CPCS TRANSCOM UK LTD
Overview
| Company Name | CPCS TRANSCOM UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02897318 |
| 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 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 Address | No |
What were the previous names of CPCS TRANSCOM UK LTD?
| Company Name | From | Until |
|---|---|---|
| FIRST CLASS PARTNERSHIPS LIMITED | Jul 19, 1996 | Jul 19, 1996 |
| SPEEDWELL RAILWAYS LIMITED | Feb 24, 1995 | Feb 24, 1995 |
| IOW RAILWAY COMPANY LTD | Feb 11, 1994 | Feb 11, 1994 |
What are the latest accounts for CPCS TRANSCOM UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CPCS TRANSCOM UK LTD?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for CPCS TRANSCOM UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Aug 31, 2025 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Hadi Hossein Nejad as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||||||||||
Notification of Cpcs Transcom Limited as a person with significant control on May 12, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Marc-André Louis Roy on Aug 13, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2024 | 10 pages | AA | ||||||||||
Appointment of Mr. Hadi Hossein Nejad as a secretary on Dec 16, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of André Pretto as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Horseman Sewell as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Fcp Corporation Limited as a person with significant control on May 12, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Fcp Corporation Limited as a person with significant control on Mar 17, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Who are the officers of CPCS TRANSCOM UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROY, Marc-André Louis | Director | 150 Isabella St. Suite 701 Ottawa Cpcs Transcom Ltd Canada | Canada | Canadian | 278511280001 | |||||
| CAMERON, Euan Alexander Robert | Secretary | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| DOYLE, Barbara Ewa | Nominee Secretary | 22 Woodville Gardens HA4 7ND Ruislip Middlesex | British | 900008500001 | ||||||
| HOSSEIN NEJAD, Hadi, Mr. | Secretary | Shoreditch High Street E1 6AX London 176-179 England | 330637330001 | |||||||
| JONES, Nigel | Secretary | 6 Beechwood Glade Foxwood YO24 3JT York North Yorkshire | British | 49264380001 | ||||||
| NELSON, John Graeme | Secretary | 32 St Paul's Square YO24 4BD York | British | 38256380001 | ||||||
| THAM, Michael | Secretary | Lawrence Street YO10 3EB York 148 Great Britain | British | 39585980001 | ||||||
| BONAR, Mary Patricia | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 117202330001 | |||||
| CAMERON, Euan Alexander Robert | Director | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| CAUSEBROOK, Mark Jeremy | Director | Devon House 1 Maidstone Buildings Mews SE1 1GE London 8 | England | British | 41530490001 | |||||
| CAUSEBROOK, Mark Jeremy | Director | New Broad Street EC2M 1JH London 46 New Broad Street England | England | British | 41530490001 | |||||
| CAUSEBROOK, Mark Jeremy | Director | Devon House 1 Maidstone Buildings Mews SE1 1GE London 8 | England | British | 41530490001 | |||||
| CAUSEBROOK, Mark Jeremy | Director | Lawrence Street YO10 3EB York 148 Great Britain | England | British | 41530490001 | |||||
| CLARKE, Robert John | Director | Lawrence Street YO10 3EB York 148 | United Kingdom | British | 83691100001 | |||||
| CROSSE, Matthew James | Director | c/o Bruce Allen Llp North Street 3rd Floor Scottish Mutual House RM11 1RS Hornchurch 27-29 Essex England | England | British | 85079000001 | |||||
| GEORGE, Richard Thomas Glandon | Director | Lawrence Street YO10 3EB York 148 Great Britain | United Kingdom | British | 41435040004 | |||||
| HEWETT, Peter Graham | Nominee Director | White Cottage Church Road GU8 5JB Godalming Surrey | British | 900008480001 | ||||||
| HORSEMAN SEWELL, Ian | Director | Shoreditch High Street E1 6AX London 176-179 England | England | British | 195092410004 | |||||
| HOSKINS, Steven Michael | Director | Devon House 1 Maidstone Buildings Mews SE1 1GE London 8 United Kingdom | France | British | 173354490001 | |||||
| HURST, Jason Mark | Director | New Broad Street EC2M 1JH London 46 New Broad Street England | England | British | 174265280003 | |||||
| JONES, Michael Robert Edwards, Mr. | Director | Lawrence Street YO10 3EB York 148 Great Britain | United Kingdom | British | 45665580001 | |||||
| MORGAN, Jim | Director | New Broad Street EC2M 1JH London 46 New Broad Street England | England | British | 194216250001 | |||||
| NELSON, John Graeme | Director | Lawrence Street YO10 3EB York 148 United Kingdom | United Kingdom | British | 38256380001 | |||||
| NELSON, Pauline Viola | Director | 32 St Pauls Square YO24 4BD York North Yorkshire | British | 47509270001 | ||||||
| PORTER, Ralph Anthony | Nominee Director | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 900008490001 | ||||||
| PRETTO, André | Director | Saint-Pierre Street, Suite 800 Montreal 417 Quebec Canada | Canada | Canadian | 278511010001 | |||||
| REAGON, Glenis | Director | New Broad Street EC2M 1JH London 46 New Broad Street England | England | British | 194541790001 | |||||
| ROCHE, Anthony Douglas | Director | Lawrence Street YO10 3EB York 148 North Yorkshire Great Britain | United Kingdom | British | 81955030001 | |||||
| SCHABAS, Michael Huntly | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 42401480004 | |||||
| SCHABAS, Michael Huntly | Director | Lawrence Street YO10 3EB York 148 North Yorkshire Great Britain | England | British | 42401480001 | |||||
| SELF OBE, John | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | England | British | 189565980001 | |||||
| SMITH, Geoffrey Alan | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 251010670001 | |||||
| STEINKOPF, Max David | Director | Arlington Street SW1A 1RN London 21 Arlington Street England | Canada | Canadian | 71373290001 | |||||
| STOKES, Christopher John | Director | New Broad Street EC2M 1JH London 46 New Broad Street England | England | British | 141311990001 | |||||
| THAM, Michael | Director | Lawrence Street YO10 3EB York 148 North Yorkshire | United Kingdom | British | 39585980001 |
Who are the persons with significant control of CPCS TRANSCOM UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpcs Transcom Limited | May 12, 2023 | Isabella St. Suite 701 Ottawa 150 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fcp Corporation Limited | Apr 06, 2016 | Farringdon Street EC4A 4AB London 6th Floor 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CPCS TRANSCOM UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 12, 2023 | May 12, 2023 | The 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