CXPARTNERS LIMITED
Information technology consultancy activities
CXPARTNERS LIMITED
Information technology consultancy activities
Contact & Details
Contact
Registered Address
Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH England
Full company profile for CXPARTNERS LIMITED (05098178), an active professional services company based in Hemel Hempstead, England. Incorporated 7 Apr 2004. Information technology consultancy activities. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
-£1.15M
Total Liabilities
£1.15M
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Commanay, Pierre-yves | Director | French | England | 28 Feb 2020 | Active |
| Moran, John Joseph | Director | British | France | 28 Feb 2020 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sopra Steria Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sopra Steria Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Giles Ronald Colborne
Ceased 28 Feb 2020
Richard John Caddick
Ceased 28 Feb 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Confirmation Statement | Confirmation statement made on 29 Mar 2026 with no updates | |
| 1 Apr 2026 | Officers | Change to director Mr Pierre-Yves Commanay on 1 Apr 2026 | |
| 1 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 1 Apr 2026 | Persons With Significant Control | Change to Sopra Steria Limited as a person with significant control on 1 Apr 2026 | |
| 23 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 29 Mar 2026 with no updates
Change to director Mr Pierre-Yves Commanay on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
Change to Sopra Steria Limited as a person with significant control on 1 Apr 2026
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 29 Mar 2026 with no updates
1 months ago on 1 Apr 2026
Change to director Mr Pierre-Yves Commanay on 1 Apr 2026
1 months ago on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 1 Apr 2026
Change to Sopra Steria Limited as a person with significant control on 1 Apr 2026
1 months ago on 1 Apr 2026
Annual accounts made up to 31 Dec 2024
10 months ago on 23 Jun 2025
