Background WavePink WaveYellow Wave

C.P.U. GROUP LIMITED (03481787)

C.P.U. GROUP LIMITED (03481787) is an active UK company. incorporated on 16 December 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. C.P.U. GROUP LIMITED has been registered for 28 years. Current directors include GREGORY, Gregory, PARKER, Gregory John.

Company Number
03481787
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Suite 4 3rd Floor North, London, E1 4PN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREGORY, Gregory, PARKER, Gregory John
SIC Codes
62012, 64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P.U. GROUP LIMITED

C.P.U. GROUP LIMITED is an active company incorporated on 16 December 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. C.P.U. GROUP LIMITED was registered 28 years ago.(SIC: 62012, 64999, 70100)

Status

active

Active since 28 years ago

Company No

03481787

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Suite 4 3rd Floor North 15 Solebay Street London, E1 4PN,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 18 January 2022To: 7 March 2025
C/O Buffery & Co Ltd 2 West Street Henley on Thames Oxfordshire RG9 2DU England
From: 7 July 2015To: 18 January 2022
25 Hart Street Henley on Thames Oxfordshire RG9 2AR
From: 22 December 2010To: 7 July 2015
25 Hart Street Henley on Thames Oxfordshire RG9 2AR
From: 17 February 2010To: 22 December 2010
869 High Road London N12 8QA
From: 16 December 1997To: 17 February 2010
Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
New Owner
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Feb 22
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Left
Jun 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GREGORY, Gregory

Active
LondonN12 8QA
Secretary
Appointed 10 Jan 2006

GREGORY, Gregory

Active
LondonN12 8QA
Born July 1965
Director
Appointed 22 Oct 2003

PARKER, Gregory John

Active
Cwmtywyll, LlandysulSA44 4RS
Born May 1969
Director
Appointed 15 Jul 2002

GREGORIOU, Nicos

Resigned
80 Henley Road, LondonN18 1NT
Secretary
Appointed 22 Oct 2003
Resigned 10 Jan 2006

GREGORY, Lynn

Resigned
181 Ferme Park Road, LondonN8 9BP
Secretary
Appointed 28 Apr 2000
Resigned 22 Oct 2003

MANSON, Philip Nigel

Resigned
16 Jacaranda Close, ChelmsfordCM1 6NN
Secretary
Appointed 16 Dec 1997
Resigned 28 Apr 2000

ACE SECRETARIES LIMITED

Resigned
34 Hendon Lane, LondonN3 1TT
Corporate secretary
Appointed 16 Dec 1997
Resigned 16 Dec 1997

BUFFERY, Mark Charles

Resigned
Henley On ThamesRG9 2DU
Born August 1959
Director
Appointed 01 Sept 2010
Resigned 11 Feb 2022

CAVIET, Maximiliaan Gerard

Resigned
LondonN12 8QA
Born January 1953
Director
Appointed 11 Oct 2021
Resigned 07 Jan 2026

CAVIET, Natalie Jacqueline

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born September 1985
Director
Appointed 22 Feb 2023
Resigned 05 Dec 2025

CAVIET, Tristan Maximiliaan

Resigned
70 Gracechurch Street, LondonEC3V 0HR
Born November 1981
Director
Appointed 22 Feb 2023
Resigned 05 Dec 2025

EDMONDS, Paul Nigel

Resigned
LondonN12 8QA
Born September 1952
Director
Appointed 01 Sept 2010
Resigned 31 May 2023

GREGORY, Greg

Resigned
80 Henley Road, LondonN18 1NT
Born July 1965
Director
Appointed 16 Dec 1997
Resigned 22 Oct 2003

ACE REGISTRARS LIMITED

Resigned
34 Hendon Lane, LondonN3 1TT
Corporate director
Appointed 16 Dec 1997
Resigned 16 Dec 1997

Persons with significant control

2

Mr Maximiliaan Gerard Caviet

Active
LondonN121 8QA
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021

Mr Gregory Gregory

Active
LondonN12 8QA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Resolution
8 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
8 December 2004
288cChange of Particulars
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
27 January 2004
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
287Change of Registered Office
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
3 February 1998
225Change of Accounting Reference Date
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation