CPAL DARTMOUTH SHAREHOLDER LIMITED

Register to unlock more data on OkredoRegister

CPAL DARTMOUTH SHAREHOLDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14486853

Incorporation date

15/11/2022

Size

Dormant

Contacts

Registered address

Registered address

101 Wigmore Street, 3rd Floor West, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon07/01/2026
Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 101 Wigmore Street 3rd Floor West London W1U 1QU on 2026-01-07
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon10/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon10/10/2025
All of the property or undertaking has been released from charge 144868530001
dot icon10/10/2025
Satisfaction of charge 144868530001 in full
dot icon10/10/2025
Satisfaction of charge 144868530002 in full
dot icon09/10/2025
Termination of appointment of Michael Thomas Thackeray Tucker as a director on 2025-10-07
dot icon09/10/2025
Notification of Brookfield Corporation as a person with significant control on 2025-10-07
dot icon09/10/2025
Cessation of Cpal Block Shareholder Limited as a person with significant control on 2025-10-07
dot icon09/10/2025
Appointment of Ms Rose Belle Claire Meller as a director on 2025-10-07
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/07/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon29/03/2023
Registration of charge 144868530002, created on 2023-03-27
dot icon22/02/2023
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of Cpal Block Shareholder Limited as a person with significant control on 2023-02-22
dot icon22/02/2023
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 93-95 Gloucester Place London W1U 6JQ on 2023-02-22
dot icon22/02/2023
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2023-02-22
dot icon22/02/2023
Termination of appointment of Jonathan James Jones as a director on 2023-02-22
dot icon22/02/2023
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2023-02-22
dot icon22/02/2023
Appointment of Michael James Heal as a director on 2023-02-22
dot icon22/02/2023
Appointment of Michael Tucker as a director on 2023-02-22
dot icon22/02/2023
Certificate of change of name
dot icon14/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
14/11/2022 - 21/02/2023
489
Meller, Rose Belle Claire
Director
07/10/2025 - Present
106
Jones, Jonathan James
Director
15/11/2022 - 22/02/2023
146
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
14/11/2022 - 21/02/2023
206
Heal, Michael James
Director
22/02/2023 - Present
26

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+
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 CPAL DARTMOUTH SHAREHOLDER LIMITED

CPAL DARTMOUTH SHAREHOLDER LIMITED is an(a) Active company incorporated on 15/11/2022 with the registered office located at 101 Wigmore Street, 3rd Floor West, London W1U 1QU. 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 CPAL DARTMOUTH SHAREHOLDER LIMITED?

toggle

CPAL DARTMOUTH SHAREHOLDER LIMITED is currently Active. It was registered on 15/11/2022 .

Where is CPAL DARTMOUTH SHAREHOLDER LIMITED located?

toggle

CPAL DARTMOUTH SHAREHOLDER LIMITED is registered at 101 Wigmore Street, 3rd Floor West, London W1U 1QU.

What does CPAL DARTMOUTH SHAREHOLDER LIMITED do?

toggle

CPAL DARTMOUTH SHAREHOLDER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPAL DARTMOUTH SHAREHOLDER LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to 101 Wigmore Street 3rd Floor West London W1U 1QU on 2026-01-07.