CP PLUS LIMITED

Register to unlock more data on OkredoRegister

CP PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595379

Incorporation date

26/03/1991

Size

Full

Contacts

Registered address

Registered address

Jack Straw's Castle, 12 North End Way, London NW3 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1991)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/11/2025
Director's details changed for Mr Seth Isaac Royston Green on 2025-10-20
dot icon16/05/2025
Appointment of Mr Philip Michael Kremen as a director on 2025-04-01
dot icon02/04/2025
Full accounts made up to 2024-06-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon26/02/2025
Appointment of Mr Kulvinder Singh Maingi as a director on 2025-02-07
dot icon26/02/2025
Appointment of Mr David Daniel Walsh as a director on 2025-02-07
dot icon21/11/2024
Termination of appointment of Li Ma as a director on 2024-10-15
dot icon30/09/2024
Termination of appointment of Gavin Povey as a director on 2024-09-27
dot icon03/09/2024
Director's details changed for Mr Howard Murray Calvert on 2024-08-28
dot icon03/09/2024
Director's details changed for Mr Seth Isaac Royston Green on 2024-08-28
dot icon12/07/2024
Resolutions
dot icon08/07/2024
Particulars of variation of rights attached to shares
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Change of share class name or designation
dot icon05/07/2024
Notification of Trade Topco Limited as a person with significant control on 2024-04-22
dot icon05/07/2024
Cessation of Cp Plus (Trading) Limited as a person with significant control on 2024-04-22
dot icon15/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon05/03/2024
Appointment of Mr Howard Murray Calvert as a director on 2023-12-12
dot icon05/03/2024
Appointment of Mr Seth Isaac Royston Green as a director on 2023-12-12
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon08/11/2023
Director's details changed for Ms Li Ma on 2023-08-09
dot icon02/06/2023
Appointment of Mrs Ashleigh Geralda Lewis as a director on 2023-05-04
dot icon02/06/2023
Appointment of Lord Ian Christopher Austin as a director on 2023-05-04
dot icon17/05/2023
Appointment of Ms Li Ma as a director on 2022-12-07
dot icon17/05/2023
Appointment of Mr Elliot David Morris as a director on 2022-12-07
dot icon17/05/2023
Appointment of Mr Gavin Povey as a director on 2022-12-07
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon12/03/2023
Director's details changed for Ian Stuart Langdon on 2018-07-30
dot icon12/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon16/11/2022
Termination of appointment of Tamsin Jane Rickeard as a director on 2022-11-11
dot icon20/05/2022
Change of details for Cp Plus (Trading) Limited as a person with significant control on 2022-05-20
dot icon20/05/2022
Registered office address changed from 10 Flask Walk London NW3 1HE to Jack Straw's Castle 12 North End Way London NW3 7ES on 2022-05-20
dot icon20/05/2022
Director's details changed for Ian Stuart Langdon on 2022-05-20
dot icon12/05/2022
Director's details changed for Ms Tamsin Jane Rickeard on 2022-03-29
dot icon12/05/2022
Director's details changed for Mr Grahame Harold David Rose on 2022-03-29
dot icon12/05/2022
Director's details changed for Ellis Anthony Green on 2022-03-29
dot icon12/05/2022
Secretary's details changed for Ellis Anthony Green on 2022-03-29
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon29/03/2021
Second filing of Confirmation Statement dated 2021-02-28
dot icon29/03/2021
Full accounts made up to 2020-06-30
dot icon18/03/2021
28/02/21 Statement of Capital gbp 76755
dot icon18/03/2021
Change of details for Cp Plus (Trading) Limited as a person with significant control on 2021-03-18
dot icon22/04/2020
Full accounts made up to 2019-06-30
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon27/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon23/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/02/2016
Full accounts made up to 2015-06-30
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Graham Harold David Rose on 2013-05-12
dot icon16/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon17/08/2012
Termination of appointment of Susan Royston as a director
dot icon08/08/2012
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom on 2012-08-08
dot icon03/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/05/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-05-01
dot icon01/05/2012
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom on 2012-05-01
dot icon30/04/2012
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom on 2012-04-30
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon16/02/2012
Director's details changed for Susan Irene Royston on 2010-08-01
dot icon16/02/2012
Director's details changed for Mr Graham Harold David Rose on 2010-08-01
dot icon16/02/2012
Director's details changed for Ian Stewart Langdon on 2009-10-01
dot icon16/02/2012
Director's details changed for Ms Tamsin Jane Rickeard on 2011-12-21
dot icon16/02/2012
Director's details changed for Ian Stewart Langdon on 2010-08-01
dot icon16/02/2012
Director's details changed for Ellis Anthony Green on 2010-08-01
dot icon16/02/2012
Secretary's details changed for Ellis Anthony Green on 2010-08-01
dot icon15/02/2012
Appointment of Ms Tamsin Jane Rickeard as a director
dot icon15/02/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-02-15
