Company NameCPMA Associates Limited
Company StatusActive
Company Number10152519
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lee Justin Campbell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 3, 1-2 Silex Street
London
SE1 0DW
Director NameMr Tom Edwards
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 3, 1-2 Silex Street
London
SE1 0DW
Director NameMr Charlie Warhurst
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 3, 1-2 Silex Street
London
SE1 0DW
Director NameMr Riyazahmad Mohammad Ibrahim Mulla
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo.23, 2nd Floor 1st Cross. P&T Colony
Rt Nagar
Bangalore
Karnataka
560031
Director NameMr Charles David Priestley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 3, 1-2 Silex Street
London
SE1 0DW
Director NameMr Roderick Gane Austin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4004 Rice Boulevard
Houston
Texas
77005
Secretary NameAlejandra Matus Campbell
StatusResigned
Appointed30 June 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2020)
RoleCompany Director
Correspondence Address3rd Floor News Building 3 London Bridge Street
London
SE1 9SG

Location

Registered AddressDoor 3, 1-2 Silex Street
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (5 days from now)

Charges

8 January 2021Delivered on: 11 January 2021
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
25 June 2020Delivered on: 1 July 2020
Persons entitled: Growth Capital Partners Nominees Limited as Loan Note Security Agent

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 9 September 2016
Persons entitled: Open Link International Limited

Classification: A registered charge
Outstanding

Filing History

17 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2021Memorandum and Articles of Association (24 pages)
11 January 2021Registration of charge 101525190003, created on 8 January 2021 (52 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 August 2020Notification of Emilio Bidco Limited as a person with significant control on 25 June 2020 (2 pages)
19 August 2020Cessation of Charles David Priestley as a person with significant control on 25 June 2020 (1 page)
6 July 2020Termination of appointment of Alejandra Matus Campbell as a secretary on 25 June 2020 (1 page)
1 July 2020Registration of charge 101525190002, created on 25 June 2020 (59 pages)
25 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 11.929
(3 pages)
10 June 2020Sub-division of shares on 30 January 2017 (4 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
19 April 2018Change of details for Mr Charles David Priestley as a person with significant control on 28 April 2016 (2 pages)
29 January 2018Director's details changed for Mr Lee Justin Campbell on 29 January 2018 (2 pages)
14 October 2017Satisfaction of charge 101525190001 in full (4 pages)
14 October 2017Satisfaction of charge 101525190001 in full (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Appointment of Alejandra Matus Campbell as a secretary on 30 June 2017 (2 pages)
27 September 2017Appointment of Alejandra Matus Campbell as a secretary on 30 June 2017 (2 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
14 March 2017Director's details changed for Mr Charles David Priestley on 30 January 2017 (2 pages)
14 March 2017Director's details changed for Mr Charles David Priestley on 30 January 2017 (2 pages)
13 March 2017Registered office address changed from 46 Hotham Road London London SW15 1QJ England to 3rd Floor News Building 3 London Bridge Street London SE1 9SG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 46 Hotham Road London London SW15 1QJ England to 3rd Floor News Building 3 London Bridge Street London SE1 9SG on 13 March 2017 (1 page)
8 March 2017Director's details changed for Mr Charles David Priestley on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Charles David Priestley on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Charles David Priestley on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Charles David Priestley on 8 March 2017 (2 pages)
7 March 2017Consolidation of shares on 30 January 2017 (4 pages)
7 March 2017Consolidation of shares on 30 January 2017 (4 pages)
3 March 2017Resolutions
  • RES13 ‐ 10 issued shares of £1.00 be consolidated into £10000 ordinary shares of £0.001 each 01/02/2017
(2 pages)
3 March 2017Resolutions
  • RES13 ‐ 10 issued shares of £1.00 be consolidated into £10000 ordinary shares of £0.001 each 01/02/2017
(2 pages)
9 September 2016Registration of charge 101525190001, created on 31 August 2016 (22 pages)
9 September 2016Registration of charge 101525190001, created on 31 August 2016 (22 pages)
20 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)