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

CPSR HOLDINGS LIMITED

Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF,
Company Registration Number
03766180
Private Limited Company
Active

Company Overview

About Cpsr Holdings Ltd
CPSR HOLDINGS LIMITED was founded on 1999-05-07 and has its registered office in Salisbury. The organisation's status is listed as "Active". Cpsr Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CPSR HOLDINGS LIMITED
 
Legal Registered Office
Hitchcock House Hilltop Park
Devizes Road
Salisbury
SP3 4UF
Other companies in SO53
 
Filing Information
Company Number 03766180
Company ID Number 03766180
Date formed 1999-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-18
Return next due 2025-03-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989142964  
Last Datalog update: 2024-03-18 10:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPSR HOLDINGS 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 CPSR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LIAM DERMOT MCGIVERN
Director 2014-06-25
RICHARD ARTHUR ROSE
Director 1999-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRIFFITH WILLIAM SARGENT
Company Secretary 1999-07-15 2012-04-01
ALAN PERKINS
Director 1999-07-15 2012-04-01
GRIFFITH WILLIAM SARGENT
Director 1999-07-15 2012-04-01
JOHN STORRS CULLIS
Director 1999-07-15 2009-05-12
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1999-05-07 1999-07-15
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1999-05-07 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM DERMOT MCGIVERN AMBERFRAY LIMITED Director 2014-09-24 CURRENT 2014-07-16 Active
LIAM DERMOT MCGIVERN URBANLANE LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2015-11-24
LIAM DERMOT MCGIVERN LONG NECK WINES LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active - Proposal to Strike off
LIAM DERMOT MCGIVERN CMSR LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
LIAM DERMOT MCGIVERN LDM FINANCIAL SOLUTIONS LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
LIAM DERMOT MCGIVERN FIRSBY LIMITED Director 2003-11-19 CURRENT 2003-09-09 Dissolved 2014-12-30
RICHARD ARTHUR ROSE AMBERFRAY LIMITED Director 2014-09-24 CURRENT 2014-07-16 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-02-22Change of details for Mr John Storrs Cullis as a person with significant control on 2020-11-01
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DERMOT MCGIVERN
2020-04-03PSC04Change of details for Mr John Storrs Cullis as a person with significant control on 2020-04-02
2020-04-01CH01Director's details changed for Mr Liam Dermot Mcgivern on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2019-03-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-01-09AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1131
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-05-02AA01Current accounting period extended from 29/06/18 TO 30/06/18
2018-04-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1131
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1131
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1131
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AP01DIRECTOR APPOINTED MR LIAM DERMOT MCGIVERN
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1131
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM C/O C W Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2014-04-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0107/05/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRIFFITH SARGENT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFITH SARGENT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PERKINS
2012-05-08AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 ANNUAL RETURN FULL LIST
2011-05-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-07AR0107/05/10 FULL LIST
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CULLIS
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-06-1288(2)RAD 30/06/06--------- £ SI 20@1=20 £ IC 1111/1131
2007-05-31123NC INC ALREADY ADJUSTED 10/01/07
2007-05-31RES04£ NC 1111/2000 10/01/0
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-22363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/04
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-30363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/04
2004-05-21363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR
2001-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-12363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-12225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-04-18ORES04£ NC 1000/1111 05/04/0
2000-04-18123NC INC ALREADY ADJUSTED 05/04/00
2000-04-1888(2)RAD 05/04/00--------- £ SI 111@1=111 £ IC 1000/1111
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-17288bDIRECTOR RESIGNED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-1788(2)RAD 15/07/99--------- £ SI 999@1=999 £ IC 1/1000
1999-08-06CERTNMCOMPANY NAME CHANGED BLAKEDEW ONE HUNDRED AND FIFTY N INE LIMITED CERTIFICATE ISSUED ON 09/08/99
1999-05-17123£ NC 100/1000 11/05/99
1999-05-17WRES04NC INC ALREADY ADJUSTED 11/05/99
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CPSR HOLDINGS 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 CPSR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPSR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Creditors
Creditors Due After One Year 2011-07-01 £ 988,504
Creditors Due Within One Year 2011-07-01 £ 255,377

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CPSR HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,131
Cash Bank In Hand 2011-07-01 £ 19
Current Assets 2011-07-01 £ 252,773
Debtors 2011-07-01 £ 252,754
Fixed Assets 2011-07-01 £ 167,629
Shareholder Funds 2011-07-01 £ 823,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPSR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPSR HOLDINGS LIMITED
Trademarks
We have not found any records of CPSR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPSR HOLDINGS 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 (66220 - Activities of insurance agents and brokers) as CPSR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPSR HOLDINGS 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 CPSR HOLDINGS 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 CPSR HOLDINGS 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.