Background WavePink WaveYellow Wave

CPL SERVICE RESPONSE LIMITED (06923160)

CPL SERVICE RESPONSE LIMITED (06923160) is an active UK company. incorporated on 3 June 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CPL SERVICE RESPONSE LIMITED has been registered for 16 years. Current directors include ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard.

Company Number
06923160
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
Kingsnorth House, Birmingham, B44 8LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL SERVICE RESPONSE LIMITED

CPL SERVICE RESPONSE LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CPL SERVICE RESPONSE LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

06923160

LTD Company

Age

16 Years

Incorporated 3 June 2009

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CPL RESPONSE LIMITED
From: 3 June 2009To: 20 November 2009
Contact
Address

Kingsnorth House Blenheim Way Birmingham, B44 8LS,

Previous Addresses

11 Paper Mill End Aldridge Road Great Barr Birmingham B44 8NH
From: 17 May 2010To: 22 October 2020
Oak House Watling Street Business Park Watling Street Cannock Staffordshire WS11 9XG
From: 3 June 2009To: 17 May 2010
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 13
Funding Round
Nov 13
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Jan 22
Director Joined
Nov 22
Funding Round
Jun 23
Director Left
Apr 25
Loan Cleared
Jun 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ISAKOVIC, Carl

Active
Blenheim Way, BirminghamB44 8LS
Born November 1983
Director
Appointed 22 Oct 2020

MARCETIC, Spiro

Active
Blenheim Way, BirminghamB44 8LS
Born December 1969
Director
Appointed 22 Oct 2020

PERKS, Richard

Active
Blenheim Way, BirminghamB44 8LS
Born June 1968
Director
Appointed 22 Oct 2020

DMCS SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 03 Jun 2009
Resigned 03 Jun 2009

ALLEN, Timothy

Resigned
Aldridge Road, BirminghamB44 8NH
Born November 1955
Director
Appointed 03 Jun 2009
Resigned 22 Oct 2020

CARTWRIGHT, Adam Ewart Beresford

Resigned
Wassell Grove Lane, StourbridgeDY9 9JH
Born November 1990
Director
Appointed 04 Nov 2022
Resigned 07 Mar 2025

MILES, Dudley Robert Alexander

Resigned
Belsize Park Gardens, LondonNW3 4NE
Born December 1947
Director
Appointed 03 Jun 2009
Resigned 03 Jun 2009

OGDEN, Adrian John

Resigned
93 Back Lane, WhittingtonWS14 9SA
Born August 1963
Director
Appointed 03 Jun 2009
Resigned 11 Jan 2013

Persons with significant control

3

1 Active
2 Ceased
Mucklow Office Park, HalesowenB62 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2019

Mrs Carol Anne Allen

Ceased
Aldridge Road, BirminghamB44 8NH
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2016
Ceased 16 Sept 2019

Mr Timothy Allen

Ceased
Aldridge Road, BirminghamB44 8NH
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Legacy
17 June 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
29 June 2023
SH10Notice of Particulars of Variation
Resolution
29 June 2023
RESOLUTIONSResolutions
Memorandum Articles
29 June 2023
MAMA
Capital Name Of Class Of Shares
29 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Memorandum Articles
16 December 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2009
RESOLUTIONSResolutions
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Incorporation Company
3 June 2009
NEWINCIncorporation