CPCS TRANSCOM UK LTD

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

    Company NameCPCS TRANSCOM UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02897318
    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 CPCS TRANSCOM UK LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is CPCS TRANSCOM UK LTD located?

    Registered Office Address
    52 Tabernacle Street
    EC2A 4NJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CPCS TRANSCOM UK LTD?

    Previous Company Names
    Company NameFromUntil
    FIRST CLASS PARTNERSHIPS LIMITEDJul 19, 1996Jul 19, 1996
    SPEEDWELL RAILWAYS LIMITEDFeb 24, 1995Feb 24, 1995
    IOW RAILWAY COMPANY LTDFeb 11, 1994Feb 11, 1994

    What are the latest accounts for CPCS TRANSCOM UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for CPCS TRANSCOM UK LTD?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for CPCS TRANSCOM UK LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 176-179 Shoreditch High Street London E1 6AX England to 52 Tabernacle Street London EC2A 4NJ on Mar 04, 2026

    1 pagesAD01

    Accounts for a small company made up to Aug 31, 2025

    9 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Hadi Hossein Nejad as a secretary on Oct 15, 2025

    1 pagesTM02

    Notification of Cpcs Transcom Limited as a person with significant control on May 12, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 16, 2025

    2 pagesPSC09

    Confirmation statement made on Jul 27, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr Marc-André Louis Roy on Aug 13, 2025

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2024

    10 pagesAA

    Appointment of Mr. Hadi Hossein Nejad as a secretary on Dec 16, 2024

    2 pagesAP03

    Termination of appointment of André Pretto as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Ian Horseman Sewell as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Fcp Corporation Limited as a person with significant control on May 12, 2023

    1 pagesPSC07

    Registered office address changed from , 176-179 Shoreditch High St., London, E1 6HP, United Kingdom to 176-179 Shoreditch High Street London E1 6AX on Jun 19, 2023

    1 pagesAD01

    Registered office address changed from , PO Box E1 6HP, 176-179 Shoreditch High St, London, E1 6HP, United Kingdom to 176-179 Shoreditch High Street London E1 6AX on May 30, 2023

    1 pagesAD01

    Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom to 176-179 Shoreditch High Street London E1 6AX on May 30, 2023

    1 pagesAD01

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Change of details for Fcp Corporation Limited as a person with significant control on Mar 17, 2023

