Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPI ANTONY ROWE LTD
Company Information for

CPI ANTONY ROWE LTD

110 BEDDINGTON LANE, CROYDON, CR0 4TD,
Company Registration Number
02823354
Private Limited Company
Active

Company Overview

About Cpi Antony Rowe Ltd
CPI ANTONY ROWE LTD was founded on 1993-06-02 and has its registered office in Croydon. The organisation's status is listed as "Active". Cpi Antony Rowe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPI ANTONY ROWE LTD
 
Legal Registered Office
110 BEDDINGTON LANE
CROYDON
CR0 4TD
Other companies in DH1
 
Previous Names
ANTONY ROWE LIMITED02/03/2010
Filing Information
Company Number 02823354
Company ID Number 02823354
Date formed 1993-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-08 05:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPI ANTONY ROWE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPI ANTONY ROWE LTD

Current Directors
Officer Role Date Appointed
ROBSON MATTHEW WILLIAM
Company Secretary 2005-01-31
PANAYIOTIS ANDREOU
Director 2018-07-25
JOOST DE HAAS
Director 2018-07-25
MATTHEW WILLIAM ROBSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS JACQUES PIERRE GOLICHEFF
Director 2009-10-01 2015-04-20
MICHAEL OWEN WILLIAMS
Director 2010-05-25 2011-08-31
PIERRE FRANCOIS CATTE
Director 2008-10-07 2010-04-01
ROBSON MATTHEW WILLIAM
Director 2005-01-31 2010-04-01
TIMOTHY LANDON BOVARD
Director 2005-01-31 2008-10-06
NATALIE GUILLIER TUAL
Director 2005-01-31 2008-07-24
KEVIN PAUL KELLEY
Director 2005-05-01 2008-04-01
JONATHAN PHILLIP CARTER
Director 2000-08-23 2006-06-30
JONATHAN PHILLIP CARTER
Company Secretary 2000-08-23 2005-01-31
KEVAN JOHN BARRETT
Director 1998-07-31 2005-01-31
RALPH BELL
Director 1993-06-16 2005-01-31
ANDREW JAMES BURNS
Director 1993-06-16 2005-01-31
MICHAEL DANDO
Director 1993-06-16 2005-01-31
JOHN ELIOT FRASER LLOYD
Director 1998-07-31 2005-01-31
BENJAMIN JOHN MCGINN
Company Secretary 1998-07-31 2000-03-31
BENJAMIN JOHN MCGINN
Director 1996-08-01 2000-03-31
CHARLOTTE LEIGH ROWE
Company Secretary 1993-06-16 1998-07-31
ANTHONY MARTIN CLEGG
Director 1997-01-02 1998-07-31
IAN JAMES HILDER
Director 1996-08-01 1998-07-31
ANTONY DUNCAN ROWE
Director 1993-06-16 1997-04-11
CHARLOTTE LEIGH ROWE
Director 1993-06-16 1997-04-11
JOHN EDWIN DRINKWATER
Director 1994-06-20 1995-12-21
PETER CHARLES MAITLAND NISSEN
Director 1993-06-16 1995-12-21
JAMES NICHOLAS GILLIES HAWKINS
Company Secretary 1993-06-02 1993-06-16
JAMES NICHOLAS GILLIES HAWKINS
Director 1993-06-02 1993-06-16
EDWARD ALEXANDER LANGFORD
Director 1993-06-02 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBSON MATTHEW WILLIAM ANTONY ROWE GROUP LIMITED Company Secretary 2005-01-31 CURRENT 2001-12-14 Dissolved 2014-10-28
ROBSON MATTHEW WILLIAM ARROWHEAD (HOLDINGS) LIMITED Company Secretary 2005-01-31 CURRENT 1995-10-02 Dissolved 2014-10-28
ROBSON MATTHEW WILLIAM TRADESPOOLS LIMITED Company Secretary 2005-01-31 CURRENT 1996-12-11 Dissolved 2015-08-25
PANAYIOTIS ANDREOU CPI BOOKS LTD Director 2018-07-25 CURRENT 1987-11-20 Active
PANAYIOTIS ANDREOU CPI UK MANAGEMENT COMPANY LTD Director 2018-07-25 CURRENT 1993-10-06 Active
PANAYIOTIS ANDREOU CPI GROUP (UK) LTD Director 2018-07-25 CURRENT 2005-09-19 Active
PANAYIOTIS ANDREOU CPI COLOUR LTD Director 2018-07-25 CURRENT 1971-11-18 Active
PANAYIOTIS ANDREOU PTA CONSULTANCY LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
PANAYIOTIS ANDREOU ALORO360 LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2015-08-04
JOOST DE HAAS CPI BOOKS LTD Director 2018-07-25 CURRENT 1987-11-20 Active
JOOST DE HAAS CPI UK MANAGEMENT COMPANY LTD Director 2018-07-25 CURRENT 1993-10-06 Active
JOOST DE HAAS CPI GROUP (UK) LTD Director 2018-07-25 CURRENT 2005-09-19 Active
JOOST DE HAAS CPI COLOUR LTD Director 2018-07-25 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON TEMPORE 12B LIMITED Director 2011-08-31 CURRENT 1888-12-18 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON WHITE QUILL REPRO LIMITED Director 2011-08-31 CURRENT 1997-10-10 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON MASTERLITH LIMITED Director 2011-08-31 CURRENT 1970-04-30 Dissolved 2014-11-18
MATTHEW WILLIAM ROBSON TEMPORE 12A LIMITED Director 2011-08-31 CURRENT 2000-04-03 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON W. R. ROYLE GROUP LIMITED Director 2011-08-31 CURRENT 1932-12-22 Active
