Background WavePink WaveYellow Wave

CPMA ASSOCIATES LIMITED (10152519)

CPMA ASSOCIATES LIMITED (10152519) is an active UK company. incorporated on 28 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CPMA ASSOCIATES LIMITED has been registered for 9 years. Current directors include CAMPBELL, Lee Justin, WINTER, Richard David.

Company Number
10152519
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
3rd Floor North And South Aldermary House, London, EC4N 1TX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, Lee Justin, WINTER, Richard David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPMA ASSOCIATES LIMITED

CPMA ASSOCIATES LIMITED is an active company incorporated on 28 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CPMA ASSOCIATES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10152519

LTD Company

Age

9 Years

Incorporated 28 April 2016

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

3rd Floor North And South Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

3rd Floor North and South Aldermary House Queen Street London Greater London EC4N 1TX England
From: 16 December 2025To: 17 December 2025
Door 3, 1-2 Silex Street London SE1 0DW England
From: 16 February 2023To: 16 December 2025
12-105 10 York Road London SE1 7nd United Kingdom
From: 19 April 2021To: 16 February 2023
3rd Floor News Building 3 London Bridge Street London SE1 9SG United Kingdom
From: 13 March 2017To: 19 April 2021
46 Hotham Road London London SW15 1QJ England
From: 28 April 2016To: 13 March 2017
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Sept 16
Share Issue
Mar 17
Loan Cleared
Oct 17
Share Issue
Jun 20
Funding Round
Jun 20
Loan Secured
Jun 20
Owner Exit
Aug 20
Loan Secured
Jan 21
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPBELL, Lee Justin

Active
10-15 Queen Street, LondonEC4N 1TX
Born March 1971
Director
Appointed 28 Apr 2016

WINTER, Richard David

Active
10-15 Queen Street, LondonEC4N 1TX
Born March 1970
Director
Appointed 09 Oct 2025

MATUS CAMPBELL, Alejandra

Resigned
3 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 30 Jun 2017
Resigned 25 Jun 2020

AUSTIN, Roderick Gane

Resigned
Houston77005
Born February 1975
Director
Appointed 28 Apr 2016
Resigned 13 Feb 2024

EDWARDS, Tom

Resigned
Silex Street, LondonSE1 0DW
Born September 1967
Director
Appointed 13 Feb 2024
Resigned 07 Apr 2025

MULLA, Riyazahmad Mohammad Ibrahim

Resigned
1st Cross. P&T Colony, Bangalore560031
Born July 1972
Director
Appointed 28 Apr 2016
Resigned 24 Jan 2024

PRIESTLEY, Charles David

Resigned
Silex Street, LondonSE1 0DW
Born August 1956
Director
Appointed 28 Apr 2016
Resigned 24 Jan 2024

TITLEY, Mitchell Cunningham

Resigned
Silex Street, LondonSE1 0DW
Born May 1972
Director
Appointed 07 Apr 2025
Resigned 09 Oct 2025

WARHURST, Charlie

Resigned
Silex Street, LondonSE1 0DW
Born January 1982
Director
Appointed 13 Feb 2024
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020

Mr Charles David Priestley

Ceased
3 London Bridge Street, LondonSE1 9SG
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Capital Alter Shares Consolidation
7 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2016
NEWINCIncorporation