Company NameCPS Accountancy Ltd
DirectorsKleanthis Simeou and Chris Andrew Simeou
Company StatusActive
Company Number04128721
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kleanthis Simeou
Date of BirthApril 1952 (Born 72 years ago)
NationalityCypriot
StatusCurrent
Appointed05 January 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
Secretary NameMr Chris Andrew Simeou
StatusCurrent
Appointed14 November 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
Director NameMr Chris Andrew Simeou
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
Secretary NameHelen Simeou
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 14 November 2017)
RoleBook Keeper
Correspondence Address86 Sudbury Court Drive
Harrow
Middlesex
HA1 3TF
Director NameMr Mixalis Maratheftis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesignsandlabels.co.uk
Email address[email protected]
Telephone0800 3895312
Telephone regionFreephone

Location

Registered AddressC205 The Chocolate Factory
5 Clarendon Road
London
N22 6XJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Christopher Andrew Simeou
66.67%
Ordinary
10 at £1Helen Simeou
16.67%
Ordinary
10 at £1Kleanthis Simeou
16.67%
Ordinary

Financials

Year2014
Net Worth£31,036
Cash£26,391
Current Liabilities£96,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 May 2022Termination of appointment of Mixalis Maratheftis as a director on 11 May 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 September 2020Appointment of Mr Mixalis Maratheftis as a director on 1 September 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Kleanthis Simeou on 13 July 2020 (2 pages)
13 July 2020Secretary's details changed for Mr Chris Andrew Simeou on 13 July 2020 (1 page)
2 June 2020Registered office address changed from 10a Aldermans Hill Palmers Green London N13 4PJ to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 2 June 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 June 2019Change of details for Mr Christopher Andrew Simeou as a person with significant control on 20 June 2019 (2 pages)
21 June 2019Appointment of Mr Chris Andrew Simeou as a director on 20 June 2019 (2 pages)
21 June 2019Secretary's details changed for Mr Christopher Andrew Simeou on 20 June 2019 (1 page)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Appointment of Mr Christopher Andrew Simeou as a secretary on 14 November 2017 (2 pages)
27 November 2017Change of details for Mr Chris Andrew Simeou as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Termination of appointment of Helen Simeou as a secretary on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Helen Simeou as a secretary on 14 November 2017 (1 page)
27 November 2017Change of details for Mr Chris Andrew Simeou as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Appointment of Mr Christopher Andrew Simeou as a secretary on 14 November 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 60
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 60
(4 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 60
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(4 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 60
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 60
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 60
(3 pages)
20 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 March 2009Return made up to 20/12/08; full list of members (3 pages)
2 March 2009Return made up to 20/12/08; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 February 2008Return made up to 20/12/07; no change of members (6 pages)
13 February 2008Return made up to 20/12/07; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 March 2007Return made up to 20/12/06; full list of members (6 pages)
8 March 2007Return made up to 20/12/06; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Return made up to 20/12/05; full list of members (6 pages)
27 January 2006Return made up to 20/12/05; full list of members (6 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2004Return made up to 20/12/03; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 January 2003Return made up to 20/12/02; full list of members (6 pages)
25 January 2003Return made up to 20/12/02; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 August 2002Registered office changed on 20/08/02 from: 10A aldermans hill palmers green london N13 4PJ (1 page)
20 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 August 2002Registered office changed on 20/08/02 from: 10A aldermans hill palmers green london N13 4PJ (1 page)
11 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (12 pages)
20 December 2000Incorporation (12 pages)