY ROWE LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CPI WILLIAM CLOWES LTD CROYDON ENGLAND Active FULL 18129 - Printing n.e.c.
CREATIVE DISTRIBUTION LIMITED CROYDON Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
CPI GROUP (UK) LTD CROYDON ENGLAND Active FULL 70100 - Activities of head offices
CREATIVE DISTRIBUTION PROMOTIONS LTD CROYDON UNITED KINGDOM Active DORMANT 46510 - Wholesale of computers, computer peripheral equipment and software
JAPAN FOOD EXPRESS LIMITED CROYDON UNITED KINGDOM Active GROUP 46330 - Wholesale of dairy products, eggs and edible oils and fats
CREATIVE DISTRIBUTION HOLDINGS LTD CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
TIMSONSCPI LIMITED CROYDON ENGLAND Active FULL 33120 - Repair of machinery