CompanyTrack
C

CPMA ASSOCIATES LIMITED

Active London

Business and domestic software development

3 employees
Business and domestic software development
C

CPMA ASSOCIATES LIMITED

Business and domestic software development

Founded 28 Apr 2016 Active London, United Kingdom 3 employees
Business and domestic software development
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted 30 Apr 2025
Net assets £-68.53K £13.59K 2023 year on year
Total assets £4.70M £632.64K 2023 year on year
Total Liabilities £4.77M £646.23K 2023 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor North And South Aldermary House 10-15 Queen Street London Greater London EC4N 1TX United Kingdom

Credit Report

Discover CPMA ASSOCIATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£1.30M

Increased by £58.00 (+0%)

Net Assets

-£68.53k

Decreased by £13.59k (-25%)

Total Liabilities

£4.77M

Increased by £646.23k (+16%)

Turnover

£627.13k

Employees

3

Decreased by 1 (-25%)

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,929 Shares £611k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 20201,344£260k£193.71
25 Jun 2020585£351k£600

Officers

Officers

2 active 7 resigned
Status
Lee Justin CampbellDirectorBritishEngland5428 Apr 2016Active
Richard David WinterDirectorBritishEngland559 Oct 2025Active

Shareholders

Shareholders (13)

Santosh Chandrashekhar
0.0%
04 May 2021
Roderick Gane Austin
0.0%
04 May 2021
Riyazahmad Mohammad Ibrahim Mulla
0.0%
04 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cubelogic Trading Group Limited

United Kingdom

Active
Notified 25 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Charles David Priestley

Ceased 25 Jun 2020

Ceased

Group Structure

Group Structure

CUBELOGIC TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUBELOGIC GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CUBELOGIC GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLATO BIDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PLATO MIDCO LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PLATO TOPCO LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
BOWMARK GP VI LLP united kingdom significant influence or control limited liability partnership
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom shares 75 to 100 percent
CPMA ASSOCIATES LIMITED Current Company
CUBE LOGIC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersChange to director Richard David Winter on 2025-12-16View(2 pages)
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025Persons With Significant ControlChange to Cubelogic Trading Group Limited as a person with significant control on 2025-12-16View(2 pages)
12 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
12 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
16 Dec 2025 Officers

Change to director Richard David Winter on 2025-12-16

16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2025 Persons With Significant Control

Change to Cubelogic Trading Group Limited as a person with significant control on 2025-12-16

12 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

12 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Richard David Winter on 2025-12-16

2 months ago on 16 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Dec 2025

Change to Cubelogic Trading Group Limited as a person with significant control on 2025-12-16

2 months ago on 16 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

2 months ago on 12 Dec 2025

Annual accounts made up to 2024-12-31

2 months ago on 12 Dec 2025