CPOMS HOLDINGS LIMITED
Overview
| Company Name | CPOMS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03855196 |
| 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 CPOMS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CPOMS HOLDINGS LIMITED located?
| Registered Office Address | Cpoms House Unit 7 Acorn Business Park BD23 2UE Skipton North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPOMS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERITEC HOLDINGS LIMITED | Apr 22, 2008 | Apr 22, 2008 |
| ALEX FLOWERS ASSOCIATES LIMITED | Dec 07, 1999 | Dec 07, 1999 |
| LUPFAW 8 LIMITED | Oct 08, 1999 | Oct 08, 1999 |
What are the latest accounts for CPOMS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CPOMS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for CPOMS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mac Williams as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jim Vesterman as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Adam Solomon as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Robert Nye as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Robert Charles Hausmann as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Contrella as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tom Clark as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Michael Campbell as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Termination of appointment of Shanti Atkins as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Satisfaction of charge 038551960003 in full | 1 pages | MR04 | ||
Satisfaction of charge 038551960004 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with updates | 7 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Anthony Wild as a director on Sep 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Laura Wild as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sophie Wilkinson as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CPOMS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Gray | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363230005 | |||||
| FARRELL, Nicola Eve | Secretary | 10 Oakwood Lane LS8 2JQ Leeds West Yorkshire | British | 62014900001 | ||||||
| WILKINSON, Steven Paul | Secretary | Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire England | British | 49428090001 | ||||||
| ATKINS, Shanti | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363360001 | |||||
| CAMPBELL, Michael | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 245335060001 | |||||
| CLARK, Tom | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362710001 | |||||
| CONTRELLA, Lawrence | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 287483990001 | |||||
| FORSTER, Robert Paul | Director | 7 Hawthorn View LS7 4PL Leeds West Yorkshire | British | 67576860001 | ||||||
| HAUSMANN, Robert Charles | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362510001 | |||||
| LANCASTER, Kirsty | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 254134620001 | |||||
| NYE, Robert | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362070001 | |||||
| SOLOMON, Adam | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362430001 | |||||
| VESTERMAN, Jim | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363520001 | |||||
| WILD, Anthony Peter | Director | Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire England | United Kingdom | British | 49428150003 | |||||
| WILD, John Anthony | Director | Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire England | United Kingdom | British | 97962230005 | |||||
| WILD, Laura | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 245338420002 | |||||
| WILKINSON, Adam | Director | 14 Clarendon Road Eldwick BD16 3DL Bingley West Yorkshire | United Kingdom | British | 83144720003 | |||||
| WILKINSON, Sophie | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 245336570001 | |||||
| WILKINSON, Steven Paul | Director | Holly Croft Heritage Park Lady Lane BD16 4UE Bingley West Yorkshire | United Kingdom | British | 49428090001 | |||||
| WILLIAMS, Mac | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290361980001 |
Who are the persons with significant control of CPOMS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adam Wilkinson | Jul 15, 2016 | Menston LS29 6EW Ilkley 2 Fairfax Road West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Anthony Wild | Jul 15, 2016 | Embsay BD23 6NU Skipton 21 Millholme Rise North Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CPOMS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 24, 2017 | 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