CP FUNDING 1 LIMITED

Register to unlock more data on OkredoRegister

CP FUNDING 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10364415

Incorporation date

07/09/2016

Size

Full

Contacts

Registered address

Registered address

45 Pall Mall, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2016)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Notification of Em166 Share Trustee Limited as a person with significant control on 2025-02-05
dot icon05/02/2025
Cessation of Truva Share Trustee Limited as a person with significant control on 2025-02-05
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon21/01/2025
Termination of appointment of Truva Corporate Administration Limited as a secretary on 2025-01-21
dot icon21/01/2025
Termination of appointment of David Raymond Davies as a director on 2025-01-21
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Re-registration of Memorandum and Articles
dot icon31/12/2024
Certificate of re-registration from Public Limited Company to Private
dot icon31/12/2024
Re-registration from a public company to a private limited company
dot icon21/10/2024
Termination of appointment of Truva Directors 2 Limited as a director on 2024-10-18
dot icon21/10/2024
Termination of appointment of Truva Directors 1 Limited as a director on 2024-10-18
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon22/04/2024
Appointment of Mr David Raymond Davies as a director on 2024-04-22
dot icon02/02/2024
Termination of appointment of David Raymond Davies as a director on 2024-02-01
dot icon02/02/2024
Appointment of Truva Directors 2 Limited as a director on 2024-02-01
dot icon02/02/2024
Appointment of Truva Directors 1 Limited as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Roger Daniel Lunn Johnson as a director on 2024-02-01
dot icon18/01/2024
Cessation of Bedford Row Capital Plc as a person with significant control on 2024-01-18
dot icon18/01/2024
Notification of Truva Share Trustee Limited as a person with significant control on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon22/06/2023
Secretary's details changed for Truva Corporate Administration Limited on 2023-06-21
dot icon05/12/2022
Change of details for Bedford Row Capital Plc (Held on Trust for the Castello Trust) as a person with significant control on 2022-10-31
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon13/09/2022
Secretary's details changed for Truva Corporate Administration Limited on 2022-09-05
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon01/06/2021
Full accounts made up to 2020-09-30
dot icon11/02/2021
Registered office address changed from 42 Pall Mall London SW1Y 5JG England to 45 Pall Mall London SW1Y 5JG on 2021-02-11
dot icon10/02/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 42 Pall Mall London SW1Y 5JG on 2021-02-10
dot icon22/10/2020
Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-10-22
dot icon08/10/2020
Change of details for Bedford Row Capital Plc (Held on Trust for the Castello Trust) as a person with significant control on 2020-07-20
dot icon07/10/2020
Confirmation statement made on 2020-09-06 with updates
dot icon07/10/2020
Termination of appointment of Truva Services Limited as a secretary on 2020-06-03
dot icon07/10/2020
Appointment of Truva Corporate Administration Limited as a secretary on 2020-06-03
dot icon07/10/2020
Change of details for Bedford Row Capital Advisers Limited (Held on Trust for the Castello Trust) as a person with significant control on 2020-07-20
dot icon07/10/2020
Director's details changed for Mr Kevin Richard Haines on 2020-09-01
dot icon31/03/2020
Full accounts made up to 2019-09-30
dot icon20/11/2019
Secretary's details changed for Truva Service Ltd on 2019-11-20
dot icon13/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon13/09/2019
Appointment of Truva Service Ltd as a secretary on 2019-09-01
dot icon13/09/2019
Termination of appointment of S.C.R. Secretaries Limited as a secretary on 2019-09-01
dot icon13/09/2019
Director's details changed for Mr Kevin Richard Haines on 2019-09-13
dot icon15/04/2019
Interim accounts made up to 2019-03-31
dot icon28/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/09/2018
Registration of charge 103644150001, created on 2018-09-12
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon31/07/2018
Resolutions
dot icon18/04/2018
Second filing of a statement of capital following an allotment of shares on 2016-09-30
dot icon26/03/2018
Second filing of a statement of capital following an allotment of shares on 2016-09-30
dot icon13/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon28/02/2018
Appointment of Mr Kevin Richard Haines as a director on 2018-02-26
dot icon14/02/2018
Termination of appointment of Alistair Rhys Evans as a director on 2018-02-05
dot icon14/02/2018
Termination of appointment of Justin Benjamin as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Roger Daniel Lunn Johnson as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr David Raymond Davies as a director on 2018-02-14
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon13/09/2017
Change of details for Bedford Row Capital Advisers Limited as a person with significant control on 2016-09-30
dot icon11/09/2017
Change of details for Bedford Row Capital Advisers Limited as a person with significant control on 2016-09-30
dot icon02/06/2017
Secretary's details changed for S.C.R. Secretaries Limited on 2017-05-22
dot icon31/01/2017
Resolutions
dot icon19/12/2016
Change of name notice
dot icon28/11/2016
Commence business and borrow
dot icon28/11/2016
Trading certificate for a public company
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon23/09/2016
Termination of appointment of David Davies as a director on 2016-09-23
dot icon07/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUVA CORPORATE ADMINISTRATION LIMITED
Corporate Secretary
03/06/2020 - 21/01/2025
40
Davies, David Raymond
Director
07/09/2016 - 23/09/2016
41
Davies, David Raymond
Director
14/02/2018 - 01/02/2024
41
Davies, David Raymond
Director
22/04/2024 - 21/01/2025
41
Johnson, Roger Daniel Lunn
Director
14/02/2018 - 01/02/2024
29

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CP FUNDING 1 LIMITED

CP FUNDING 1 LIMITED is an(a) Dissolved company incorporated on 07/09/2016 with the registered office located at 45 Pall Mall, London SW1Y 5JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CP FUNDING 1 LIMITED?

toggle

CP FUNDING 1 LIMITED is currently Dissolved. It was registered on 07/09/2016 and dissolved on 12/08/2025.

Where is CP FUNDING 1 LIMITED located?

toggle

CP FUNDING 1 LIMITED is registered at 45 Pall Mall, London SW1Y 5JG.

What does CP FUNDING 1 LIMITED do?

toggle

CP FUNDING 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CP FUNDING 1 LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.