Warning: file_put_contents(c/74279b7f12c46e5d41eeae6dd06d2a53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cp Nominee Ltd, IG8 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CP NOMINEE LTD

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

This company is commonly known as Cp Nominee Ltd. The company was founded 5 years ago and was given the registration number 11516047. The firm's registered office is in LONDON. You can find them at The Retreat 406 Roding Lane South, Woodford Green, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CP NOMINEE LTD
Company Number:11516047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Retreat 406 Roding Lane South, Woodford Green, London, England, IG8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director03 June 2020Active
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director12 September 2022Active
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director04 May 2022Active
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director12 September 2022Active
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director06 November 2019Active
The Retreat, 406 Roding Lane South, Woodford Green, London, England, IG8 8EY

Director13 October 2020Active
21 Hamilton House, Amherst Road, Tunbridge Wells, United Kingdom, TN4 9LQ

Director14 August 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director14 August 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director14 August 2018Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director14 August 2018Active

People with Significant Control

Greenwood Partners Llp
Notified on:14 August 2018
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Officers

Termination director company with name termination date.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Address

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

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-07Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download

Copyright © 2024. All rights reserved.