Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Company Information for

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
03376094
Private Limited Company
Active

Company Overview

About Cpa Global Software Solutions (uk) Ltd
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED was founded on 1997-05-27 and has its registered office in London. The organisation's status is listed as "Active". Cpa Global Software Solutions (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
 
Legal Registered Office
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in SW1E
 
Previous Names
CPA SOFTWARE SOLUTIONS (UK) LIMITED01/07/2009
Filing Information
Company Number 03376094
Company ID Number 03376094
Date formed 1997-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB722963034  
Last Datalog update: 2023-12-07 02:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPA GLOBAL SOFTWARE SOLUTIONS (UK) 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.

Company Officers of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2016-06-21
TONI NIJM
Director 2016-06-21
JAMES GORDON SAMSON
Director 2016-06-21
SIMON LINLEY WEBSTER
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MARNOCH
Director 2013-12-11 2016-07-12
TIMOTHY PHILIP GRIFFITHS
Director 2014-03-13 2015-10-09
GERARD JOHN DELANEY
Director 2012-07-18 2014-06-23
PETER LEONARD SEWELL
Director 2004-05-31 2014-03-31
WILLIAM FRANCIS FAGAN
Director 2010-01-15 2013-12-31
JOHN FRANCIS SIDNEY MILSOM
Director 2011-07-07 2012-07-31
CHRISTOPHER MICHAEL LINTELL
Company Secretary 2007-03-07 2011-05-01
CHRISTOPHER MICHAEL LINTELL
Director 2008-09-16 2011-05-01
MICHAEL ANTHONY SHANAHAN
Director 2007-03-07 2008-09-19
STEPHEN RICHARD BUTLER
Company Secretary 1997-05-27 2007-03-08
STEPHEN RICHARD BUTLER
Director 1997-05-27 2007-03-08
THIERRY VISTICOT
Director 2004-05-31 2004-09-30
ALAN WILLIAM FISHER
Director 1997-05-27 2004-05-31
MICHAEL FLEMING
Director 1997-05-27 2004-05-31
KAREN ELIZABETH RITCHIE
Company Secretary 1997-05-27 1997-05-27
IAN RITCHIE
Director 1997-05-27 1997-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
BEN GUJRAL WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
BEN GUJRAL CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
BEN GUJRAL CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
BEN GUJRAL CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
BEN GUJRAL COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
BEN GUJRAL CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
BEN GUJRAL CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
BEN GUJRAL CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
TONI NIJM WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
TONI NIJM CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
TONI NIJM CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
TONI NIJM CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
TONI NIJM CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
TONI NIJM CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
TONI NIJM COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
TONI NIJM CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
TONI NIJM CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
TONI NIJM CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
JAMES GORDON SAMSON CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
JAMES GORDON SAMSON CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
JAMES GORDON SAMSON CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
JAMES GORDON SAMSON CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
JAMES GORDON SAMSON CPA GLOBAL (LANDON IP) LIMITED Director 2016-06-21 CURRENT 2011-10-06 Active
JAMES GORDON SAMSON COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
JAMES GORDON SAMSON CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
JAMES GORDON SAMSON CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL RENEWALS (UK) LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPAAUH LIMITED Director 2011-07-07 CURRENT 2002-02-01 Dissolved 2017-10-10
SIMON LINLEY WEBSTER CPAUSH LTD Director 2011-07-07 CURRENT 2000-09-19 Active
SIMON LINLEY WEBSTER COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2011-07-07 CURRENT 2000-06-13 Active
SIMON LINLEY WEBSTER CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
SIMON LINLEY WEBSTER CPA GERMANY HOLDINGS LIMITED Director 2008-09-16 CURRENT 2001-01-26 Dissolved 2017-03-14
SIMON LINLEY WEBSTER CPAFH1 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26
SIMON LINLEY WEBSTER CPAFH2 LTD Director 2008-09-16 CURRENT 2000-09-18 Dissolved 2017-09-26
SIMON LINLEY WEBSTER CPA GLOBAL MANAGEMENT SERVICES LTD Director 2008-09-16 CURRENT 2000-10-05 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
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11DIRECTOR APPOINTED MR MARTIN LESLIE REEVES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JASPAL KAUR CHAHAL
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2022-12-23Resolutions passed:<ul><li>Resolution Reduce share prem a/c 15/12/2022</ul>
2022-12-23Solvency Statement dated 15/12/22
2022-12-23Statement by Directors
2022-12-23Statement of capital on GBP 2
2022-12-23SH19Statement of capital on 2022-12-23 GBP 2
2022-12-23SH20Statement by Directors
2022-12-23CAP-SSSolvency Statement dated 15/12/22
