UKBizDB.co.uk

CP PLUS (TRADING) LIMITED

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

This company is commonly known as Cp Plus (trading) Limited. The company was founded 10 years ago and was given the registration number 09035056. The firm's registered office is in LONDON. You can find them at 10 Flask Walk, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CP PLUS (TRADING) LIMITED
Company Number:09035056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Flask Walk, London, NW3 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Secretary03 February 2017Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Secretary03 February 2017Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Secretary22 February 2018Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Secretary03 February 2017Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Director30 March 2015Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Director12 May 2014Active
Jack Straw's Castle, 12 North End Way, London, England, NW3 7ES

Director04 May 2023Active

People with Significant Control

Trade Topco Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:Jack Straw's Castle, London, England, NW3 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Stuart Langdon
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:10 Flask Walk, London, United Kingdom, NW3 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis Anthony Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:10 Flask Walk, London, United Kingdom, NW3 1HE
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 (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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type small.

Download
2024-02-02Officers

Change person secretary company with change date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Address

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

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-05-12Officers

Change person secretary company with change date.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type group.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.