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

CPMK LIMITED

2ND FLOOR, STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB,
Company Registration Number
05311952
Private Limited Company
Active

Company Overview

About Cpmk Ltd
CPMK LIMITED was founded on 2004-12-13 and has its registered office in Brighton. The organisation's status is listed as "Active". Cpmk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CPMK LIMITED
 
Legal Registered Office
2ND FLOOR
STANFORD GATE, SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB
Other companies in BN1
 
Filing Information
Company Number 05311952
Company ID Number 05311952
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPMK 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.
Companies with same name CPMK LIMITED
The following companies were found which have the same name as CPMK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPMK CAPITAL SDN. BHD. Active
CPMK HOLDINGS II LLC Michigan UNKNOWN
CPMK HOLDINGS LLC Michigan UNKNOWN
CPMK INCORPORATED Michigan UNKNOWN
CPMK INVESTMENT HOLDINGS PTY LTD Active Company formed on the 2021-03-02
CPMK LIGHTING LLC New Jersey Unknown
CPMK, LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX ENDED Company formed on the 2012-11-28

Company Officers of CPMK LIMITED

Current Directors
Officer Role Date Appointed
CHARLEY PARKIN
Company Secretary 2005-01-05
MARK WILLIAM KENNEDY
Director 2005-01-05
CHARLEY PARKIN
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
SRC TAXATION CONSULTANCY LTD
Company Secretary 2006-12-30 2008-09-24
ENERGIZE SECRETARY LIMITED
Company Secretary 2004-12-13 2005-01-06
ENERGIZE DIRECTOR LIMITED
Director 2004-12-13 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLEY PARKIN IRIS FURNISHING LTD Director 2003-10-01 CURRENT 2003-10-01 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
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLEY PARKIN / 20/10/2017
2017-12-15CH03SECRETARY'S DETAILS CHNAGED FOR CHARLEY PARKIN on 2017-10-20
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLEY PARKIN / 20/10/2017
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR CHARLEY PARKIN on 2014-10-08
2014-10-09CH01Director's details changed for Charley Parkin on 2014-10-08
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0113/12/13 ANNUAL RETURN FULL LIST
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR CHARLEY PARKIN on 2012-12-14
2014-03-05CH01Director's details changed for Charley Parkin on 2014-03-05
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-16AR0113/12/12 ANNUAL RETURN FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/12 FROM Suite1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP
2012-02-04MG01Particulars of a mortgage or charge / charge no: 5
2012-02-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AR0113/12/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AR0113/12/10 FULL LIST
2010-09-21AR0113/12/09 FULL LIST
2010-09-15RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-08-10GAZ2STRUCK OFF AND DISSOLVED
2010-04-27GAZ1FIRST GAZETTE
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-26363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2009-03-25363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLEY PARKIN / 13/12/2008
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY SRC TAXATION CONSULTANCY LTD
2008-08-21225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-04-15AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: SUITE ONE DUBARRY HOUSE, HOVE PARK VILLAS, HOVE, EAST SUSSEX BN3 6HP
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: DOCTORS FARMHOUSE, BARWELL HILL NETHERFIELDS, BATTLE, EAST SUSSEX DL14 7BD
2007-09-1588(2)RAD 01/01/06--------- £ SI 100@1=100 £ IC 100/200
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/06
2006-05-08363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 4-6 ADALAIDE STREET, BISHOPS AUCKLAND, CO. DURHAM, DL14 7BD
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-0788(2)RAD 13/12/04--------- £ SI 98@1=98 £ IC 2/100
2005-01-06288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CPMK 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 Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against CPMK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-10-04 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 177,274
Creditors Due Within One Year 2012-04-01 £ 332,809

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CPMK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Current Assets 2012-04-01 £ 632
Current Assets 2012-03-31 £ 80
Current Assets 2011-03-31 £ 1,080
Debtors 2012-04-01 £ 632
Debtors 2012-03-31 £ 80
Debtors 2011-03-31 £ 1,080
Fixed Assets 2012-04-01 £ 614,943
Fixed Assets 2012-03-31 £ 621,398
Fixed Assets 2011-03-31 £ 628,820
Shareholder Funds 2012-04-01 £ 105,492
Shareholder Funds 2012-03-31 £ 91,676
Shareholder Funds 2011-03-31 £ 108,452
Tangible Fixed Assets 2012-04-01 £ 614,943
Tangible Fixed Assets 2012-03-31 £ 621,398
Tangible Fixed Assets 2011-03-31 £ 628,820

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPMK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPMK LIMITED
Trademarks
We have not found any records of CPMK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPMK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CPMK LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CPMK 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 partyCPMK LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPMK 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 CPMK 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.