2022-12-23RES13Resolutions passed:
  • Reduce share prem a/c 15/12/2022
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033760940005
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-08AP01DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HARTMAN
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-21CC04Statement of company's objects
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033760940004
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON SAMSON
2021-03-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL HARTMAN
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30SH0101/10/20 STATEMENT OF CAPITAL GBP 2
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033760940002
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 1st Floor 55 King William Street London EC4R 9AD England
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TONI NIJM
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2019-01-24AP03Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as company secretary on 2018-08-21
2018-05-29AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033760940002
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-12-04CH01Director's details changed for Mr Ben Gujral on 2017-12-04
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-06RP04AP01Second filing of director appointment of Toni Nijm
2017-04-06ANNOTATIONClarification
2017-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2017-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2016-08-03AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-03AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-08-03AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-06-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-06-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-05-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 55 1ST FLOOR KING WILLIAM STREET LONDON EC4R 9AD UNITED KINGDOM
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1 CATHEDRAL PIAZZA LONDON SW1E 5BP
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0127/05/15 FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DELANEY
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0127/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MARNOCH / 07/02/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 23/05/2014
2014-04-03AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 23/03/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEWELL
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAGAN
2013-12-17AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 1 OLIVERS YARD 55-71 CITY ROAD LONDON EC1Y 1DT
2013-05-29AR0127/05/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 27/11/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILSOM
2012-07-18AP01DIRECTOR APPOINTED MR GERARD JOHN DELANEY
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD SEWELL / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SIDNEY MILSOM / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINLEY WEBSTER / 10/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 10/07/2012
2012-05-28AR0127/05/12 FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS FAGAN / 07/07/2011
2011-07-11AP01DIRECTOR APPOINTED MR SIMON LINLEY WEBSTER
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD SEWELL / 07/07/2011
2011-07-11AP01DIRECTOR APPOINTED MR JOHN FRANCIS SIDNEY MILSOM
2011-06-28AR0127/05/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINTELL
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LINTELL
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-28AR0127/05/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-16AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS FAGAN
2010-02-24RES13AGREEMENT 05/02/2010
2010-02-24RES01ALTER ARTICLES 05/02/2010
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-07-15363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-30CERTNMCOMPANY NAME CHANGED CPA SOFTWARE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 01/07/09
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHANAHAN
2008-10-07288aDIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LINTELL
2008-10-07363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-08-20AA31/07/07 TOTAL EXEMPTION FULL
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2005-06-06363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2004-11-10288bDIRECTOR RESIGNED
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bDIRECTOR RESIGNED
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 GLOBAL SOFTWARE SOLUTIONS (UK) 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 GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2019-12-31

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 GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPA GLOBAL SOFTWARE SOLUTIONS (UK) 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 GLOBAL SOFTWARE SOLUTIONS (UK) 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
Outgoings
Business Rates/Property Tax
No properties were found where CPA GLOBAL SOFTWARE SOLUTIONS (UK) 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 GLOBAL SOFTWARE SOLUTIONS (UK) 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 GLOBAL SOFTWARE SOLUTIONS (UK) 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.