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2022

    10 pagesAA

    Who are the officers of CPCS TRANSCOM UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Marc-André Louis
    150 Isabella St.
    Suite 701
    Ottawa
    Cpcs Transcom Ltd
    Canada
    Director
    150 Isabella St.
    Suite 701
    Ottawa
    Cpcs Transcom Ltd
    Canada
    CanadaCanadian278511280001
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Secretary
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    DOYLE, Barbara Ewa
    22 Woodville Gardens
    HA4 7ND Ruislip
    Middlesex
    Nominee Secretary
    22 Woodville Gardens
    HA4 7ND Ruislip
    Middlesex
    British900008500001
    HOSSEIN NEJAD, Hadi, Mr.
    Shoreditch High Street
    E1 6AX London
    176-179
    England
    Secretary
    Shoreditch High Street
    E1 6AX London
    176-179
    England
    330637330001
    JONES, Nigel
    6 Beechwood Glade
    Foxwood
    YO24 3JT York
    North Yorkshire
    Secretary
    6 Beechwood Glade
    Foxwood
    YO24 3JT York
    North Yorkshire
    British49264380001
    NELSON, John Graeme
    32 St Paul's Square
    YO24 4BD York
    Secretary
    32 St Paul's Square
    YO24 4BD York
    British38256380001
    THAM, Michael
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    Secretary
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    British39585980001
    BONAR, Mary Patricia
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritish117202330001
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Director
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    CAUSEBROOK, Mark Jeremy
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    Director
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    EnglandBritish41530490001
    CAUSEBROOK, Mark Jeremy
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    EnglandBritish41530490001
    CAUSEBROOK, Mark Jeremy
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    Director
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    EnglandBritish41530490001
    CAUSEBROOK, Mark Jeremy
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    Director
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    EnglandBritish41530490001
    CLARKE, Robert John
    Lawrence Street
    YO10 3EB York
    148
    Director
    Lawrence Street
    YO10 3EB York
    148
    United KingdomBritish83691100001
    CROSSE, Matthew James
    c/o Bruce Allen Llp
    North Street
    3rd Floor Scottish Mutual House
    RM11 1RS Hornchurch
    27-29
    Essex
    England
    Director
    c/o Bruce Allen Llp
    North Street
    3rd Floor Scottish Mutual House
    RM11 1RS Hornchurch
    27-29
    Essex
    England
    EnglandBritish85079000001
    GEORGE, Richard Thomas Glandon
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    Director
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    United KingdomBritish41435040004
    HEWETT, Peter Graham
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    Nominee Director
    White Cottage
    Church Road
    GU8 5JB Godalming
    Surrey
    British900008480001
    HORSEMAN SEWELL, Ian
    Shoreditch High Street
    E1 6AX London
    176-179
    England
    Director
    Shoreditch High Street
    E1 6AX London
    176-179
    England
    EnglandBritish195092410004
    HOSKINS, Steven Michael
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    United Kingdom
    Director
    Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    8
    United Kingdom
    FranceBritish173354490001
    HURST, Jason Mark
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    EnglandBritish174265280003
    JONES, Michael Robert Edwards, Mr.
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    Director
    Lawrence Street
    YO10 3EB York
    148
    Great Britain
    United KingdomBritish45665580001
    MORGAN, Jim
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    EnglandBritish194216250001
    NELSON, John Graeme
    Lawrence Street
    YO10 3EB York
    148
    United Kingdom
    Director
    Lawrence Street
    YO10 3EB York
    148
    United Kingdom
    United KingdomBritish38256380001
    NELSON, Pauline Viola
    32 St Pauls Square
    YO24 4BD York
    North Yorkshire
    Director
    32 St Pauls Square
    YO24 4BD York
    North Yorkshire
    British47509270001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Nominee Director
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British900008490001
    PRETTO, André
    Saint-Pierre Street, Suite 800
    Montreal
    417
    Quebec
    Canada
    Director
    Saint-Pierre Street, Suite 800
    Montreal
    417
    Quebec
    Canada
    CanadaCanadian278511010001
    REAGON, Glenis
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    EnglandBritish194541790001
    ROCHE, Anthony Douglas
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    Great Britain
    Director
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    Great Britain
    United KingdomBritish81955030001
    SCHABAS, Michael Huntly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritish42401480004
    SCHABAS, Michael Huntly
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    Great Britain
    Director
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    Great Britain
    EnglandBritish42401480001
    SELF OBE, John
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    EnglandBritish189565980001
    SMITH, Geoffrey Alan
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritish251010670001
    STEINKOPF, Max David
    Arlington Street
    SW1A 1RN London
    21 Arlington Street
    England
    Director
    Arlington Street
    SW1A 1RN London
    21 Arlington Street
    England
    CanadaCanadian71373290001
    STOKES, Christopher John
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JH London
    46 New Broad Street
    England
    EnglandBritish141311990001
    THAM, Michael
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    Director
    Lawrence Street
    YO10 3EB York
    148
    North Yorkshire
    United KingdomBritish39585980001

    Who are the persons with significant control of CPCS TRANSCOM UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpcs Transcom Limited
    Isabella St.
    Suite 701
    Ottawa
    150
    Ontario
    Canada
    May 12, 2023
    Isabella St.
    Suite 701
    Ottawa
    150
    Ontario
    Canada
    No
    Legal FormPrivate Limited Company
    Country RegisteredCanada
    Legal AuthorityCanada Business Corporations Act
    Place RegisteredInnovation, Science And Economic Development Canada
    Registration Number3300293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    United Kingdom
    Apr 06, 2016
    Farringdon Street
    EC4A 4AB London
    6th Floor 25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08130404
    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.

    What are the latest statements on persons with significant control for CPCS TRANSCOM UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2023May 12, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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