Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPA SYSTEMS LIMITED
Company Information for

CPA SYSTEMS LIMITED

TSG KINGSWAY NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0JZ,
Company Registration Number
02877063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cpa Systems Ltd
CPA SYSTEMS LIMITED was founded on 1993-12-01 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Cpa Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CPA SYSTEMS LIMITED
 
Legal Registered Office
TSG KINGSWAY NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0JZ
Other companies in NE12
 
Filing Information
Company Number 02877063
Company ID Number 02877063
Date formed 1993-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-04-10 06:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPA SYSTEMS LIMITED
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.
Companies with same name CPA SYSTEMS LIMITED
The following companies were found which have the same name as CPA SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPA SYSTEMS PTE. LTD. PAYA LEBAR ROAD Singapore 409051 Dissolved Company formed on the 2015-06-27
CPA SYSTEMS INC Delaware Unknown
CPA SYSTEMS SOLUTIONS, INC. 9913 SW 1ST COURT CORAL SPRINGS FL 33071 Active Company formed on the 2013-11-07
CPA SYSTEMS, INC. 1401 BRICKELL AVE MIMI FL 33131 Inactive Company formed on the 1984-03-05
CPA SYSTEMS INC Georgia Unknown
CPA SYSTEMS CORPORATION California Unknown
CPA SYSTEMS LIMITED New Jersey Unknown
CPA SYSTEMS INC Georgia Unknown

Company Officers of CPA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WALKER
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN PHILLIP DAVIES
Director 2005-09-27 2014-10-31
ANDREW KIRK WALKER
Company Secretary 2003-12-23 2013-07-22
ALAN DONALD SCHOFIELD
Director 2003-12-23 2005-09-27
ANN RACE
Company Secretary 1993-12-23 2003-12-23
JACQUELINE DEVINE
Director 2002-02-18 2003-12-23
PAUL GERRARD DEVINE
Director 1993-12-23 2003-12-23
CHRISTOPHER JOHN RICHARDSON
Director 1993-12-23 2003-12-23
ELIZABETH ANNE RICHARDSON
Director 2002-02-18 2003-12-23
STEPHEN JOHN SCOTT
Nominated Secretary 1993-12-01 1993-12-23
JACQUELINE SCOTT
Nominated Director 1993-12-01 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WALKER CONCENTRIX LIMITED Director 2014-11-01 CURRENT 1999-12-09 Active - Proposal to Strike off
JOANNE WALKER CROFT INC. LIMITED Director 2014-11-01 CURRENT 2000-07-31 Active - Proposal to Strike off
JOANNE WALKER TAYLOR MADE TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1989-08-10 Active - Proposal to Strike off
JOANNE WALKER MILL HOUSE COMPUTERS LIMITED Director 2014-11-01 CURRENT 1990-02-19 Active - Proposal to Strike off
JOANNE WALKER SYSTEM ADVANTAGE LIMITED Director 2014-11-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JOANNE WALKER SAVTEC COMPUTER TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1995-11-06 Active - Proposal to Strike off
JOANNE WALKER XCHANGE INFORMATION SYSTEMS LTD. Director 2014-11-01 CURRENT 1999-04-19 Active - Proposal to Strike off
JOANNE WALKER ROCKET SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-01-30 Active - Proposal to Strike off
JOANNE WALKER CLYDEFORTH DIGITAL SOLUTIONS LTD. Director 2014-11-01 CURRENT 1979-03-05 Active - Proposal to Strike off
JOANNE WALKER TSG SCOTLAND LIMITED Director 2014-11-01 CURRENT 2002-08-19 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS (UK) LIMITED Director 2014-11-01 CURRENT 1988-12-30 Active - Proposal to Strike off
JOANNE WALKER ACCOUNTING ANSWERS LIMITED Director 2014-11-01 CURRENT 1990-01-16 Active - Proposal to Strike off
JOANNE WALKER ORLANDO COMPUTER SYSTEMS LIMITED Director 2014-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
JOANNE WALKER OPEN SYSTEMS SERVICES LIMITED Director 2014-11-01 CURRENT 1991-03-18 Active - Proposal to Strike off
JOANNE WALKER CCL TECHNOLOGIES LIMITED Director 2014-11-01 CURRENT 1991-12-18 Active - Proposal to Strike off
JOANNE WALKER AGENDA BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1992-06-29 Active - Proposal to Strike off
JOANNE WALKER CCL FIRST LIMITED Director 2014-11-01 CURRENT 1995-04-24 Active - Proposal to Strike off
JOANNE WALKER A C COMPUTER SERVICES LIMITED Director 2014-11-01 CURRENT 1998-07-07 Active - Proposal to Strike off
JOANNE WALKER JOYNSON LIMITED Director 2014-11-01 CURRENT 1999-09-09 Active - Proposal to Strike off
JOANNE WALKER EDINBURGH MICROSYSTEMS CENTRE LTD Director 2014-11-01 CURRENT 1979-10-04 Active - Proposal to Strike off
JOANNE WALKER NORDIC DATA LIMITED Director 2014-11-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JOANNE WALKER COMPUTERS AND SYSTEMS MAINTENANCE LIMITED Director 2014-11-01 CURRENT 1990-08-02 Active - Proposal to Strike off
JOANNE WALKER LOGSOL LIMITED Director 2014-11-01 CURRENT 1988-06-02 Active - Proposal to Strike off
JOANNE WALKER PJ HOWLETT BUSINESS SYSTEMS LIMITED Director 2014-11-01 CURRENT 1989-01-25 Active - Proposal to Strike off
JOANNE WALKER OMEGA COMPUTERS (HAMPSHIRE) LIMITED Director 2014-11-01 CURRENT 1983-11-10 Active - Proposal to Strike off
JOANNE WALKER CROFT TECHNOLOGY LIMITED Director 2014-11-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JOANNE WALKER BARON CORPORATE SYSTEMS LIMITED Director 2014-11-01 CURRENT 1997-08-22 Active - Proposal to Strike off
JOANNE WALKER FORTY FIRST COMPANY LIMITED Director 2014-11-01 CURRENT 1998-01-14 Active - Proposal to Strike off
JOANNE WALKER FORTY ONE LIMITED Director 2014-11-01 CURRENT 2001-10-04 Active - Proposal to Strike off

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-18Application to strike the company off the register
2022-01-18DS01Application to strike the company off the register
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-21CH01Director's details changed for Miss Joanne Walker on 2018-10-26
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET
2018-06-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 950
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-27AA31/10/15 TOTAL EXEMPTION FULL
2016-05-27AA31/10/15 TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 950
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 950
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MISS JOANNE WALKER
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIP DAVIES
2014-05-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 950
2013-12-04AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WALKER
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AR0101/12/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-01AR0101/12/10 ANNUAL RETURN FULL LIST
2010-07-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-12-03AR0101/12/09 FULL LIST
2009-12-03AD02SAIL ADDRESS CREATED
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-02-18363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-15225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ
2004-01-08363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 91 SKINNER STREET STOCKTON ON TEES CLEVELAND TS18 1EG
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-01-04363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-14363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CPA SYSTEMS LIMITED 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 CPA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-06-29 Satisfied YORKSHIRE BANK PLC
FIXED AND FLOATING CHARGE 1994-05-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

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 CPA SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CPA SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPA SYSTEMS LIMITED
Trademarks
We have not found any records of CPA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPA SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CPA SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CPA SYSTEMS LIMITED 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 CPA SYSTEMS LIMITED 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 CPA SYSTEMS LIMITED 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.