dot icon21/11/2011
Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 2011-11-21
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/11/2010
Registered office address changed from , C/O Gateway Partners, Po Box 2Nd Floor, 43 Whitfield Street, London, W1T 4HD, England on 2010-11-22
dot icon05/10/2010
Director's details changed for Mr Graham Harold David Rose on 2010-10-05
dot icon05/10/2010
Registered office address changed from , C/O Gateway Partners, 3Rd Floor,, 22 Ganton Street, London, W1F 7BY, United Kingdom on 2010-10-05
dot icon17/06/2010
Amended full accounts made up to 2009-06-30
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/04/2010
Registered office address changed from , 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom on 2010-04-14
dot icon18/12/2009
Director's details changed for Mr Graham Harold David Rose on 2009-12-17
dot icon17/12/2009
Full accounts made up to 2009-06-30
dot icon09/10/2009
Director's details changed for Susan Irene Royston on 2009-10-01
dot icon09/10/2009
Director's details changed for Ellis Anthony Green on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Graham Harold David Rose on 2009-10-01
dot icon09/10/2009
Director's details changed for Ian Stewart Langdon on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Ellis Anthony Green on 2009-10-01
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-06-30
dot icon26/01/2009
Registered office changed on 26/01/2009 from, c/o portman partnership, 36 gloucester avenue, london, NW1 7BB
dot icon18/04/2008
Appointment terminated director david may
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-06-30
dot icon30/01/2008
Full accounts made up to 2006-06-30
dot icon16/04/2007
Return made up to 28/02/07; full list of members
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon07/07/2006
Director's particulars changed
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: c/o portman partnership, 38 osnaburgh street, london, NW1 3ND
dot icon23/12/2005
Full accounts made up to 2005-06-30
dot icon04/10/2005
Director resigned
dot icon02/07/2005
New secretary appointed
dot icon02/07/2005
Secretary resigned
dot icon09/05/2005
Director's particulars changed
dot icon11/03/2005
New director appointed
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-06-30
dot icon11/08/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon28/06/2004
Return made up to 28/02/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-06-30
dot icon18/02/2004
Registered office changed on 18/02/04 from: 278 chase side, london, N14 4PR
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon09/03/2002
Ad 12/03/00--------- £ si [email protected]
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon22/03/2001
Ad 12/03/00--------- £ si [email protected]
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon22/03/2000
Return made up to 10/03/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon23/04/1999
Certificate of change of name
dot icon09/03/1999
Return made up to 10/03/99; no change of members
dot icon09/02/1999
Accounts for a small company made up to 1998-06-30
dot icon17/03/1998
Return made up to 10/03/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon14/03/1997
Return made up to 10/03/97; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1996-06-30
dot icon14/03/1996
Return made up to 10/03/96; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1995-06-30
dot icon31/03/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-06-30
dot icon16/03/1994
Return made up to 26/03/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-06-30
dot icon01/04/1993
Return made up to 26/03/93; no change of members
dot icon12/01/1993
Accounts for a small company made up to 1992-06-30
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Return made up to 26/03/92; full list of members
dot icon09/10/1991
Director resigned
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon09/07/1991
Ad 26/04/91--------- £ si 73@1=73 £ ic 2/75
dot icon09/07/1991
Accounting reference date notified as 30/06
dot icon11/04/1991
Secretary resigned
dot icon26/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-421 *

* 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
30/06/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
323
5.20M
-
0.00
1.56M
-
2022
421
8.84M
-
29.21M
2.38M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/03/1991 - 26/03/1991
7613
May, David Anthony James
Director
01/07/2004 - 11/04/2008
1
Rickeard, Tamsin Jane
Director
21/12/2011 - 11/11/2022
16
Mr Howard Murray Calvert
Director
12/12/2023 - Present
29
Kremen, Philip Michael
Director
01/04/2025 - Present
4

Persons with Significant Control

3
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 CP PLUS LIMITED

CP PLUS LIMITED is an(a) Active company incorporated on 26/03/1991 with the registered office located at Jack Straw's Castle, 12 North End Way, London NW3 7ES. There are currently 12 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 CP PLUS LIMITED?

toggle

CP PLUS LIMITED is currently Active. It was registered on 26/03/1991 .

Where is CP PLUS LIMITED located?

toggle

CP PLUS LIMITED is registered at Jack Straw's Castle, 12 North End Way, London NW3 7ES.

What does CP PLUS LIMITED do?

toggle

CP PLUS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CP PLUS LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.