CPI UK MANAGEMENT COMPANY LTD

⚰️Wound downdissolved
02859682 · ltd · incorporated 1993-10-06
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2024
Net worth
book net assets
Opportunity
59/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Special-situation opportunity
Distressed professional-services with salvageable qualities — special-situations priority.

Opportunity 59/100 (worth a look), bankability 72/100. Biggest value-creation lever: Consolidate lender relationships. 12 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (77/100).

🏦

Refinance opportunity

13 live charges · 9 lenders · oldest 32.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 32.6 years old — likely at or near maturity.
  • · 9 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (75/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
39 officers (5 active, 39 linked, 31 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
249 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
59/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 101
Profitable
Profit before tax £699,000

Key financials

1 year extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities

Financials

Extracted from Companies House accounts · FRS 101
Metric2024-03-31
Profit before tax£699.0k
Average employees8500

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
1
filing
  • 1 gazette
Last 90 days
3
filings
  • 2 gazette
  • 1 mortgage
Last 180 days
4
filings
  • 2 gazette
  • 1 mortgage
  • 1 dissolution
Counts from Companies House filing history.
Corporate timeline (121 events)Click to expand
  1. 2026-05-05
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2026-05-05
    🏁
    Company dissolved
  3. 2026-03-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2026-03-12
    🔓
    Charge satisfied #13
  5. 2026-02-17
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  6. 2026-02-09
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  7. 2025-10-21
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  8. 2025-05-14
    📄
    change-person-director-company-with-change-date
    officers · CH01
  9. 2024-12-23
    📄
    accounts-with-accounts-type-full
    accounts · AA
  10. 2024-01-22
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2024-01-19
    URMSTON, Gary Martin appointed
    director
  12. 2023-12-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2023-11-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2023-11-13
    MALLEY, Christopher John appointed
    director
  15. 2023-03-15
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2023-03-15
    🔓
    Charge satisfied #12
  17. 2022-10-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2022-06-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2022-05-27
    🔒
    Charge registered #13
    Lender: Close Brothers Limited as Security Trustee
  20. 2022-05-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2022-05-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2022-04-20
    EVANS, John resigned
    secretary
  23. 2022-04-20
    EVANS, John resigned
    director
  24. 2022-01-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2022-01-01
    OWEN, Jonathan Spencer appointed
    director
  26. 2021-11-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2021-08-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2021-08-18
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2021-08-17
    ROBSON, Matthew William resigned
    secretary
  30. 2021-08-17
    ROBSON, Matthew William resigned
    director
  31. 2021-08-03
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  32. 2021-08-01
    EVANS, John appointed
    secretary
  33. 2021-08-01
    EVANS, John appointed
    director
  34. 2020-07-23
    🔒
    Charge registered #12
    Lender: National Westminster Bank PLC
  35. 2019-04-09
    DUNBAR, Tanya Clare appointed
    director
  36. 2019-04-09
    KAYE, Alison Margaret appointed
    director
  37. 2019-04-09
    ANDREOU, Panayiotis resigned
    director
  38. 2019-04-09
    DE HAAS, Joost resigned
    director
  39. 2018-07-25
    ANDREOU, Panayiotis appointed
    director
  40. 2018-07-25
    DE HAAS, Joost appointed
    director
  41. 2018-07-04
    🔓
    Charge satisfied #11
  42. 2017-05-25
    🔒
    Charge registered #11
    Lender: Artemid S.A.S. (As Security Agent for the Secured Parties)
  43. 2015-04-20
    GOLICHEFF, Francois Jacques Pierre resigned
    director
  44. 2014-02-03
    GOLICHEFF, Francois Jacques Pierre appointed
    director
  45. 2014-02-02
    GOLICHEFF, Francois Jacques Pierre resigned
    director
  46. 2013-12-21
    🔓
    Charge satisfied #10
  47. 2013-12-21
    🔓
    Charge satisfied #9
  48. 2011-08-31
    ROBSON, Matthew William appointed
    director
  49. 2011-08-31
    WILLIAMS, Michael Owen resigned
    director
  50. 2010-05-25
    ROBSON, Matthew William resigned
    director
Showing most recent 50 of 121 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2026-05-05

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Cpi Group (Uk) Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Cpi Group (Uk) Ltd
Corporate parent · holds 75-100% shares
ultimate parent
CPI UK MANAGEMENT COMPANY LTD
This company · 02859682

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Cpi Group (Uk) Ltd
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · CR postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 DESIGN & DEVELOPMENT LTD
13185440 · est 2021 · no financials extracted
5y
3PL RESOURCES LIMITED
13524247 · est 2021 · no financials extracted
4y
4AN HOLDINGS LTD
16441380 · est 2025 · no financials extracted
777 RV HIRE LTD
12888968 · est 2020 · no financials extracted
5y
8MG SAS LIMITED
15914186 · est 2024 · no financials extracted
1y
A1 HOLLOWAY CAR, VAN & MINIBUS RENTALS LIMITED
10209881 · est 2016 · no financials extracted
9y
A1 UK SOLUTIONS LIMITED
15652167 · est 2024 · no financials extracted
2y
AA ACCOUNTING & FINANCIAL SERVICES LTD
16866671 · est 2025 · no financials extracted
AADARSH LIMITED
10551727 · est 2017 · no financials extracted
9y
AAP ASHVA LIMITED
14439859 · est 2022 · no financials extracted
3y
AB&I CLEARBOOKS LTD
16882052 · est 2025 · no financials extracted
ABA DEFENCE SOLICITORS LTD
16317147 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1993-10-06
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

