Company NameCpoms Systems Limited
Company StatusActive
Company Number11084090
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Anthony Wild
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameLaura Wild
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMichael Campbell
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 months, 1 week after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Lawrence Contrella
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Nye
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Gray Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mac Williams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jim Vesterman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Adam Solomon
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Charles Hausmann
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Tom Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMs Shanti Atkins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Anthony Peter Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Steven Paul Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeritec House Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Secretary NameMr Steven Wilkinson
StatusResigned
Appointed22 February 2018(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2021)
RoleCompany Director
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameSophie Wilkinson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameKirsty Lancaster
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: Intellectual property comprised of patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: UK trademark “cpoms” (registered number: 3282248). for further details of intellectual property charged, please refer to the instrument.
Outstanding
1 March 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2018Delivered on: 2 March 2018
Persons entitled: Eci Ventures Nominees Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
21 February 2020Accounts for a small company made up to 31 May 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 31 May 2018 (8 pages)
10 January 2019Appointment of Kirsty Lancaster as a director on 3 January 2019 (2 pages)
14 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
6 December 2018Director's details changed for Laura Wild on 6 June 2018 (2 pages)
6 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
16 April 2018Appointment of Sophie Wilkinson as a director on 6 April 2018 (2 pages)
16 April 2018Registered office address changed from Meritec House Acorn Business Park Skipton North Yorkshire BD23 2UE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018 (1 page)
16 April 2018Current accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
16 April 2018Appointment of Michael Campbell as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Laura Wild as a director on 6 April 2018 (2 pages)
22 March 2018Memorandum and Articles of Association (11 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 March 2018Registration of charge 110840900002, created on 1 March 2018 (34 pages)
2 March 2018Registration of charge 110840900001, created on 1 March 2018 (65 pages)
23 February 2018Termination of appointment of Steven Paul Wilkinson as a director on 22 February 2018 (1 page)
23 February 2018Appointment of Mr John Anthony Wild as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Mr Steven Wilkinson as a secretary on 22 February 2018 (2 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
(20 pages)