CPP SECURE LIMITED

Register to unlock more data on OkredoRegister

CPP SECURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10257192

Incorporation date

29/06/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Solvency Statement dated 20/01/26
dot icon05/02/2026
Statement of capital on 2026-02-05
dot icon05/02/2026
Statement by Directors
dot icon17/12/2025
-
dot icon17/12/2025
-
dot icon17/12/2025
-
dot icon17/12/2025
-
dot icon17/12/2025
-
dot icon17/12/2025
-
dot icon01/12/2025
Change of details for Cpp Holdings Limited as a person with significant control on 2025-12-01
dot icon06/11/2025
Satisfaction of charge 102571920001 in full
dot icon06/11/2025
Satisfaction of charge 102571920002 in full
dot icon13/10/2025
Appointment of Mr David Morrison as a director on 2025-10-13
dot icon02/09/2025
Register(s) moved to registered inspection location Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Registered office address changed from 6 East Parade Leeds LS1 2AD United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-09-01
dot icon01/09/2025
Register inspection address has been changed to Yorkshire House Greek Street Leeds LS1 5SH
dot icon01/09/2025
Secretary's details changed for Sarah Elizabeth Atherton on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Andrew Kerr Adam Ferguson on 2025-09-01
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/01/2025
Termination of appointment of David John Bowling as a director on 2025-01-01
dot icon02/01/2025
Appointment of Ms Sarah Elizabeth Atherton as a director on 2025-01-01
dot icon09/12/2024
Termination of appointment of Victoria Flash as a director on 2024-12-06
dot icon09/12/2024
Appointment of Mrs Luisa Cifuentes as a director on 2024-12-06
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/02/2024
Termination of appointment of Carl Steven Carter as a director on 2024-02-07
dot icon15/11/2023
Appointment of Mrs Victoria Flash as a director on 2023-11-14
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Registration of charge 102571920002, created on 2023-06-14
dot icon31/03/2023
Termination of appointment of Alison Kay Douglas as a director on 2023-03-29
dot icon06/01/2023
Statement of capital following an allotment of shares on 2019-12-23
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon19/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Second filing for the appointment of Andrew Kerr Adam Ferguson as a director
dot icon15/06/2022
Second filing for the termination of Robin Merttens as a director
dot icon25/03/2022
Second filing for the termination of Emma Justine Shaw as a director
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon29/09/2021
Appointment of Mr Andrew Kerr Adam Ferguson as a director on 2021-09-06
dot icon29/09/2021
Termination of appointment of Robin Wickham Merttens as a director on 2021-09-06
dot icon06/09/2021
Appointment of Alison Kay Douglas as a director on 2021-08-25
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/08/2021
Resolutions
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Appointment of Carl Steven Carter as a director on 2021-05-24
dot icon25/05/2021
Termination of appointment of Michael Peter Whitfield as a director on 2021-05-24
dot icon19/04/2021
Termination of appointment of Emma Justine Shaw as a director on 2021-04-19
dot icon21/01/2021
Appointment of Sarah Elizabeth Atherton as a secretary on 2021-01-01
dot icon14/01/2021
Termination of appointment of Lorraine Grace Beavis as a secretary on 2020-12-31
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon14/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-30
dot icon13/01/2021
Statement of capital following an allotment of shares on 2019-12-23
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon11/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon11/08/2020
Statement of capital following an allotment of shares on 2019-09-09
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Termination of appointment of David Anthony Ross as a director on 2020-06-18
dot icon02/06/2020
Appointment of Mrs Emma Justine Shaw as a director on 2020-06-02
dot icon02/06/2020
Director's details changed
dot icon07/04/2020
Director's details changed for Mr David Anthony Ross on 2019-10-29
dot icon06/04/2020
Appointment of Mr David Anthony Ross as a director on 2019-10-29
dot icon04/12/2019
Termination of appointment of Andrew Jonathan Clowes as a director on 2019-12-03
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon07/11/2018
Appointment of Mr David Bowling as a director on 2018-10-26
dot icon09/10/2018
Termination of appointment of Oliver Walter Laird as a director on 2018-10-02
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/06/2018
Termination of appointment of Peter Bermingham as a director on 2018-06-26
dot icon29/06/2018
Termination of appointment of Paul Prendergast as a director on 2018-06-26
dot icon15/05/2018
Termination of appointment of Jason Carl Walsh as a director on 2018-05-09
dot icon15/05/2018
Appointment of Mr Michael Peter Whitfield as a director on 2018-05-10
dot icon09/04/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon03/04/2018
Director's details changed for Mr Oliver Walter Laird on 2018-03-29
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon08/03/2018
Memorandum and Articles of Association
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Registration of charge 102571920001, created on 2018-02-28
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon01/11/2017
Change of details for Cpp Holdings Limited as a person with significant control on 2017-10-30
dot icon27/10/2017
Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 2017-10-27
dot icon29/09/2017
Appointment of Mr Peter Bermingham as a director on 2017-09-07
dot icon17/08/2017
Notification of Cpp Holdings Limited as a person with significant control on 2017-08-16
dot icon17/08/2017
Cessation of Blink Innovation Limited as a person with significant control on 2017-08-16
dot icon11/08/2017
Appointment of Mr Oliver Walter Laird as a director on 2017-07-21
dot icon11/08/2017
Termination of appointment of Gary Douglas Sidle as a director on 2017-07-21
dot icon03/08/2017
Notification of Blink Innovation Limited as a person with significant control on 2016-06-29
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon17/06/2017
Appointment of Mr Andrew Clowes as a director on 2017-05-31
dot icon17/06/2017
Appointment of Mr Robin Wickham Merttens as a director on 2017-05-25
dot icon17/06/2017
Appointment of Mr Gary Douglas Sidle as a director on 2017-06-13
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Change of name notice
dot icon22/05/2017
Appointment of Mr Jason Carl Walsh as a director on 2017-04-07
dot icon12/05/2017
Appointment of Lorraine Grace Beavis as a secretary on 2017-04-07
dot icon12/05/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX Uk to Holgate Park York YO26 4GA on 2017-05-12
dot icon27/03/2017
Registered office address changed from 1 Astor Close Maidenhead SL6 1XQ United Kingdom to Kemp House 152 City Road London EC1V 2NX on 2017-03-27
dot icon21/02/2017
Termination of appointment of Mary Prendergast as a director on 2016-11-17
dot icon21/02/2017
Appointment of Paul Prendergast as a director on 2016-11-17
dot icon29/06/2016
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
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Alison Kay
Director
25/08/2021 - 29/03/2023
3
Walsh, Jason Carl
Director
07/04/2017 - 09/05/2018
20
Prendergast, Mary
Director
29/06/2016 - 17/11/2016
-
Shaw, Emma Justine
Director
02/06/2020 - 16/04/2021
8
Sidle, Gary Douglas
Director
13/06/2017 - 21/07/2017
8

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+
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 CPP SECURE LIMITED

CPP SECURE LIMITED is an(a) Active company incorporated on 29/06/2016 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 5 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 CPP SECURE LIMITED?

toggle

CPP SECURE LIMITED is currently Active. It was registered on 29/06/2016 .

Where is CPP SECURE LIMITED located?

toggle

CPP SECURE LIMITED is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does CPP SECURE LIMITED do?

toggle

CPP SECURE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CPP SECURE LIMITED?

toggle

The latest filing was on 05/02/2026: Resolutions.