Background WavePink WaveYellow Wave

CPL FM GROUP LIMITED (11856530)

CPL FM GROUP LIMITED (11856530) is an active UK company. incorporated on 4 March 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CPL FM GROUP LIMITED has been registered for 7 years. Current directors include ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard.

Company Number
11856530
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Kingsnorth House, Birmingham, B44 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL FM GROUP LIMITED

CPL FM GROUP LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CPL FM GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11856530

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 10 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

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Kingsnorth House Blenheim Way Birmingham, B44 8LS,

Previous Addresses

11 Paper Mill End Industrial Estate Great Barr Birmingham West Midlands B44 8NH United Kingdom
From: 4 March 2019To: 22 October 2020
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Jan 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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, Timothy

Resigned
Paper Mill End Industrial Estate, BirminghamB44 8NH
Born November 1955
Director
Appointed 04 Mar 2019
Resigned 22 Oct 2020

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
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Timothy Allen

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2019
Ceased 22 Oct 2020

Mrs Carol Anne Allen

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Mar 2019
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 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
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 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
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Memorandum Articles
16 December 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
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
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Incorporation Company
4 March 2019
NEWINCIncorporation