General information

Name:

Cpl One Limited

Office Address:

1 Cambridge Technopark Newmarket Road CB5 8PB Cambridge

Number: 03194247

Incorporation date: 1996-05-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.cambridgepublishers.co.uk

Description

Data updated on:

This company named Cpl One was created on 1996-05-03 as a Private Limited Company. The company's head office can be gotten hold of in Cambridge on 1 Cambridge Technopark, Newmarket Road. In case you need to contact this business by post, the post code is CB5 8PB. The official registration number for Cpl One Ltd is 03194247. This company changed its name already two times. Before 2023 it has delivered its services under the name of Cambridge Publishers but currently it is listed under the business name Cpl One Ltd. The company's declared SIC number is 73110, that means Advertising agencies. Its most recent accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-09-16.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £5,400 in total. The company also worked with the East Cambridgeshire District Council (1 transaction worth £1,491 in total) and the Oxfordshire County Council (1 transaction worth £600 in total). Cpl One was the service provided to the Rutland County Council Council covering the following areas: Publicity was also the service provided to the East Cambridgeshire District Council Council covering the following areas: Printing & Stationery.

There seems to be a team of four directors running the following firm at the current moment, namely Sarah S., Sophie C., Laura S. and Michael S. who have been carrying out the directors duties since 2022-07-04.

  • Previous company's names
  • Cpl One Ltd 2023-08-09
  • Cambridge Publishers Ltd 1996-05-16
  • The Cambridge Publishers Ltd 1996-05-03

Financial data based on annual reports

Company staff

Sarah S.

Role: Director

Appointed: 04 July 2022

Latest update: 5 March 2024

Sophie C.

Role: Director

Appointed: 06 April 2018

Latest update: 5 March 2024

Laura S.

Role: Director

Appointed: 06 April 2018

Latest update: 5 March 2024

Michael S.

Role: Director

Appointed: 06 April 2008

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm are: Cpl One Group Limited owns over 3/4 of company shares. This business can be reached in Cambridge at Newmarket Road, CB5 8PB and was registered as a PSC under the reg no 10538293.

Cpl One Group Limited
Address: 1 Cambridge Technopark Newmarket Road, Cambridge, CB5 8PB, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10538293
Notified on 23 December 2016
Nature of control:
over 3/4 of shares
Mark R.
Notified on 1 September 2016
Ceased on 23 December 2016
Nature of control:
1/2 or less of shares
Jonathan W.
Notified on 1 September 2016
Ceased on 23 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 18 February 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 27 February 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 2014-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 600.00
2014-07-31 4100873784 £ 600.00 Other Employee Expenses
2014 Rutland County Council 1 £ 5 400.00
2014-03-18 2217079 £ 5 400.00 Publicity
2010 East Cambridgeshire District Council 1 £ 1 491.00
2010-09-30 617828 £ 1 491.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
27
Company Age

Similar companies nearby

Closest companies