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

CPT MARKETS UK LIMITED

LEVEL 7 ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA,
Company Registration Number
06707165
Private Limited Company
Active

Company Overview

About Cpt Markets Uk Ltd
CPT MARKETS UK LIMITED was founded on 2008-09-25 and has its registered office in London. The organisation's status is listed as "Active". Cpt Markets Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPT MARKETS UK LIMITED
 
Legal Registered Office
LEVEL 7 ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AA
Other companies in EC2V
 
Previous Names
CITYPOINT TRADING LIMITED18/11/2019
AZURITE MARKETS LIMITED01/12/2011
Filing Information
Company Number 06707165
Company ID Number 06707165
Date formed 2008-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB947539575  
Last Datalog update: 2023-11-06 14:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPT MARKETS 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 CPT MARKETS UK LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S CORPORATE SERVICES LIMITED
Company Secretary 2018-02-01
SALAM AL-ASWAD
Director 2008-09-25
NICOLAS JOHN LEWIS
Director 2015-07-01
SAMIR PRAVIN SHAH
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL SECRETARIES LIMITED
Company Secretary 2012-10-17 2018-02-02
STEVEN DAVID BLACKBOURN
Director 2013-01-01 2016-05-05
MAHDI KANBAR-AGHA
Director 2008-09-25 2015-06-30
DUSAN JOVANOVIC
Director 2012-10-03 2013-04-15
CHRISTINE KENDALL-JONES
Company Secretary 2012-07-30 2012-10-15
CHRISTINE KENDALL-JONES
Director 2012-07-30 2012-10-15
CORNHILL SECRETARIES LIMITED
Company Secretary 2011-02-08 2012-07-30
ADAM DAVID NEAL
Director 2009-05-29 2011-10-14
KATIE POLLY LE ROUX
Company Secretary 2010-07-02 2011-02-08
CORNHILL SECRETARIES LIMITED
Company Secretary 2008-09-25 2010-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S CORPORATE SERVICES LIMITED INVICTA GLOBAL HOLDINGS PLC Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
ST JAMES'S CORPORATE SERVICES LIMITED CORNERHOUSE CAPITAL LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Liquidation
ST JAMES'S CORPORATE SERVICES LIMITED ABC DYNAMICS LIMITED Company Secretary 2018-02-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TRADING OIL LIMITED Company Secretary 2017-10-01 CURRENT 2013-11-19 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GREAT BEER HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2016-06-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOLD & GENERAL LIMITED Company Secretary 2016-10-05 CURRENT 2015-04-28 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED TRI-STAR RESOURCES LIMITED Company Secretary 2015-11-01 CURRENT 2003-08-12 Active
ST JAMES'S CORPORATE SERVICES LIMITED AGA AUSTRALIA INVESTMENTS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED REDWING (BOTSWANA) LIMITED Company Secretary 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TELECOMS LIMITED Company Secretary 2013-06-19 CURRENT 2013-05-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON ENERGY CORPORATION LIMITED Company Secretary 2013-06-19 CURRENT 2013-04-15 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION MANAGEMENT SERVICES LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED CABLEAIR LIMITED Company Secretary 2007-09-03 CURRENT 1983-08-31 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 In Administration
ST JAMES'S CORPORATE SERVICES LIMITED ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED Company Secretary 2004-09-06 CURRENT 1995-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED SAMAX RESOURCES LIMITED Company Secretary 2004-09-06 CURRENT 1989-07-20 Active
ST JAMES'S CORPORATE SERVICES LIMITED CHEVANING MINING COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 1981-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED CLUFF OIL LIMITED Company Secretary 2004-09-06 CURRENT 1972-12-18 Active
ST JAMES'S CORPORATE SERVICES LIMITED AVGOLD (U.K.) LIMITED Company Secretary 2002-11-15 CURRENT 1996-09-16 Dissolved 2013-11-12
ST JAMES'S CORPORATE SERVICES LIMITED NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED Company Secretary 2002-06-28 CURRENT 1920-03-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN EXPLOSIVES INTERNATIONAL LIMITED Company Secretary 2001-04-02 CURRENT 1992-11-23 Active
NICOLAS JOHN LEWIS CNLE LTD Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
SAMIR PRAVIN SHAH CARE ASSISTANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
SAMIR PRAVIN SHAH MANAGE CARE HOMES LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
SAMIR PRAVIN SHAH MANAGE PROPERTIES LIMITED Director 2002-09-26 CURRENT 2002-09-26 Active - Proposal to Strike off
SAMIR PRAVIN SHAH FINEDGE ESTATES LIMITED Director 1996-07-20 CURRENT 1995-02-13 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
2024-03-0602/02/24 STATEMENT OF CAPITAL GBP 4701000
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SHERIF SANAD
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SHERIF SANAD
2022-12-08CH01Director's details changed for Mr Nicolas John Lewis on 2022-12-08
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM 40 Bank Street 30th Floor Canary Wharf London E14 5NR England
2022-10-03CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-30Register inspection address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN
2022-09-30AD02Register inspection address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12DIRECTOR APPOINTED MR KENNETH SHICONG SU
2022-09-12AP01DIRECTOR APPOINTED MR KENNETH SHICONG SU
2022-08-02AP01DIRECTOR APPOINTED MICHAEL DAVID CECIL GREENHALGH
2022-08-01CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S CORPORATE SERVICES LIMITED on 2022-08-01
2022-02-18AP01DIRECTOR APPOINTED MR JULIAN MORGAN COURTNEY
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS XITAS
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS XITAS
2022-01-13CESSATION OF ALLEN MARKET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIJIAN WANG
2022-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIJIAN WANG
2022-01-13PSC07CESSATION OF ALLEN MARKET LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR PRAVIN SHAH
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 4471000
2021-06-28SH0124/06/21 STATEMENT OF CAPITAL GBP 3471000
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12SH0130/09/20 STATEMENT OF CAPITAL GBP 3400000
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-05-26SH0121/05/20 STATEMENT OF CAPITAL GBP 3000000
2020-04-20SH0131/03/20 STATEMENT OF CAPITAL GBP 2700000
2020-03-06SH0103/03/20 STATEMENT OF CAPITAL GBP 2500000
2020-02-19PSC05Change of details for Allen Market Limited as a person with significant control on 2018-09-03
2020-02-05SH0131/01/20 STATEMENT OF CAPITAL GBP 2350000
2019-12-09SH0126/11/19 STATEMENT OF CAPITAL GBP 2300000
2019-11-18RES15CHANGE OF COMPANY NAME 18/11/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-09CH01Director's details changed for Mr Nicolas John Lewis on 2019-08-31
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SALAM AL-ASWAD
2019-09-02AP01DIRECTOR APPOINTED MR KONSTANTINOS XITAS
2019-08-22SH0119/08/19 STATEMENT OF CAPITAL GBP 2050000
2019-04-24SH0123/04/19 STATEMENT OF CAPITAL GBP 1850000
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM 107 Cheapside London EC2V 6DN
2018-11-02SH0102/11/18 STATEMENT OF CAPITAL GBP 1150000
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-16PSC02Notification of Allen Market Limited as a person with significant control on 2018-05-10
2018-07-16PSC07CESSATION OF SALAM FOUAD NAOOM ALASWAD AS A PSC
2018-07-16PSC07CESSATION OF MAHDI KANBAR AGHA AS A PSC
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 889876
2018-06-25SH0121/06/18 STATEMENT OF CAPITAL GBP 889876
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 489876
2018-05-23SH0118/05/18 STATEMENT OF CAPITAL GBP 489876
2018-02-15AD03Registers moved to registered inspection location of Suite 31, Second Floor 107 Cheapside London EC2V 6DN
2018-02-15AD02Register inspection address changed to Suite 31, Second Floor 107 Cheapside London EC2V 6DN
2018-02-13AP04Appointment of St James's Corporate Services Limited as company secretary on 2018-02-01
2018-02-05TM02Termination of appointment of Cornhill Secretaries Limited on 2018-02-02
2017-10-31CH01Director's details changed for Mr Salam Al-Aswad on 2017-10-30
2017-10-30CH01Director's details changed for Mr Salam Al-Aswad on 2017-10-30
2017-10-30PSC04Change of details for Mr Salam Fouad Naoom Alaswad as a person with significant control on 2017-10-30
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12AP01DIRECTOR APPOINTED MR SAMIR PRAVIN SHAH
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 289876
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-16CH04SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LIMITED on 2016-07-14
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID BLACKBOURN
2016-04-20CH01Director's details changed for Mr Nicolas John Lewis on 2016-04-19
