Background WavePink WaveYellow Wave

CPL FM LIMITED (07054345)

CPL FM LIMITED (07054345) is an active UK company. incorporated on 22 October 2009. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CPL FM LIMITED has been registered for 16 years. Current directors include ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard.

Company Number
07054345
Status
active
Type
ltd
Incorporated
22 October 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 FM LIMITED

CPL FM LIMITED is an active company incorporated on 22 October 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 FM LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

07054345

LTD Company

Age

16 Years

Incorporated 22 October 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 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

DESIGNER APPAREL LIMITED
From: 22 October 2009To: 22 May 2017
Contact
Address

Kingsnorth House Blenheim Way Birmingham, B44 8LS,

Previous Addresses

11 Paper Mill End Industrial Estate Aldridge Road Birmingham B44 8NH
From: 30 November 2010To: 22 October 2020
13-19 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR United Kingdom
From: 22 October 2009To: 30 November 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
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
Loan Cleared
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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

ALLEN, Carol Anne

Resigned
Gate Lane, Boldmere , Great BarrUK
Born May 1957
Director
Appointed 22 Oct 2009
Resigned 01 Nov 2017

ALLEN, Timothy

Resigned
Aldridge Road, BirminghamB44 8NG
Born November 1955
Director
Appointed 01 Nov 2017
Resigned 22 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Paper Mill End Industrial Estate, BirminghamB44 8NH

Nature of Control

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

Mr Timothy Allen

Ceased
Paper Mill End Industrial Estate, BirminghamB44 8NH
Born November 1955

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 16 Sept 2019

Mrs Carol Anne Allen

Ceased
Paper Mill End Industrial Estate, BirminghamB44 8NH
Born May 1957

Nature of Control

Significant influence or control
Notified 22 Oct 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Legacy
10 June 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 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
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
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
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Resolution
22 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Incorporation Company
22 October 2009
NEWINCIncorporation