MATTHEW WILLIAM ROBSON CPI COMMERCIAL PRINT LTD Director 2011-08-31 CURRENT 1988-05-25 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON CPI COX & WYMAN LTD Director 2011-08-31 CURRENT 1999-02-02 Dissolved 2015-08-25
MATTHEW WILLIAM ROBSON ROYLE FINANCIAL PRINT LIMITED Director 2011-08-31 CURRENT 1997-02-26 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI WHITE QUILL PRESS LTD Director 2011-08-31 CURRENT 1958-10-03 Dissolved 2017-05-23
MATTHEW WILLIAM ROBSON CPI BOOKMARQUE LTD Director 2011-08-31 CURRENT 1999-06-01 Dissolved 2017-06-03
MATTHEW WILLIAM ROBSON ORION LAMINATING LIMITED Director 2011-08-31 CURRENT 1993-02-19 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ORION PRINT FINISHERS LIMITED Director 2011-08-31 CURRENT 1989-04-18 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON OSIER GRAPHICS LIMITED Director 2011-08-31 CURRENT 1985-10-04 Dissolved 2017-01-31
MATTHEW WILLIAM ROBSON PEGASUS COLOURPRINT LIMITED Director 2011-08-31 CURRENT 1987-03-02 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON QUADRACOLOR LIMITED Director 2011-08-31 CURRENT 1978-08-15 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE DESIGN ASSOCIATES LIMITED Director 2011-08-31 CURRENT 1997-03-17 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON ROYLE PRINT LIMITED Director 2011-08-31 CURRENT 1976-02-13 Dissolved 2017-02-01
MATTHEW WILLIAM ROBSON CPI BOOKS LTD Director 2011-08-31 CURRENT 1987-11-20 Active
MATTHEW WILLIAM ROBSON CPI UK MANAGEMENT COMPANY LTD Director 2011-08-31 CURRENT 1993-10-06 Active
MATTHEW WILLIAM ROBSON CPI WILLIAM CLOWES LTD Director 2011-08-31 CURRENT 1997-05-13 Active
MATTHEW WILLIAM ROBSON CPI COLOUR LTD Director 2011-08-31 CURRENT 1971-11-18 Active
MATTHEW WILLIAM ROBSON ACL PREMIUM FINANCE LTD Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-08-30
MATTHEW WILLIAM ROBSON DAVENPORT HOLDINGS (UK) LTD Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2016-08-02
MATTHEW WILLIAM ROBSON CPI GROUP (UK) LTD Director 2010-08-31 CURRENT 2005-09-19 Active
MATTHEW WILLIAM ROBSON BATH PRESS LIMITED Director 2009-10-26 CURRENT 1943-03-24 Active
MATTHEW WILLIAM ROBSON BIDEAWHILE 454 LIMITED Director 2007-05-17 CURRENT 2004-11-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON TEMPORE UK HOLDINGS LTD. Director 2007-05-11 CURRENT 2007-01-25 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON CPI PUBLISHING SOLUTIONS LIMITED Director 2006-08-29 CURRENT 2006-08-29 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PLANET THREE PUBLISHING NETWORK LIMITED Director 2006-05-10 CURRENT 1995-07-12 Dissolved 2014-03-12
MATTHEW WILLIAM ROBSON ROBSON & CO (SECRETARIES & NOMINEES) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MATTHEW WILLIAM ROBSON BOOKCRAFT (BATH) LIMITED Director 2005-03-18 CURRENT 1984-03-13 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON LIBERFABRICA LIMITED Director 2005-03-18 CURRENT 1994-06-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON B.P. LITHOGRAPHICS LIMITED Director 2005-03-18 CURRENT 1990-03-06 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON REDWOOD BOOKS LIMITED Director 2005-03-18 CURRENT 1990-11-15 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON BPMG (OVERSEAS) LIMITED Director 2005-03-18 CURRENT 1996-06-21 Dissolved 2014-10-28
MATTHEW WILLIAM ROBSON PITMAN PRESS LIMITED Director 2005-03-18 CURRENT 1984-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-22DIRECTOR APPOINTED MR GARY MARTIN URMSTON
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028233540006
2023-02-08CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028233540005
2023-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028233540007
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028233540009
2022-05-03Termination of appointment of John Evans on 2022-04-20
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2022-05-03TM02Termination of appointment of John Evans on 2022-04-20
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MR JONATHAN OWEN
2022-01-04AP01DIRECTOR APPOINTED MR JONATHAN OWEN
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM ROBSON
2021-08-18TM02Termination of appointment of Robson Matthew William on 2021-08-17
2021-08-03AP03Appointment of Mr John Evans as company secretary on 2021-08-01
2021-08-02AP01DIRECTOR APPOINTED MR JOHN EVANS
2021-07-19EH03Elect to keep the company secretary residential address information on the public register
2021-07-19EH01Elect to keep the directors register information on the public register
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028233540007
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10AP01DIRECTOR APPOINTED MS ALISON MARGARET KAYE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS ANDREOU
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR JOOST DE HAAS
2018-07-26AP01DIRECTOR APPOINTED MR PANAYIOTIS ANDREOU
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028233540006
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 35871.7
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 35871.7
2016-03-08AR0123/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JACQUES PIERRE GOLICHEFF
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028233540005
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 35871.7
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Mr Francois Jacques Pierre Golicheff on 2014-02-04
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12AD03Register(s) moved to registered inspection location
2014-03-11AD02Register inspection address has been changed
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM Cox & Wyman House Cardiff Road Reading Berks RG1 8EX
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 35871.7
2013-10-31AR0131/10/13 FULL LIST
2013-01-11AR0131/10/12 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/10/11 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2010-11-09AR0131/10/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP01DIRECTOR APPOINTED MR MICHAEL OWEN WILLIAMS
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CATTE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBSON MATTHEW WILLIAM
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02CERTNMCOMPANY NAME CHANGED ANTONY ROWE LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-02-05RES15CHANGE OF NAME 28/01/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0131/10/09 FULL LIST
2009-12-03RES01ADOPT ARTICLES 19/11/2009
2009-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-18AP01DIRECTOR APPOINTED FRANCOIS JACQUES PIERRE GOLICHEFF
2008-12-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED PIERRE FRANCOIS CATTE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOVARD
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR NATALIE GUILLIER TUAL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR KEVIN KELLEY
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-03363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-19190LOCATION OF DEBENTURE REGISTER
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LH
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-06AUDAUDITOR'S RESIGNATION
2006-02-27225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-11-28363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04AUDAUDITOR'S RESIGNATION
2005-06-07288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bSECRETARY RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bDIRECTOR RESIGNED
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2003-11-12363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPI ANTONY ROWE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPI ANTONY ROWE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding AGFA GRAPHICS NV
2015-01-30 Outstanding GE FACTOFRANCE
DEBENTURE 2002-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ALL ASSETS DEBENTURE 1998-09-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 1995-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPI ANTONY ROWE LTD

Intangible Assets
Patents
We have not found any records of CPI ANTONY ROWE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CPI ANTONY ROWE LTD
Trademarks
We have not found any records of CPI ANTONY ROWE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CPI ANTONY ROWE LTD

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-05-15 GBP £1,704 General Expenses
Hampshire County Council 2011-12-14 GBP £3,493 Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPI ANTONY ROWE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPI ANTONY ROWE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPI ANTONY ROWE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.