UKBizDB.co.uk

C P CORPORATE PLANNING SOFTWARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C P Corporate Planning Software Uk Limited. The company was founded 27 years ago and was given the registration number 03321599. The firm's registered office is in LONDON. You can find them at 83 Cambridge Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C P CORPORATE PLANNING SOFTWARE UK LIMITED
Company Number:03321599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:83 Cambridge Street, London, England, SW1V 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Secretary17 October 2023Active
83, Cambridge Street, Pimlico, United Kingdom, SW1V 4PS

Director31 May 2022Active
73 Camberwell Church Street, London, SE5 8TR

Secretary06 July 1997Active
83, Cambridge Street, London, England, SW1V 4PS

Secretary09 August 2018Active
6a Cumberland Street, London, SW1V 4LT

Secretary20 February 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 February 1997Active
Am Thielwoog 35, Kirchheimbolanden, Germany, 67292

Director01 November 2021Active
73 Camberwell Church Street, London, SE5 8TR

Director06 July 1997Active
120 East Road, London, N1 6AA

Nominee Director20 February 1997Active
Ihlendieksweg 8, Grosshansdorf, Germany, 22927

Director01 March 2018Active
Luenkenberg 17b, 22609, Hamburg, Germany,

Director20 February 1997Active
6a Cumberland Street, London, SW1V 4LT

Director20 February 1997Active

People with Significant Control

Dealco Luxembourg Xi S.A R.L
Notified on:31 December 2021
Status:Active
Country of residence:Luxembourg
Address:12e, Rue Guillaume Kroll, Luxembourg, 1882
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Matthias Klaesener
Notified on:01 March 2018
Status:Active
Date of birth:September 1966
Nationality:German
Country of residence:Germany
Address:Ihlendieksweg 8, Grosshansdorf, Germany, 22927
Nature of control:
  • Significant influence or control
Mr Peter Ludwig Adolf Sinn
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:German
Country of residence:Germany
Address:17b, Luenkenberg, Hamburg, Germany,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Accounts

Change account reference date company current extended.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.