Cpo Realisations 2025 Limited

DataGardener
in administration
Micro

Cpo Realisations 2025 Limited

09416893Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

02/02/2015

Company Age

11 years

Directors

3

Employees

SIC Code

25500

Risk

not scored

Company Overview

Registration, classification & business activity

Cpo Realisations 2025 Limited (09416893) is a private limited with share capital incorporated on 02/02/2015 (11 years old) and registered in manchester, M24AB. The company operates under SIC code 25500 - forging, pressing, stamping and roll-forming of metal.

Private Limited With Share Capital
SIC: 25500
Micro
Incorporated 02/02/2015
M24AB

Financial Overview

Total Assets

£1.73M

Liabilities

£7.89M

Net Assets

£-6.16M

Cash

£20.8K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2025
Change Of Name Notice
Category:Change Of Name
Date:24-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:06-05-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-10-2019
Resolution
Category:Resolution
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-05-2015
Incorporation Company
Category:Incorporation
Date:02-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

02476402151
hfqtechnology.com
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB