Background WavePink WaveYellow Wave

CPS GROUP (UK) LIMITED (04611745)

CPS GROUP (UK) LIMITED (04611745) is an active UK company. incorporated on 9 December 2002. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CPS GROUP (UK) LIMITED has been registered for 23 years. Current directors include GRANDIN, Jason Terence, SYMMONS, Spencer.

Company Number
04611745
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
3rd Floor Capital Tower, Cardiff, CF10 3AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GRANDIN, Jason Terence, SYMMONS, Spencer
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPS GROUP (UK) LIMITED

CPS GROUP (UK) LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CPS GROUP (UK) LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04611745

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CONCEPTUALITY PEOPLE SOLUTIONS LIMITED
From: 9 December 2002To: 4 July 2011
Contact
Address

3rd Floor Capital Tower Greyfriars Road Cardiff, CF10 3AG,

Previous Addresses

First Floor Golate House St. Mary Street Cardiff CF10 1DX
From: 22 October 2013To: 16 September 2024
Castleton House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS
From: 9 December 2002To: 22 October 2013
Timeline

9 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Apr 14
Loan Secured
Feb 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Jun 16
Loan Cleared
May 17
Loan Secured
Aug 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Secretary
Appointed 09 Dec 2002

GRANDIN, Jason Terence

Active
Capital Tower, CardiffCF10 3AG
Born February 1970
Director
Appointed 09 Dec 2002

SYMMONS, Spencer

Active
Capital Tower, CardiffCF10 3AG
Born July 1970
Director
Appointed 02 Jan 2008

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Dec 2002
Resigned 09 Dec 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Dec 2002
Resigned 09 Dec 2002

RANDLE, Neil Peter

Resigned
Golate House, CardiffCF10 1DX
Born January 1974
Director
Appointed 09 Dec 2002
Resigned 30 Apr 2014

Persons with significant control

1

St. Mary Street, CardiffCF10 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
21 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 April 2006
287Change of Registered Office
Legacy
2 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
287Change of Registered Office
Incorporation Company
9 December 2002
NEWINCIncorporation