Company NameCxp-Ig Ltd
Company StatusActive
Company NumberSC570546
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)
Previous NameHh1968 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Martin Richard Dodd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire House 1/1 131 West Nile Street
Glasgow
G1 2RX
Scotland
Director NameMr Siddharth Parashar
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2024(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire House 1/1 131 West Nile Street
Glasgow
G1 2RX
Scotland
Director NameMr Rajesh Subramaniam
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed13 February 2024(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEmpire House 1/1 131 West Nile Street
Glasgow
G1 2RX
Scotland
Director NameMr Robert William Hogg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Roderick Angus Erskine Stuart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Matthew Bonfield
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2024)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Gardens Abbey Street
Reading
RG1 3BA
Director NameMrs Donna Dawn Knight
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Gardens Abbey Street
Reading
RG1 3BA

Location

Registered AddressEmpire House 1/1
131 West Nile Street
Glasgow
G1 2RX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
10 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (6 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (60 pages)
18 August 2023Change of details for Cxp (Group) Ltd as a person with significant control on 2 March 2021 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
19 August 2022Registered office address changed from Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 19 August 2022 (1 page)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 November 2021Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
28 October 2021Termination of appointment of Keith Logie Inch as a director on 25 October 2021 (1 page)
28 October 2021Termination of appointment of Robert William Hogg as a director on 25 October 2021 (1 page)
28 October 2021Termination of appointment of Roderick Angus Erskine Stuart as a director on 25 October 2021 (1 page)
28 October 2021Appointment of Mr Matthew Bonfield as a director on 25 October 2021 (2 pages)
28 October 2021Appointment of Mrs Donna Dawn Knight as a director on 25 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 August 2021Cessation of Robert William Hogg as a person with significant control on 2 March 2021 (1 page)
3 August 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
3 August 2021Notification of Cxp (Group) Ltd as a person with significant control on 2 March 2021 (1 page)
3 August 2021Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2 March 2021 (1 page)
3 August 2021Cessation of Keith Logie Inch as a person with significant control on 2 March 2021 (1 page)
21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 October 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
13 September 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
8 September 2018Notification of Roderick Angus Erskine Stuart as a person with significant control on 18 July 2017 (2 pages)
8 September 2018Notification of Keith Logie Inch as a person with significant control on 18 July 2017 (2 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 84
(4 pages)
19 July 2017Appointment of Mr Keith Logie Inch as a director on 18 July 2017 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 84
(4 pages)
19 July 2017Appointment of Mr Roderick Angus Erskine Stuart as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Keith Logie Inch as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Roderick Angus Erskine Stuart as a director on 18 July 2017 (2 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 28
(62 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 28
(62 pages)