CP EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CP EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05182335

Incorporation date

19/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Metropolitan Park, Halifax Road, Greenford, Middlesex UB6 8XUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/01/2025
Registered office address changed from 128 Peckham Hill Street London SE15 5JT England to 38 Metropolitan Park Halifax Road Greenford Middlesex UB6 8XU on 2025-01-17
dot icon12/08/2024
Confirmation statement made on 2024-07-19 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon31/07/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon18/09/2020
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon12/03/2020
Termination of appointment of Omosalewa Enitan Jinadu as a secretary on 2020-03-01
dot icon12/03/2020
Termination of appointment of Anthony Bandele Osibodu as a director on 2020-03-01
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon15/05/2018
Registered office address changed from 346 Barking Road London E13 8HL to 128 Peckham Hill Street London SE15 5JT on 2018-05-15
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2016-08-02
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon31/10/2014
Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 2014-10-31
dot icon31/10/2014
Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 2014-08-01
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon31/10/2014
Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 2014-08-01
dot icon31/10/2014
Appointment of Mr Anthony Bandele Osibodu as a director on 2014-08-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Ekundayo Runsewe as a director
dot icon18/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 2011-01-01
dot icon16/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2011-01-01
dot icon25/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Ekundayo Adenrele Runsewe on 2010-07-19
dot icon03/09/2010
Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2010-07-19
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2010
Statement of capital following an allotment of shares on 2009-07-20
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Return made up to 19/07/09; full list of members
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Return made up to 19/07/08; full list of members
dot icon16/09/2008
Director and secretary's change of particulars / omoniyi runsewe / 16/09/2008
dot icon10/09/2008
Registered office changed on 10/09/2008 from unit 378 old kent rd london SE1 5AA
dot icon21/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/01/2008
Total exemption small company accounts made up to 2006-07-31
dot icon23/10/2007
Return made up to 19/07/07; full list of members
dot icon19/09/2006
Return made up to 19/07/06; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon13/12/2005
Return made up to 19/07/05; full list of members
dot icon12/10/2004
Ad 19/07/04--------- £ si 2@1=2 £ ic 1/3
dot icon12/10/2004
New director appointed
dot icon09/08/2004
New secretary appointed;new director appointed
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Director resigned
dot icon19/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100,000.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
394.93K
-
0.00
-
-
2022
1
451.93K
-
0.00
100.00K
-
2023
1
500.83K
-
0.00
100.00K
-
2023
1
500.83K
-
0.00
100.00K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

500.83K £Ascended10.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00K £Ascended0.00 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
18/07/2004 - 19/07/2004
41295
Osibodu, Anthony Bandele
Director
31/07/2014 - 29/02/2020
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/07/2004 - 19/07/2004
36449
Jinadu, Omosalewa Enitan
Secretary
31/07/2014 - 29/02/2020
-
Runsewe, Omoniyi Mobolaji
Secretary
18/07/2004 - 31/07/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CP EXPRESS LIMITED

CP EXPRESS LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at 38 Metropolitan Park, Halifax Road, Greenford, Middlesex UB6 8XU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CP EXPRESS LIMITED?

toggle

CP EXPRESS LIMITED is currently Active. It was registered on 19/07/2004 .

Where is CP EXPRESS LIMITED located?

toggle

CP EXPRESS LIMITED is registered at 38 Metropolitan Park, Halifax Road, Greenford, Middlesex UB6 8XU.

What does CP EXPRESS LIMITED do?

toggle

CP EXPRESS LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does CP EXPRESS LIMITED have?

toggle

CP EXPRESS LIMITED had 1 employees in 2023.

What is the latest filing for CP EXPRESS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.