Background WavePink WaveYellow Wave

CXPARTNERS LIMITED (05098178)

CXPARTNERS LIMITED (05098178) is an active UK company. incorporated on 7 April 2004. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CXPARTNERS LIMITED has been registered for 21 years. Current directors include COMMANAY, Pierre-Yves, MORAN, John Joseph.

Company Number
05098178
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Three, Hemel Hempstead, HP2 7AH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COMMANAY, Pierre-Yves, MORAN, John Joseph
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CXPARTNERS LIMITED

CXPARTNERS LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CXPARTNERS LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05098178

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Previous Addresses

First Floor 2 College Square Anchor Road Bristol BS1 5UE England
From: 28 May 2015To: 9 March 2020
First Floor 2 College Square Anchor Road Bristol BS1 5HL
From: 9 September 2014To: 28 May 2015
22-24 Queen Square Bristol BS1 4ND
From: 9 July 2010To: 9 September 2014
29 St Augustine's Parade Bristol BS1 4UL United Kingdom
From: 19 April 2010To: 9 July 2010
29 St Augustine's Parade Bristol BS1 4UL
From: 7 April 2004To: 19 April 2010
Timeline

17 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Share Issue
Dec 10
Share Issue
Oct 11
Share Issue
Oct 11
Director Joined
Mar 17
Share Issue
Jan 19
Funding Round
Mar 19
Loan Cleared
Feb 20
Funding Round
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 22
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROOKS-USHER, Giles Maxwell

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 01 Feb 2021

COMMANAY, Pierre-Yves

Active
1 Bartholomew Close, LondonEC1A 7BL
Born August 1965
Director
Appointed 28 Feb 2020

MORAN, John Joseph

Active
Avenue Kleber, 75166
Born July 1961
Director
Appointed 28 Feb 2020

CADDICK, Katharine Joanne

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 23 Jan 2019
Resigned 28 Feb 2020

CADDICK, Katharine Joanne

Resigned
Hart Close, BristolBS20 0BY
Secretary
Appointed 01 Jul 2011
Resigned 24 Oct 2018

CADDICK, Richard John

Resigned
15 Hart Close, BristolBS20 0BY
Secretary
Appointed 07 Apr 2004
Resigned 06 Apr 2012

CASHMORE, Peter

Resigned
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 28 Feb 2020
Resigned 01 Feb 2021

COLBORNE, Pek Pey

Resigned
Shelley Road, BathBA2 4RJ
Secretary
Appointed 01 Jul 2011
Resigned 24 Oct 2018

OH, Pek Pey

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 23 Jan 2019
Resigned 28 Feb 2020

CADDICK, Richard John

Resigned
15 Hart Close, BristolBS20 0BY
Born September 1974
Director
Appointed 07 Apr 2004
Resigned 28 Feb 2020

CHAPMAN, Alice Mary Thorva

Resigned
Ashgrove Avenue, BristolBS7 9LL
Born January 1967
Director
Appointed 07 Jul 2016
Resigned 28 Feb 2020

COLBORNE, Giles Ronald

Resigned
Shelley Road, BathBA2 4RJ
Born July 1968
Director
Appointed 07 Apr 2004
Resigned 28 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Cherry Trees Lane, Hemel HempsteadHP2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Richard John Caddick

Ceased
2 College Square, BristolBS1 5UE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Giles Ronald Colborne

Ceased
2 College Square, BristolBS1 5UE
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2020
SH10Notice of Particulars of Variation
Resolution
11 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Capital Alter Shares Subdivision
26 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Capital Alter Shares Subdivision
13 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
353353
Legacy
1 May 2009
190190
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Incorporation Company
7 April 2004
NEWINCIncorporation