Cpm (old) Ltd LONDON


Cpm (old) started in year 1994 as Private Limited Company with registration number 02909460. The Cpm (old) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Suite1, First Floor, 1. Postal code: W1W 6AN. Since 22nd November 2001 Cpm (old) Ltd is no longer carrying the name Caversham Project Management.

There is a single director in the firm at the moment - Philip B., appointed on 3 May 1994. In addition, a secretary was appointed - Mary H., appointed on 12 November 2012. At the moment 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.

Cpm (old) Ltd Address / Contact

Office Address Suite1, First Floor, 1
Office Address2 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909460
Date of Incorporation Thu, 17th Mar 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mary H.

Position: Secretary

Appointed: 12 November 2012

Philip B.

Position: Director

Appointed: 03 May 1994

Sheila S.

Position: Secretary

Appointed: 07 July 2005

Resigned: 17 January 2012

Lee M.

Position: Secretary

Appointed: 21 February 2003

Resigned: 07 July 2005

Lee M.

Position: Director

Appointed: 09 February 1999

Resigned: 31 March 2002

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 28 March 1994

Resigned: 20 February 2003

Christopher W.

Position: Director

Appointed: 28 March 1994

Resigned: 03 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1994

Resigned: 28 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 March 1994

Resigned: 28 March 1994

Company previous names

Caversham Project Management November 22, 2001
Addrate May 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-146 541-146 541-146 541-146 541      
Balance Sheet
Net Assets Liabilities   146 541146 541146 541146 541146 541146 541146 541
Net Assets Liabilities Including Pension Asset Liability-146 541-146 541-146 541-146 541      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-146 641-146 641-146 641       
Shareholder Funds-146 541-146 541-146 541-146 541      
Other
Creditors   146 541146 541146 541146 541146 541146 541146 541
Net Current Assets Liabilities-146 541-146 541-146 541-146 541146 541146 541146 541146 541146 541146 541
Total Assets Less Current Liabilities-146 541-146 541-146 541-146 541146 541146 541146 541146 541146 541146 541
Creditors Due Within One Year146 541146 541146 541146 541      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search