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN LEWIS / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LEWIS / 13/04/2016
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 289876
2015-10-09AR0125/09/15 FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR NICOLAS JOHN LEWIS
2015-07-03RES13AUTHORISATION OF PURCHASE OF SHARES 07/08/2014
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHDI KANBAR-AGHA
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 289876
2015-06-22SH0612/04/15 STATEMENT OF CAPITAL GBP 289876
2015-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 289876
2014-10-07AR0125/09/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHDI KANBAR-AGHA / 29/08/2014
2014-07-03AA31/12/13 TOTAL EXEMPTION FULL
2014-07-01RES01ADOPT ARTICLES 20/06/2014
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALAM AL-ASWAD / 01/10/2013
2013-10-15AR0125/09/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALAM AL-ASWAD / 07/10/2013
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-09-12SH0112/09/13 STATEMENT OF CAPITAL GBP 639876
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN JOVANOVIC
2013-01-21AP01DIRECTOR APPOINTED MR STEVEN DAVID BLACKBOURN
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUSAN JOVANOVIC / 05/11/2012
2012-10-24AP01DIRECTOR APPOINTED DUSAN JOVANOVIC
2012-10-17AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE KENDALL-JONES
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KENDALL-JONES
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE KENDALL-JONES
2012-10-05AR0125/09/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION FULL
2012-08-31AP01DIRECTOR APPOINTED CHRISTINE KENDALL-JONES
2012-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINE KENDALL-JONES / 30/07/2012
2012-08-01AP03SECRETARY APPOINTED MISS CHRISTINE KENDALL-JONES
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED
2011-12-13SH0118/11/11 STATEMENT OF CAPITAL GBP 544476.00
2011-12-01RES15CHANGE OF NAME 01/12/2011
2011-12-01CERTNMCOMPANY NAME CHANGED AZURITE MARKETS LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-11-22AR0125/09/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SALAM AL-ASWAD / 25/09/2011
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NEAL
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 107 CHEAPSIDE LONDON EC2V 6DT
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 1 ROPEMAKER STREET THE CITYPOINT LONDON EC2Y 9HT UNITED KINGDOM
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY KATIE LE ROUX
2011-02-10AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2011-01-17SH0117/01/11 STATEMENT OF CAPITAL GBP 231586
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 20 SAVILE ROW LONDON W1S 3PR
2010-10-12AR0125/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID NEAL / 25/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHDI KANBAR-AGHA / 25/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALAM AL-ASWAD / 25/09/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATIE POLLY WALSH / 24/07/2010
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED
2010-07-20AP03SECRETARY APPOINTED KATIE POLLY WALSH
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB
2009-12-15SH0106/11/09 STATEMENT OF CAPITAL GBP 231586
2009-10-05AR0125/09/09 FULL LIST
2009-07-02288aDIRECTOR APPOINTED ADAM DAVID NEAL
2009-07-0288(2)AD 28/05/09 GBP SI 131584@1=131584 GBP IC 2/131586
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM ONE HAMMERSMITH GROVE LONDON W6 0NB ENGLAND
2009-05-16225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CPT MARKETS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPT MARKETS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPT MARKETS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

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 CPT MARKETS UK LIMITED

Intangible Assets
Patents
We have not found any records of CPT MARKETS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPT MARKETS UK LIMITED
Trademarks
We have not found any records of CPT MARKETS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPT MARKETS UK 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 (66120 - Security and commodity contracts dealing activities) as CPT MARKETS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPT MARKETS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPT MARKETS UK 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 CPT MARKETS UK 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.