C-PRO DIRECT LTD.

Register to unlock more data on OkredoRegister

C-PRO DIRECT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456954

Incorporation date

28/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7a Enterprise Way, Edenbridge TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Appointment of Mr Daniel Joseph Gerritzen as a director on 2025-09-25
dot icon29/09/2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 7a Enterprise Way Edenbridge TN8 6HF on 2025-09-29
dot icon18/08/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon04/08/2025
Appointment of Mr Fred Lee Hite as a director on 2025-08-03
dot icon04/08/2025
Termination of appointment of Philip George Littleavon Morris as a director on 2025-08-03
dot icon04/08/2025
Termination of appointment of Stella Jean Morris as a director on 2025-08-03
dot icon04/08/2025
Termination of appointment of Stella Jean Morris as a secretary on 2025-08-03
dot icon04/08/2025
Registered office address changed from 7a Enterprise Way Edenbridge Kent TN8 6HF to 71 Queen Victoria Street London EC4V 4BE on 2025-08-04
dot icon31/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon31/07/2025
Satisfaction of charge 034569540002 in full
dot icon14/07/2025
Cessation of Step1One Limited as a person with significant control on 2025-07-08
dot icon14/07/2025
Notification of C-Pro Direct Holdings Limited as a person with significant control on 2025-07-08
dot icon01/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Change of share class name or designation
dot icon30/06/2025
Particulars of variation of rights attached to shares
dot icon27/06/2025
Cessation of Philip George Littleavon Morris as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Stella Jean Morris as a person with significant control on 2025-06-26
dot icon27/06/2025
Notification of Step1One Limited as a person with significant control on 2025-06-26
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon23/10/2024
Register inspection address has been changed from Ridgeway Southfields Road Southfields Road Woldingham Caterham CR3 7BG England to Hillslea Cottage Southfields Road Woldingham Caterham CR3 7BG
dot icon23/10/2024
Notification of Stella Jean Morris as a person with significant control on 2020-10-16
dot icon28/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/02/2024
Director's details changed for Mrs Stella Jean Morris on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Philip George Littleavon Morris on 2024-02-22
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon22/06/2023
Memorandum and Articles of Association
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Resolutions
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon28/09/2022
Register inspection address has been changed to Ridgeway Southfields Road Southfields Road Woldingham Caterham CR3 7BG
dot icon27/09/2022
Satisfaction of charge 1 in full
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Particulars of variation of rights attached to shares
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon17/11/2020
Change of share class name or designation
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon08/10/2014
Registration of charge 034569540002, created on 2014-09-26
dot icon29/09/2014
Registered office address changed from Unit 2 Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP to 7a Enterprise Way Edenbridge Kent TN8 6HF on 2014-09-29
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Philip George Littleavon Morris on 2012-12-11
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon09/11/2010
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon29/07/2010
Registered office address changed from Ridgeway Southfields Road Woldingham Surrey CR3 7BG on 2010-07-29
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/01/2010
Director's details changed for Stella Jean Morris on 2010-01-24
dot icon24/01/2010
Director's details changed for Philip George Littleavon Morris on 2010-01-24
dot icon11/05/2009
Return made up to 28/10/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 28/10/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 28/10/06; full list of members
dot icon05/05/2006
Return made up to 28/10/05; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
New director appointed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 28/10/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 28/10/03; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon26/10/2002
Return made up to 28/10/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2002
Return made up to 28/10/01; full list of members
dot icon10/01/2001
Return made up to 28/10/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
Return made up to 28/10/99; full list of members
dot icon20/07/1999
Registered office changed on 20/07/99 from: 21 st thomas street bristol BS1 6JS
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Return made up to 28/10/98; full list of members
dot icon21/04/1998
Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon21/04/1998
Accounting reference date shortened from 31/10/98 to 31/03/98
dot icon30/10/1997
Secretary resigned
dot icon28/10/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
2.90M
-
0.00
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerritzen, Daniel Joseph
Director
25/09/2025 - Present
3
Morris, Stella Jean
Secretary
28/07/2003 - 03/08/2025
-
Hite, Fred Lee
Director
03/08/2025 - Present
5
Mrs Stella Jean Morris
Director
28/05/2005 - 03/08/2025
8
Morris, Philip George Littleavon
Director
28/10/1997 - 03/08/2025
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-PRO DIRECT LTD.

C-PRO DIRECT LTD. is an(a) Active company incorporated on 28/10/1997 with the registered office located at 7a Enterprise Way, Edenbridge TN8 6HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-PRO DIRECT LTD.?

toggle

C-PRO DIRECT LTD. is currently Active. It was registered on 28/10/1997 .

Where is C-PRO DIRECT LTD. located?

toggle

C-PRO DIRECT LTD. is registered at 7a Enterprise Way, Edenbridge TN8 6HF.

What does C-PRO DIRECT LTD. do?

toggle

C-PRO DIRECT LTD. operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for C-PRO DIRECT LTD.?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with updates.