Background WavePink WaveYellow Wave

C.P.E. (HOLDINGS) LIMITED (11205131)

C.P.E. (HOLDINGS) LIMITED (11205131) is an active UK company. incorporated on 14 February 2018. with registered office in Tamworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C.P.E. (HOLDINGS) LIMITED has been registered for 8 years. Current directors include MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell and 1 others.

Company Number
11205131
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Apollo Road, Tamworth, B79 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACGREGOR, Iain Ross, MACGREGOR, John Angus, MATHESON, Andrew Campbell, STANLEY, William Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P.E. (HOLDINGS) LIMITED

C.P.E. (HOLDINGS) LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Tamworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C.P.E. (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11205131

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

STRON 223 LIMITED
From: 14 February 2018To: 8 March 2018
Contact
Address

Apollo Road Lichfield Road Industrial Estate Tamworth, B79 7TA,

Previous Addresses

158 Liverpool Street Salford Manchester M5 4LJ
From: 14 February 2018To: 10 April 2018
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Owner Exit
Feb 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MATHESON, Andrew Campbell

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Secretary
Appointed 01 Feb 2019

MACGREGOR, Iain Ross

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born January 1982
Director
Appointed 14 Feb 2018

MACGREGOR, John Angus

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born September 1986
Director
Appointed 01 Feb 2019

MATHESON, Andrew Campbell

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born October 1981
Director
Appointed 14 Feb 2018

STANLEY, William Raymond

Active
Lichfield Road Industrial Estate, TamworthB79 7TA
Born June 1985
Director
Appointed 24 Oct 2019

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 14 Feb 2018
Resigned 01 Feb 2019

MACGREGOR, Roderick James

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TA
Born December 1952
Director
Appointed 14 Feb 2018
Resigned 01 Feb 2019

NEWALL, Stephen David

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TA
Born February 1970
Director
Appointed 09 Mar 2018
Resigned 24 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
First Floor, Aurora House, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Modutec Ltd

Ceased
8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2019
Ceased 24 Jun 2020
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2022
AAAnnual Accounts
Legacy
2 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Certificate Change Of Name Company
8 March 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Incorporation Company
14 February 2018
NEWINCIncorporation