CIPS AFRICA LTD

Register to unlock more data on OkredoRegister

CIPS AFRICA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09428253

Incorporation date

09/02/2015

Size

Dormant

Contacts

Registered address

Registered address

Westpoint, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon29/01/2026
Termination of appointment of Benedict Charles Farrell as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon11/09/2025
Registered office address changed from Easton House Church Street Easton on the Hill Stamford PE9 3NZ United Kingdom to Westpoint Lynch Wood Peterborough PE2 6FZ on 2025-09-11
dot icon11/09/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/09/2025
Current accounting period shortened from 2026-02-28 to 2025-10-31
dot icon21/02/2025
Appointment of Mr Mark Paul Draisey as a director on 2025-02-21
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon19/12/2024
Appointment of Mr Benedict Charles Farrell as a director on 2024-12-13
dot icon19/12/2024
Termination of appointment of Kate Barratt as a director on 2024-12-13
dot icon12/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon23/01/2024
Termination of appointment of David Mclure Taylor as a director on 2024-01-19
dot icon23/01/2024
Appointment of Ms Kate Barratt as a director on 2024-01-19
dot icon20/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon11/05/2023
Termination of appointment of Malcolm Charles William Harrison as a director on 2023-05-01
dot icon16/03/2023
Appointment of Mr David Mclure Taylor as a director on 2023-03-15
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-02-28
dot icon26/09/2022
Termination of appointment of Duncan Philip Brock as a director on 2022-09-26
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon15/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon13/05/2020
Appointment of Ms Katherine Tomlinson as a secretary on 2020-05-02
dot icon13/05/2020
Termination of appointment of Katherine Tomlinson as a director on 2020-05-01
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon05/12/2019
Appointment of Mr Malcolm Charles William Harrison as a director on 2019-12-05
dot icon06/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/07/2018
Termination of appointment of Kate Michelle Tomlinson as a secretary on 2018-06-30
dot icon03/07/2018
Appointment of Ms Katherine Tomlinson as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of Jannine Edgar as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of Andrew Coulcher as a director on 2018-06-29
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/03/2017
Appointment of Ms Jannine Edgar as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of André Coetzee as a director on 2017-03-07
dot icon07/03/2017
Appointment of Mr Andrew Coulcher as a director on 2017-03-07
dot icon07/03/2017
Termination of appointment of David Andrew Noble as a director on 2017-02-24
dot icon07/03/2017
Termination of appointment of Malcolm Richard Croft as a director on 2017-03-07
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Appointment of Ms Kate Michelle Tomlinson as a secretary on 2016-08-01
dot icon17/02/2017
Termination of appointment of Margaret Mary West-Burnham as a secretary on 2016-08-26
dot icon10/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Charles William
Director
05/12/2019 - 01/05/2023
8
Draisey, Mark Paul
Director
21/02/2025 - Present
12
Taylor, David Mclure
Director
15/03/2023 - 19/01/2024
2
Barratt, Kate
Director
19/01/2024 - 13/12/2024
1
Farrell, Benedict Charles
Director
13/12/2024 - 29/01/2026
1

Persons with Significant Control

1
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 CIPS AFRICA LTD

CIPS AFRICA LTD is an(a) Active company incorporated on 09/02/2015 with the registered office located at Westpoint, Lynch Wood, Peterborough PE2 6FZ. 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 CIPS AFRICA LTD?

toggle

CIPS AFRICA LTD is currently Active. It was registered on 09/02/2015 .

Where is CIPS AFRICA LTD located?

toggle

CIPS AFRICA LTD is registered at Westpoint, Lynch Wood, Peterborough PE2 6FZ.

What does CIPS AFRICA LTD do?

toggle

CIPS AFRICA LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CIPS AFRICA LTD?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Benedict Charles Farrell as a director on 2026-01-29.