CPI TMD TECHNOLOGIES LIMITED

CPI TMD TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCPI TMD TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00952502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CPI TMD TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TMD TECHNOLOGIES LIMITEDJun 01, 2000Jun 01, 2000
    THORN MICROWAVE DEVICES LIMITED Apr 25, 1989Apr 25, 1989
    THORN EMI-VARIAN LIMITEDDec 31, 1981Dec 31, 1981
    E.M.I. - VARIAN LIMITEDApr 21, 1969Apr 21, 1969

    What are the latest accounts for CPI TMD TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CPI TMD TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for CPI TMD TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with updates

    4 pagesCS01

    Termination of appointment of Michael John Clark as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    56 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: directors authorised to register the transfer of shares 27/09/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Joseph Otis Llanes as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Bhavesh Hasmukh Shah as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Michael John Clark as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Liza Sabol as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of David Alan Brown as a director on Jun 06, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company of stock transfer forms in respect of shares 27/09/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Alan Brown as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Michael John Clark as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Liza Sabol as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Ms Sarah Louise Wynne as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Jim Small as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Bhavesh Hasmukh Shah as a director on Jun 06, 2024

    1 pagesTM01

    Notification of Transdigm Microwave Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC02

    Cessation of Tmd Holdings Limited as a person with significant control on Sep 27, 2024

    1 pagesPSC07

    Termination of appointment of Todd Treado as a director on Aug 19, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    57 pagesAA

