CMPI LIMITED
Buying and selling of own real estate
CMPI LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
The Old Barn Wendlebury Bicester Oxfordshire OX25 2PR United Kingdom
Full company profile for CMPI LIMITED (09610839), an active company based in Bicester, United Kingdom. Incorporated 27 May 2015. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Cash in Bank
£48.65k
Net Assets
£129.75k
Total Liabilities
£994.11k
Turnover
N/A
Employees
4
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Curtis, Sarah-jane | Director | British | England | 27 May 2015 | Active |
| Curtis, Simon Marc | Director | British | United Kingdom | 27 May 2015 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Simon Marc Curtis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Sarah-jane Curtis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Simon Marc Curtis
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9, Building 25, Trenchard Lane, Caversfield, Bicester (OX27 8AE) CHERWELL | Freehold | £360,000 | 29 Sept 2017 |
FLAT 14, BOMBAY HOUSE, 59 WHITWORTH STREET, MANCHESTER M1 3AB MANCHESTER | Leasehold | £163,000 | 26 Sept 2017 |
Parking Space 56, Nuovo Apartments, 59 Great Ancoats Street, Manchester MANCHESTER | Leasehold | - | 6 Apr 2017 |
Flat 24, Lancaster House, 71 Whitworth Street, Manchester (M1 6LQ) MANCHESTER | Leasehold | £122,000 | 19 Apr 2016 |
37 Advent Way, Manchester (M4 7LQ) MANCHESTER | Leasehold | £195,000 | 13 Apr 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Persons With Significant Control | Change to Mr Simon Marc Curtis as a person with significant control on 2026-04-12 | |
| 30 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-03 with no updates | |
| 30 Mar 2026 | Officers | Appointment of Antonia Elizabeth Curtis as director on 2020-02-14 | |
| 30 Mar 2026 | Officers | Termination of Antonia Elizabeth Curtis as director on 2020-02-14 | |
| 27 Mar 2026 | Accounts | Annual accounts made up to 2025-03-31 |
Change to Mr Simon Marc Curtis as a person with significant control on 2026-04-12
Confirmation statement made on 2026-03-03 with no updates
Appointment of Antonia Elizabeth Curtis as director on 2020-02-14
Termination of Antonia Elizabeth Curtis as director on 2020-02-14
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Change to Mr Simon Marc Curtis as a person with significant control on 2026-04-12
2 days ago on 24 Apr 2026
Confirmation statement made on 2026-03-03 with no updates
3 weeks ago on 30 Mar 2026
Appointment of Antonia Elizabeth Curtis as director on 2020-02-14
3 weeks ago on 30 Mar 2026
Termination of Antonia Elizabeth Curtis as director on 2020-02-14
3 weeks ago on 30 Mar 2026
Annual accounts made up to 2025-03-31
1 months ago on 27 Mar 2026
