CPB LTD

Register to unlock more data on OkredoRegister

CPB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06959403

Incorporation date

11/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, The Red House Rockshaw Road, Merstham, Redhill, Surrey RH1 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2009)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-07-31
dot icon16/06/2024
Registered office address changed from 64 Bidhams Crescent Tadworth Surrey KT20 5HF England to The Lodge, the Red House Rockshaw Road Merstham Redhill Surrey RH1 3DB on 2024-06-16
dot icon28/12/2023
Micro company accounts made up to 2023-07-31
dot icon24/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-07-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Appointment of Mrs Denise Anne Drake as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Natalie Anne Brooks as a director on 2021-11-09
dot icon09/11/2021
Notification of Denise Anne Drake as a person with significant control on 2021-11-09
dot icon09/11/2021
Cessation of Natalie Anne Brooks as a person with significant control on 2021-11-09
dot icon03/08/2021
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon12/07/2021
Change of details for Ms Natalie Anne Smith as a person with significant control on 2021-05-28
dot icon12/07/2021
Director's details changed for Ms Natalie Anne Smith on 2021-05-28
dot icon01/08/2020
Micro company accounts made up to 2020-07-31
dot icon11/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon25/11/2019
Notification of Natalie Anne Smith as a person with significant control on 2019-01-01
dot icon25/11/2019
Withdrawal of a person with significant control statement on 2019-11-25
dot icon21/11/2019
Appointment of Miss Natalie Anne Smith as a director on 2019-11-01
dot icon21/11/2019
Termination of appointment of Denise Anne Drake as a director on 2019-11-01
dot icon19/09/2019
Micro company accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon27/06/2019
Appointment of Mrs Denise Anne Drake as a secretary on 2019-01-01
dot icon27/06/2019
Termination of appointment of Martyn William Drake as a secretary on 2019-01-01
dot icon10/08/2018
Micro company accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-07-31
dot icon14/07/2017
Registered office address changed from 11 Melrose Avenue Crayford Dartford DA1 3QX England to 64 Bidhams Crescent Tadworth Surrey KT20 5HF on 2017-07-14
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon28/02/2017
Registered office address changed from 98 Shelley Drive Horsham Surrey RH12 3NT to 11 Melrose Avenue Crayford Dartford DA1 3QX on 2017-02-28
dot icon21/09/2016
Micro company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mrs Denise Anne Drake on 2015-07-01
dot icon11/04/2015
Registered office address changed from 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT England to 98 Shelley Drive Horsham Surrey RH12 3NT on 2015-04-11
dot icon11/04/2015
Registered office address changed from 11 Melrose Avenue Braeburn Park Crayford Kent DA1 3QX to 98 Shelley Drive Horsham Surrey RH12 3NT on 2015-04-11
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon12/07/2012
Termination of appointment of May Balderson as a secretary
dot icon12/07/2012
Appointment of Mr Martyn William Drake as a secretary
dot icon21/03/2012
Termination of appointment of Martyn Drake as a secretary
dot icon02/03/2012
Director's details changed for Ms Denise Anne Balderson on 2012-03-01
dot icon02/03/2012
Appointment of Mrs May Alma Balderson as a secretary
dot icon10/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 11 Melrose Avenue Braeurn Park Crayford Kent DA1 3QX on 2011-07-18
dot icon08/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon19/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon11/03/2010
Appointment of Mr Martyn William Drake as a secretary
dot icon11/03/2010
Termination of appointment of May Balderson as a secretary
dot icon10/03/2010
Termination of appointment of Martyn Drake as a secretary
dot icon10/03/2010
Appointment of Mrs May Alma Balderson as a secretary
dot icon09/03/2010
Director's details changed for Ms Denise Anne Drake on 2010-02-28
dot icon13/07/2009
Director's change of particulars / denise balderson / 13/07/2009
dot icon11/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Denise Anne Drake
Director
11/07/2009 - 01/11/2019
41
Mrs Denise Anne Drake
Director
09/11/2021 - Present
41
Brooks, Natalie Anne
Director
01/11/2019 - 09/11/2021
14
Drake, Denise Anne
Secretary
01/01/2019 - Present
-
Balderson, May Alma
Secretary
01/03/2012 - 30/06/2012
-

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+
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 CPB LTD

CPB LTD is an(a) Dissolved company incorporated on 11/07/2009 with the registered office located at The Lodge, The Red House Rockshaw Road, Merstham, Redhill, Surrey RH1 3DB. 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 CPB LTD?

toggle

CPB LTD is currently Dissolved. It was registered on 11/07/2009 and dissolved on 03/06/2025.

Where is CPB LTD located?

toggle

CPB LTD is registered at The Lodge, The Red House Rockshaw Road, Merstham, Redhill, Surrey RH1 3DB.

What does CPB LTD do?

toggle

CPB LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPB LTD?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.