    Appointment of Mr Jim Small as a director on Aug 24, 2023

    2 pagesAP01

    Appointment of Mr Todd Treado as a director on Aug 24, 2023

    2 pagesAP01

    Termination of appointment of Laura Kowalchik as a director on Aug 24, 2023

    1 pagesTM01

    Who are the officers of CPI TMD TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, David Alan
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishCompany Director45542740003
    LLANES, Joseph Otis
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United StatesAmericanPresident329059250001
    SHAH, Bhavesh Hasmukh
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishCompany Director301054670001
    WYNNE, Sarah Louise
    Euclid Avenue
    OH 44115 Suite 1600
    1350
    Cleveland
    United Kingdom
    Director
    Euclid Avenue
    OH 44115 Suite 1600
    1350
    Cleveland
    United Kingdom
    United StatesAmericanChief Financial Officer 257421160001
    FISHER, David Frank
    12 Bridge Road
    KT16 8JL Chertsey
    Surrey
    Secretary
    12 Bridge Road
    KT16 8JL Chertsey
    Surrey
    BritishChartered Accountant29149470001
    HILL, John Kenneth
    93 Mornington Road
    UB6 9HP Greenford
    Middlesex
    Secretary
    93 Mornington Road
    UB6 9HP Greenford
    Middlesex
    British43282100001
    JACKSON, David Sydney
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    Secretary
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    British1360160001
    JOLLIFFE, Andrew Kenneth
    6 Willow Way
    Prestbury
    SK10 4XB Macclesfield
    Cheshire
    Secretary
    6 Willow Way
    Prestbury
    SK10 4XB Macclesfield
    Cheshire
    BritishFinancial Controller77550730001
    RYAN, Anne Margaret
    30a Cumberland Road
    TW9 3HQ Richmond
    Surrey
    Secretary
    30a Cumberland Road
    TW9 3HQ Richmond
    Surrey
    British38135950001
    ALLIBONE, James
    BS37
    Director
    BS37
    EnglandBritishDirector181323740001
    BOUGHTON, Andrew Philip
    52 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Buckinghamshire
    Director
    52 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Buckinghamshire
    BritishOperations Director65843020001
    BROWN, David Alan
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishDirector45542740003
    BROWN, Graham Hugh
    50 Park Road
    TW19 7NY Staines
    Middlesex
    Director
    50 Park Road
    TW19 7NY Staines
    Middlesex
    EnglandBritishSales Director65842970001
    BUTCHER, Peter John
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishDirector55366220002
    CLARK, Michael John
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishQuality Director164254040001
    CLARK, Michael John
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishQuality Director164254040001
    FICKETT, Robert
    Hansen Way
    Palo Alto
    811
    California 94303
    United States
    Director
    Hansen Way
    Palo Alto
    811
    California 94303
    United States
    United StatesAmericanChief Executive Officer285271460001
    HAIG, Ian George, Bsc Amiee
    21 Hamilton Road
    UB8 3AJ Uxbridge
    Middlesex
    Director
    21 Hamilton Road
    UB8 3AJ Uxbridge
    Middlesex
    BritishTechnical Director52572440001
    HAKES, John Laurence
    Overhanger Hindhead Road
    GU27 1LP Haslemere
    Surrey
    Director
    Overhanger Hindhead Road
    GU27 1LP Haslemere
    Surrey
    BritishDirector43146170001
    HANN, Nigel Clifford
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    EnglandBritishSales Director275210670001
    HILL, John Kenneth
    93 Mornington Road
    UB6 9HP Greenford
    Middlesex
    Director
    93 Mornington Road
    UB6 9HP Greenford
    Middlesex
    United KingdomBritishCompany Director43282100001
    JACKSON, David Sydney
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    Director
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    BritishDirector1360160001
    JOLLIFFE, Andrew Kenneth
    6 Willow Way
    Prestbury
    SK10 4XB Macclesfield
    Cheshire
    Director
    6 Willow Way
    Prestbury
    SK10 4XB Macclesfield
    Cheshire
    BritishFinancial Controller77550730001
    KEMP, Robert
    Hansen Way
    Palo Alto
    California 94303
    811
    United States
    Director
    Hansen Way
    Palo Alto
    California 94303
    811
    United States
    United StatesAmericanChief Financial Officer238704500001
    KOWALCHIK, Laura
    Hansen Way
    Palo Alto
    811
    Ca 94304
    United States
    Director
    Hansen Way
    Palo Alto
    811
    Ca 94304
    United States
    United StatesAmericanCompany Director306749220001
    LEDWELL, Tracey Jane
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    EnglandBritishEngineering Programme Director194652240001
    MCALISTER, Jane Ann
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    EnglandBritishCompany Director42321850004
    PANDIT, Sudhakar Anand
    1 Laurel Road
    Barnes
    SW13 0EE London
    Director
    1 Laurel Road
    Barnes
    SW13 0EE London
    BritishMd Special Products Group15628760001
    PEGLER, Elizabeth Lynne
    The Hopstore
    2 Empshott Place
    GU33 6HX Empshott
    Hampshire
    Director
    The Hopstore
    2 Empshott Place
    GU33 6HX Empshott
    Hampshire
    BritishQuality Director65842990002
    PIKE, David Marshall
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 3
    Middlesex
    Director
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 3
    Middlesex
    EnglandBritishOperations Director154414150001
    PLURIEN, Paul Albert
    28 Oakdene Close
    HA5 4EQ Hatchend
    Middlesex
    Director
    28 Oakdene Close
    HA5 4EQ Hatchend
    Middlesex
    BritishDirector76142850003
    SABOL, Liza
    Euclid Avenue
    OH 44115 Suite 1600
    1350
    Cleveland
    United States
    Director
    Euclid Avenue
    OH 44115 Suite 1600
    1350
    Cleveland
    United States
    United StatesAmericanTreasurer, Transdigm Group Inc264393300001
    SHAH, Bhavesh Hasmukh
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Director
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    United KingdomBritishFinance Director301054670001
    SMALL, Jim
    Sohier Road
    Beverly
    150
    Ma 01915
    United States
    Director
    Sohier Road
    Beverly
    150
    Ma 01915
    United States
    United StatesAmericanSenior Vp Of Finance312986900001
    SMART, Anthony Guy, Doctor
    Brunel Cottage
    Lower Road Loosley Row
    HP27 0PE Princes Risborough
    Buckinghamshire
    Director
    Brunel Cottage
    Lower Road Loosley Row
    HP27 0PE Princes Risborough
    Buckinghamshire
    EnglandBritishCommercial Director44663420001

    Who are the persons with significant control of CPI TMD TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transdigm Microwave Limited
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Sep 27, 2024
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Kept By The Registrar Of Companies For England And Wales
    Registration Number07649574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 3
    Middlesex
    United Kingdom
    Apr 06, 2016
    Swallowfield Way
    UB3 1DQ Hayes
    Unit 3
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05431613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Alan Brown
    College Road
    BA1 5RT Bath
    Beaconfield
    England
    Apr 06, 2016
    College Road
    BA1 5RT Bath
    Beaconfield
    England
    Yes
    Nationality: British
    Country of Residence: British
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Victor Howard Smith
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Apr 06, 2016
    Unit 3 Swallowfield Way
    Hayes
    UB3 1DQ Middlesex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin John Treemoon Woolley
    Park Close
    GL8 8HS Tetbury
    9 Park Close
    England
    Apr 06, 2016
    Park Close
    GL8 8HS Tetbury
    9 Park Close
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter John Butcher
    Chancellors Wharf, Crisp Road
    W6 9RT London
    40
    England
    Apr 06, 2016
    Chancellors Wharf, Crisp Road
    W6 9RT London
    40
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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