CEPA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEPA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11572350

Incorporation date

17/09/2018

Size

Group

Contacts

Registered address

Registered address

Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2018)
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon12/12/2025
Change of share class name or designation
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/12/2025
Particulars of variation of rights attached to shares
dot icon11/12/2025
Particulars of variation of rights attached to shares
dot icon11/12/2025
Change of share class name or designation
dot icon11/12/2025
Particulars of variation of rights attached to shares
dot icon11/12/2025
Change of share class name or designation
dot icon11/12/2025
Change of share class name or designation
dot icon06/10/2025
Change of details for Mrs Jennifer Anne Cockburn as a person with significant control on 2025-10-01
dot icon06/08/2025
Notification of Jennifer Anne Cockburn as a person with significant control on 2024-01-15
dot icon24/07/2025
Director's details changed for Patrick Jonathan Taylor on 2025-06-27
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon09/01/2025
Purchase of own shares.
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/12/2024
Termination of appointment of Jonathan Paul Mirrlees-Black as a director on 2024-10-31
dot icon28/10/2024
Director's details changed for Jonathan Paul Mirrlees-Black on 2024-10-25
dot icon22/06/2024
Director's details changed for Mr Attila Hajos on 2022-12-01
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon18/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/11/2023
Appointment of Mr Thomas David Cochrane as a director on 2023-10-01
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/09/2023
Appointment of Mh Partnership Limited as a director on 2023-09-18
dot icon19/09/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon09/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2019
Director's details changed for Mr Attila Hajos on 2018-09-17
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon03/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon07/03/2019
Change of details for Mr Mark Andrew Cockburn as a person with significant control on 2019-02-20
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon19/12/2018
Appointment of Jonathan Paul Mirrlees-Black as a director on 2018-10-01
dot icon19/12/2018
Director's details changed for Attila Hajos on 2018-12-01
dot icon19/12/2018
Director's details changed for Patrick Taylor on 2018-12-01
dot icon08/11/2018
Director's details changed for William Francis Sebastian on 2018-09-17
dot icon08/11/2018
Director's details changed for Patcrick Taylor on 2018-09-17
dot icon08/11/2018
Termination of appointment of Gaynor Mather as a director on 2018-09-17
dot icon17/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
4.75M
-
0.00
841.75K
-
2022
12
874.41K
-
0.00
570.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH PARTNERSHIP LIMITED
Corporate Director
18/09/2023 - Present
1
Newbery, David Michael, Professor
Director
17/09/2018 - Present
5
Cockburn, Mark Andrew
Director
17/09/2018 - Present
11
Rickett, William Francis Sebastian
Director
17/09/2018 - Present
9
Mirrlees-Black, Jonathan Paul
Director
01/10/2018 - 31/10/2024
1

Persons with Significant Control

2
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 CEPA HOLDINGS LIMITED

CEPA HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2018 with the registered office located at Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJ. There are currently 8 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 CEPA HOLDINGS LIMITED?

toggle

CEPA HOLDINGS LIMITED is currently Active. It was registered on 17/09/2018 .

Where is CEPA HOLDINGS LIMITED located?

toggle

CEPA HOLDINGS LIMITED is registered at Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJ.

What does CEPA HOLDINGS LIMITED do?

toggle

CEPA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CEPA HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-09 with updates.