UKBizDB.co.uk

CPSC LIMITED

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

This company is commonly known as Cpsc Limited. The company was founded 7 years ago and was given the registration number 10402785. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, City Of London, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CPSC LIMITED
Company Number:10402785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:International House, 24 Holborn Viaduct, City Of London, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Secretary25 May 2018Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director25 May 2018Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director25 May 2018Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director25 May 2018Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director25 May 2018Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active
International House, 24, Holborn Viaduct, City Of London, London, England, EC1A 2BN

Director30 September 2016Active

People with Significant Control

Mr Hal Sebastian John Stokes
Notified on:30 September 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Significant influence or control
Mrs Clare Maxine Stokes
Notified on:30 September 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Significant influence or control
Mrs Sharmita Saha Stokes
Notified on:30 September 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Significant influence or control
Samuel Stokes
Notified on:30 September 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Significant influence or control
Mr Jesse Sebastian John Stokes
Notified on:30 September 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Significant influence or control
Michelle Stokes
Notified on:30 September 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.