110 Beddington Lane
Croydon
CR0 4TD
England

Filing status

Accounts
Next due:
Last made up to: 2024-03-31
Confirmation statement
Next due:
Last: 2025-10-06

Officers (0 active · 34 resigned)

DUNBAR, Tanya Clare
director · ~58y · appointed 2019-04-09
View their other companies + combined net worth →
Active
KAYE, Alison Margaret
director · ~52y · appointed 2019-04-09
View their other companies + combined net worth →
Active
MALLEY, Christopher John
director · ~59y · appointed 2023-11-13
View their other companies + combined net worth →
Active
OWEN, Jonathan Spencer
director · ~58y · appointed 2022-01-01
View their other companies + combined net worth →
Active
URMSTON, Gary Martin
director · ~59y · appointed 2024-01-19
View their other companies + combined net worth →
Active
CARLOT, Michel
secretary · appointed 1999-01-28 · resigned 2003-01-14
Resigned
EVANS, John
secretary · appointed 2021-08-01 · resigned 2022-04-20
Resigned
LOUSSIER, Julien
secretary · appointed 2003-01-14 · resigned 2005-05-01
Resigned
MARRIOTT DODINGTON, Spencer
secretary · appointed 1993-10-06 · resigned 2000-01-28
Resigned
ROBSON, Matthew William
secretary · appointed 2003-10-21 · resigned 2021-08-17
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 1993-10-06 · resigned 1993-10-06
Resigned
ALLEN, Matthew Charles
director · ~70y · appointed 1995-02-13 · resigned 1999-09-28
Resigned
ANDREOU, Panayiotis
director · ~58y · appointed 2018-07-25 · resigned 2019-04-09
Resigned
BALFRY, Richard Stephenson
director · ~76y · appointed 1993-10-15 · resigned 1994-03-31
Resigned
BATESON, Kenneth
director · ~90y · appointed 1993-10-15 · resigned 1995-02-13
Resigned
BOVARD, Timothy Landon
director · ~66y · appointed 2000-01-14 · resigned 2008-10-06
Resigned
CARLOT, Michel
director · ~82y · appointed 2000-01-14 · resigned 2003-01-14
Resigned
CATTE, Pierre Francois
director · ~69y · appointed 2008-10-07 · resigned 2010-01-01
Resigned
COPPEL, Michael Leonard
director · ~95y · appointed 1993-10-27 · resigned 1995-02-13
Resigned
CURRIE, Ian Hamilton
director · ~78y · appointed 1993-10-15 · resigned 1995-02-13
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

13
Total charges
0
Outstanding
0
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
satisfied
Close Brothers
Close Brothers Limited as Security Trustee
A registered charge1 property27/05/202212/03/2026
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge23/07/202015/03/2023
satisfied
Artemid S.A.S. (As Security Agent for the Secured Parties)
A registered charge1 property25/05/201704/07/2018
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)
Confirmatory guarantee & debenture1 property10/12/200921/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent)
Guarantee & debenture1 property30/09/200521/12/2013
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property17/05/200209/11/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Supplemental charge on bath press limited shares1 property01/03/200109/11/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Supplemental charge on cox & wyman limited shares1 property01/03/200109/11/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Charge on bath press shares1 property29/09/200009/11/2005
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Charge on cox & wyman shares1 property29/09/200009/11/2005
satisfied
Bedford Estates Nominees / Woburn Estate Company
Bedford Estates Nominees Limited / Woburn Estate Company Limited
Rent deposit deed1 property25/07/200003/10/2005
satisfied
The Honourable Charles William Cayzer / The Right Honourable Lord Wolfson / The Honourable David Daniel Sieff
Rent deposit deed2 properties23/09/199603/10/2005
satisfied
Barclays
Barclays Bank PLC
Debenture1 property15/10/199308/02/1996

Recent filings (249 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2026-05-05
mortgage-satisfy-charge-full
mortgage · MR04
2026-03-12
gazette-notice-voluntary
gazette · GAZ1(A)
2026-02-17
dissolution-application-strike-off-company
dissolution · DS01
2026-02-09
change-account-reference-date-company-previous-extended
accounts · AA01
2025-10-21
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-16
change-person-director-company-with-change-date
officers · CH01
2025-05-14
accounts-with-accounts-type-full
accounts · AA
2024-12-23
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-08
appoint-person-director-company-with-name-date
officers · AP01
2024-01-22
accounts-with-accounts-type-full
accounts · AA
2023-12-20
appoint-person-director-company-with-name-date
officers · AP01
2023-11-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-20
mortgage-satisfy-charge-full
mortgage · MR04
2023-03-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-10