Background WavePink WaveYellow Wave

CPS GROUP (2000) LIMITED (04100580)

CPS GROUP (2000) LIMITED (04100580) is an active UK company. incorporated on 1 November 2000. with registered office in Ystradowen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CPS GROUP (2000) LIMITED has been registered for 25 years. Current directors include RANDALL, Nigel.

Company Number
04100580
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
Castell Talyfan Farm, Ystradowen, CF71 7SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
RANDALL, Nigel
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPS GROUP (2000) LIMITED

CPS GROUP (2000) LIMITED is an active company incorporated on 1 November 2000 with the registered office located in Ystradowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CPS GROUP (2000) LIMITED was registered 25 years ago.(SIC: 77390)

Status

active

Active since 25 years ago

Company No

04100580

LTD Company

Age

25 Years

Incorporated 1 November 2000

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Castell Talyfan Farm Sandy Lane Ystradowen, CF71 7SX,

Previous Addresses

Nordic House Longships Road Cardiff CF10 4RP Wales
From: 15 February 2021To: 8 July 2022
Castell Talyfan Farm Ystradowen Sandy Lane Cowbridge South Glamorgan CF71 7SX
From: 19 August 2014To: 15 February 2021
13 Druids Green Cowbridge South Glamorgan CF71 7BP
From: 15 January 2013To: 19 August 2014
22 Chargot Road Llandaff Cardiff CF5 1EW
From: 1 November 2000To: 15 January 2013
Timeline

2 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RANDALL, Amanda Jayne

Active
Sandy Lane, YstradowenCF71 7SX
Secretary
Appointed 01 Nov 2000

RANDALL, Nigel

Active
Ystradowen, CowbridgeCF71 7SX
Born April 1961
Director
Appointed 01 Nov 2000

EVANS, Huw Phillip

Resigned
Druids Green, CowbridgeCF71 7BP
Born April 1976
Director
Appointed 01 Jan 2002
Resigned 03 Mar 2015

Persons with significant control

1

Mr Nigel Randall

Active
Sandy Lane, YstradowenCF71 7SX
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2025
DS01DS01
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
11 April 2007
AAMDAAMD
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
22 March 2002
88(2)R88(2)R
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 September 2001
225Change of Accounting Reference Date
Incorporation Company
1 November 2000
NEWINCIncorporation