Background WavePink WaveYellow Wave

CMPI LIMITED (09610839)

CMPI LIMITED (09610839) is an active UK company. incorporated on 27 May 2015. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CMPI LIMITED has been registered for 10 years. Current directors include CURTIS, Antonia Elizabeth, CURTIS, Edward Murray, CURTIS, Sarah-Jane and 1 others.

Company Number
09610839
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
The Old Barn, Bicester, OX25 2PR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURTIS, Antonia Elizabeth, CURTIS, Edward Murray, CURTIS, Sarah-Jane, CURTIS, Simon Marc
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMPI LIMITED

CMPI LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CMPI LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09610839

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

The Old Barn Wendlebury Bicester, OX25 2PR,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 29 March 2021To: 2 January 2025
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 27 May 2015To: 29 March 2021
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Sept 17
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CURTIS, Antonia Elizabeth

Active
Wendlebury, BicesterOX25 2PR
Born October 1994
Director
Appointed 14 Feb 2020

CURTIS, Edward Murray

Active
Wendlebury, BicesterOX25 2PR
Born March 1996
Director
Appointed 14 Feb 2020

CURTIS, Sarah-Jane

Active
Wendlebury, BicesterOX25 2PR
Born July 1963
Director
Appointed 27 May 2015

CURTIS, Simon Marc

Active
Wendlebury, BicesterOX25 2PR
Born July 1963
Director
Appointed 27 May 2015

Persons with significant control

2

Mr Simon Marc Curtis

Active
Wendlebury, BicesterOX25 2PR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah-Jane Curtis

Active
Wendlebury, BicesterOX25 2PR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Incorporation Company
27 May 2015
NEWINCIncorporation