CPI TMD TECHNOLOGIES LIMITED
Overview
Company Name | CPI TMD TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00952502 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPI TMD TECHNOLOGIES LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is CPI TMD TECHNOLOGIES LIMITED located?
Registered Office Address | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPI TMD TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
TMD TECHNOLOGIES LIMITED | Jun 01, 2000 | Jun 01, 2000 |
THORN MICROWAVE DEVICES LIMITED | Apr 25, 1989 | Apr 25, 1989 |
THORN EMI-VARIAN LIMITED | Dec 31, 1981 | Dec 31, 1981 |
E.M.I. - VARIAN LIMITED | Apr 21, 1969 | Apr 21, 1969 |
What are the latest accounts for CPI TMD TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CPI TMD TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Aug 11, 2026 |
---|---|
Next Confirmation Statement Due | Aug 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2025 |
Overdue | No |
What are the latest filings for CPI TMD TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Michael John Clark as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 56 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Joseph Otis Llanes as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bhavesh Hasmukh Shah as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Michael John Clark as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Liza Sabol as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of David Alan Brown as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Alan Brown as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Clark as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Liza Sabol as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Sarah Louise Wynne as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jim Small as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bhavesh Hasmukh Shah as a director on Jun 06, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Transdigm Microwave Limited as a person with significant control on Sep 27, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Tmd Holdings Limited as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Todd Treado as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 57 pages | AA | ||||||||||||||
Appointment of Mr Jim Small as a director on Aug 24, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Todd Treado as a director on Aug 24, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Laura Kowalchik as a director on Aug 24, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CPI TMD TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, David Alan | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Company Director | 45542740003 | ||||
LLANES, Joseph Otis | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United States | American | President | 329059250001 | ||||
SHAH, Bhavesh Hasmukh | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Company Director | 301054670001 | ||||
WYNNE, Sarah Louise | Director | Euclid Avenue OH 44115 Suite 1600 1350 Cleveland United Kingdom | United States | American | Chief Financial Officer | 257421160001 | ||||
FISHER, David Frank | Secretary | 12 Bridge Road KT16 8JL Chertsey Surrey | British | Chartered Accountant | 29149470001 | |||||
HILL, John Kenneth | Secretary | 93 Mornington Road UB6 9HP Greenford Middlesex | British | 43282100001 | ||||||
JACKSON, David Sydney | Secretary | 6 Westmorland Drive GU15 1EW Camberley Surrey | British | 1360160001 | ||||||
JOLLIFFE, Andrew Kenneth | Secretary | 6 Willow Way Prestbury SK10 4XB Macclesfield Cheshire | British | Financial Controller | 77550730001 | |||||
RYAN, Anne Margaret | Secretary | 30a Cumberland Road TW9 3HQ Richmond Surrey | British | 38135950001 | ||||||
ALLIBONE, James | Director | BS37 | England | British | Director | 181323740001 | ||||
BOUGHTON, Andrew Philip | Director | 52 Eridge Green Kents Hill MK7 6JE Milton Keynes Buckinghamshire | British | Operations Director | 65843020001 | |||||
BROWN, David Alan | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Director | 45542740003 | ||||
BROWN, Graham Hugh | Director | 50 Park Road TW19 7NY Staines Middlesex | England | British | Sales Director | 65842970001 | ||||
BUTCHER, Peter John | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Director | 55366220002 | ||||
CLARK, Michael John | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Quality Director | 164254040001 | ||||
CLARK, Michael John | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Quality Director | 164254040001 | ||||
FICKETT, Robert | Director | Hansen Way Palo Alto 811 California 94303 United States | United States | American | Chief Executive Officer | 285271460001 | ||||
HAIG, Ian George, Bsc Amiee | Director | 21 Hamilton Road UB8 3AJ Uxbridge Middlesex | British | Technical Director | 52572440001 | |||||
HAKES, John Laurence | Director | Overhanger Hindhead Road GU27 1LP Haslemere Surrey | British | Director | 43146170001 | |||||
HANN, Nigel Clifford | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | England | British | Sales Director | 275210670001 | ||||
HILL, John Kenneth | Director | 93 Mornington Road UB6 9HP Greenford Middlesex | United Kingdom | British | Company Director | 43282100001 | ||||
JACKSON, David Sydney | Director | 6 Westmorland Drive GU15 1EW Camberley Surrey | British | Director | 1360160001 | |||||
JOLLIFFE, Andrew Kenneth | Director | 6 Willow Way Prestbury SK10 4XB Macclesfield Cheshire | British | Financial Controller | 77550730001 | |||||
KEMP, Robert | Director | Hansen Way Palo Alto California 94303 811 United States | United States | American | Chief Financial Officer | 238704500001 | ||||
KOWALCHIK, Laura | Director | Hansen Way Palo Alto 811 Ca 94304 United States | United States | American | Company Director | 306749220001 | ||||
LEDWELL, Tracey Jane | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | England | British | Engineering Programme Director | 194652240001 | ||||
MCALISTER, Jane Ann | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | England | British | Company Director | 42321850004 | ||||
PANDIT, Sudhakar Anand | Director | 1 Laurel Road Barnes SW13 0EE London | British | Md Special Products Group | 15628760001 | |||||
PEGLER, Elizabeth Lynne | Director | The Hopstore 2 Empshott Place GU33 6HX Empshott Hampshire | British | Quality Director | 65842990002 | |||||
PIKE, David Marshall | Director | Swallowfield Way UB3 1DQ Hayes Unit 3 Middlesex | England | British | Operations Director | 154414150001 | ||||
PLURIEN, Paul Albert | Director | 28 Oakdene Close HA5 4EQ Hatchend Middlesex | British | Director | 76142850003 | |||||
SABOL, Liza | Director | Euclid Avenue OH 44115 Suite 1600 1350 Cleveland United States | United States | American | Treasurer, Transdigm Group Inc | 264393300001 | ||||
SHAH, Bhavesh Hasmukh | Director | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | United Kingdom | British | Finance Director | 301054670001 | ||||
SMALL, Jim | Director | Sohier Road Beverly 150 Ma 01915 United States | United States | American | Senior Vp Of Finance | 312986900001 | ||||
SMART, Anthony Guy, Doctor | Director | Brunel Cottage Lower Road Loosley Row HP27 0PE Princes Risborough Buckinghamshire | England | British | Commercial Director | 44663420001 |
Who are the persons with significant control of CPI TMD TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Transdigm Microwave Limited | Sep 27, 2024 | New Street Square EC4A 3TW London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tmd Holdings Limited | Apr 06, 2016 | Swallowfield Way UB3 1DQ Hayes Unit 3 Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Alan Brown | Apr 06, 2016 | College Road BA1 5RT Bath Beaconfield England | Yes | ||||||||||
Nationality: British Country of Residence: British | |||||||||||||
Natures of Control
| |||||||||||||
Mr Victor Howard Smith | Apr 06, 2016 | Unit 3 Swallowfield Way Hayes UB3 1DQ Middlesex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin John Treemoon Woolley | Apr 06, 2016 | Park Close GL8 8HS Tetbury 9 Park Close England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter John Butcher | Apr 06, 2016 | Chancellors Wharf, Crisp Road W6 9RT London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0