Cpl One Ltd CAMBRIDGE


Cpl One started in year 1996 as Private Limited Company with registration number 03194247. The Cpl One company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Cambridge at 1 Cambridge Technopark. Postal code: CB5 8PB. Since Wed, 9th Aug 2023 Cpl One Ltd is no longer carrying the name Cambridge Publishers.

The firm has 4 directors, namely Sarah S., Sophie C. and Laura S. and others. Of them, Michael S. has been with the company the longest, being appointed on 6 April 2008 and Sarah S. has been with the company for the least time - from 4 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cpl One Ltd Address / Contact

Office Address 1 Cambridge Technopark
Office Address2 Newmarket Road
Town Cambridge
Post code CB5 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194247
Date of Incorporation Fri, 3rd May 1996
Industry Advertising agencies
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Sarah S.

Position: Director

Appointed: 04 July 2022

Sophie C.

Position: Director

Appointed: 06 April 2018

Laura S.

Position: Director

Appointed: 06 April 2018

Michael S.

Position: Director

Appointed: 06 April 2008

Richard W.

Position: Director

Appointed: 06 April 2018

Resigned: 31 March 2022

Neil A.

Position: Director

Appointed: 06 April 2018

Resigned: 31 December 2022

Robert S.

Position: Secretary

Appointed: 01 August 2002

Resigned: 31 December 2012

Daniel L.

Position: Director

Appointed: 05 July 2002

Resigned: 31 December 2003

Thomas W.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2003

Geoffrey H.

Position: Director

Appointed: 03 May 1996

Resigned: 10 July 1998

Carol R.

Position: Secretary

Appointed: 03 May 1996

Resigned: 01 August 2002

Jonathan W.

Position: Director

Appointed: 03 May 1996

Resigned: 23 December 2016

Mark R.

Position: Director

Appointed: 03 May 1996

Resigned: 23 December 2016

Patrick H.

Position: Secretary

Appointed: 03 May 1996

Resigned: 03 May 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Cpl One Group Limited from Cambridge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mark R. This PSC owns 25-50% shares. Moving on, there is Jonathan W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Cpl One Group Limited

1 Cambridge Technopark Newmarket Road, Cambridge, CB5 8PB, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10538293
Notified on 23 December 2016
Nature of control: 75,01-100% shares

Mark R.

Notified on 1 September 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Jonathan W.

Notified on 1 September 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Company previous names

Cambridge Publishers August 9, 2023
The Cambridge Publishers May 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth393 574135 280225 297265 451476 552840 859       
Balance Sheet
Cash Bank On Hand     800 121757 394782 120762 4761 366 962970 968536 768941 047
Current Assets576 045580 211755 7011 388 1411 317 5032 012 4492 743 0633 180 5201 873 1822 188 1381 681 3731 293 3472 380 122
Debtors324 917503 523627 3091 007 363910 8971 212 3281 985 6692 398 4001 110 706821 176710 405756 5791 439 075
Net Assets Liabilities     840 8591 351 7611 916 627637 798589 283375 911282 05195 950
Other Debtors     123 731277 541173 607278 33598 083104 030101 269496 900
Property Plant Equipment     186 928127 305107 94676 73734 59234 99333 71748 477
Cash Bank In Hand248 90873 323123 466379 728406 606800 121       
Net Assets Liabilities Including Pension Asset Liability393 574135 280225 297265 451476 552840 859       
Stocks Inventory2 2203 3654 9261 050         
Tangible Fixed Assets63 940109 99592 16183 75360 613186 928       
Reserves/Capital
Called Up Share Capital1 0301 0301 0301 0301 0301 030       
Profit Loss Account Reserve200 000-2 54365 303186 219475 522839 829       
Shareholder Funds393 574135 280225 297265 451476 552840 859       
Other
Accumulated Depreciation Impairment Property Plant Equipment     174 768187 554234 455294 867349 241347 469356 843386 195
Amounts Owed By Related Parties            2 000
Amounts Owed To Group Undertakings            10 927
Average Number Employees During Period      49515051485264
Bank Borrowings Overdrafts         138 889   
Creditors     1 330 9431 502 6091 354 9391 308 968138 8891 341 1971 045 4152 334 195
Future Minimum Lease Payments Under Non-cancellable Operating Leases         44 43722 8176 47142 380
Increase From Depreciation Charge For Year Property Plant Equipment      54 17446 901 63 09026 33924 08829 352
Net Current Assets Liabilities111 99437 830142 775191 812426 053681 5061 240 4541 825 581564 214691 652340 176247 93245 927
Other Creditors     106 809355 991346 953391 661303 686359 462167 1731 154 314
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         8 71628 11114 714 
Other Disposals Property Plant Equipment         9 12728 42315 697 
Other Taxation Social Security Payable     348 077390 288321 241327 394614 291380 346315 257494 298
Property Plant Equipment Gross Cost     361 696314 859342 401371 604383 833382 462390 560434 672
Provisions For Liabilities Balance Sheet Subtotal     27 57515 99816 9003 153-1 928-742-402-1 546
Total Additions Including From Business Combinations Property Plant Equipment      17 34627 542 21 35627 05223 79544 112
Total Assets Less Current Liabilities400 934147 825234 936275 565486 666868 4341 367 7591 933 527640 951726 244375 169281 64994 404
Trade Creditors Trade Payables     876 057756 330686 745589 913467 398601 389431 947674 656
Trade Debtors Trade Receivables     1 088 597895 984974 247832 371723 093606 375655 310940 175
Amounts Owed By Group Undertakings      812 1441 250 546     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 388      
Disposals Property Plant Equipment      64 183      
Creditors Due After One Year 6 094           
Creditors Due Within One Year464 051542 381612 9261 196 329891 4501 330 943       
Fixed Assets288 940109 99592 16183 75360 613186 928       
Investments Fixed Assets225 000            
Number Shares Allotted 1 030           
Other Aggregate Reserves192 544136 793           
Par Value Share 1           
Provisions For Liabilities Charges7 3606 4519 63910 11410 11427 575       
Share Capital Allotted Called Up Paid1 0301 030           
Share Premium Account  158 96478 202         
Tangible Fixed Assets Additions 91 785 19 713 152 804       
Tangible Fixed Assets Cost Or Valuation127 387206 733218 809238 216216 450361 696       
Tangible Fixed Assets Depreciation63 44796 738126 648154 463155 837174 768       
Tangible Fixed Assets Depreciation Charged In Period 39 998 28 027 23 734       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 707 212 4 803       
Tangible Fixed Assets Disposals 12 439 306 7 558       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements