Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P CORPORATE PLANNING SOFTWARE UK LIMITED
Company Information for

C P CORPORATE PLANNING SOFTWARE UK LIMITED

83 CAMBRIDGE STREET, LONDON, SW1V 4PS,
Company Registration Number
03321599
Private Limited Company
Active

Company Overview

About C P Corporate Planning Software Uk Ltd
C P CORPORATE PLANNING SOFTWARE UK LIMITED was founded on 1997-02-20 and has its registered office in London. The organisation's status is listed as "Active". C P Corporate Planning Software Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C P CORPORATE PLANNING SOFTWARE UK LIMITED
 
Legal Registered Office
83 CAMBRIDGE STREET
LONDON
SW1V 4PS
Other companies in SW10
 
Filing Information
Company Number 03321599
Company ID Number 03321599
Date formed 1997-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB690720334  
Last Datalog update: 2024-03-07 03:41:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P CORPORATE PLANNING SOFTWARE UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.H. FINANCIAL & TAXATION SERVICES LIMITED   GEORGE HAY & COMPANY (PIMLICO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C P CORPORATE PLANNING SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY VENTHAM
Company Secretary 2018-08-09
MATTHIAS KLAESENER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA ANN HALL
Company Secretary 1997-07-06 2018-08-09
CELIA ANN HALL
Director 1997-07-06 2018-08-09
PETER LUDWIG ADOLF SINN
Director 1997-02-20 2018-02-28
BEATE VOGT
Company Secretary 1997-02-20 1997-07-07
BEATE VOGT
Director 1997-02-20 1997-07-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-20 1997-02-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-20 1997-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-24Notification of a person with significant control statement
2023-02-24CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-23CESSATION OF DEALCO LUXEMBOURG XI S.A R.L AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Director's details changed for Mr Andree Albrecht on 2023-01-30
2022-06-21DIRECTOR APPOINTED MR ANDREE ALBRECHT
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JOHANNES TOBIAS BOPPRE
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES TOBIAS BOPPRE
2022-06-21AP01DIRECTOR APPOINTED MR ANDREE ALBRECHT
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-10Director's details changed for Dr Johannes Tobias Boppre on 2022-02-10
2022-02-10CH01Director's details changed for Dr Johannes Tobias Boppre on 2022-02-10
2022-02-07Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-07Notification of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2021-12-31
2022-02-07CESSATION OF MATTHIAS KLAESENER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC07CESSATION OF MATTHIAS KLAESENER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC02Notification of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2021-12-31
2022-02-07AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-07DIRECTOR APPOINTED DR JOHANNES TOBIAS BOPPRE
2022-01-07APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KLAESENER
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KLAESENER
2022-01-07AP01DIRECTOR APPOINTED DR JOHANNES TOBIAS BOPPRE
2021-03-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-08-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM 83 Cambridge Street Pimlico London SW10 4PS
2018-08-09AP03Appointment of Mr Paul Anthony Ventham as company secretary on 2018-08-09
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ANN HALL
2018-08-09TM02Termination of appointment of Celia Ann Hall on 2018-08-09
2018-08-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS KLAESENER
2018-03-06AP01DIRECTOR APPOINTED MR MATTHIAS KLAESENER
2018-03-06PSC07CESSATION OF PETER LUDWIG ADOLF SINN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUDWIG ADOLF SINN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0120/02/15 ANNUAL RETURN FULL LIST
2014-04-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-07AR0120/02/14 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0120/02/13 ANNUAL RETURN FULL LIST
2013-04-08CH01Director's details changed for Mr Peter Ludwig Adolf Sinn on 2013-02-20
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0120/02/12 ANNUAL RETURN FULL LIST
2011-03-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0120/02/11 ANNUAL RETURN FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 20/02/2011
2010-07-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0120/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 01/10/2009
2009-09-21225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-29363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SINN / 20/09/2008
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-21363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-28363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-27244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-09363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-15244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-26363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-26363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-26363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-21244DELIVERY EXT'D 3 MTH 30/06/01
2001-05-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-24363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-04-11244DELIVERY EXT'D 3 MTH 30/06/00
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-21363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-04-14363sRETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-30363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-1688(2)RAD 14/03/97--------- £ SI 998@1=998 £ IC 2/1000
1997-04-08225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-17288bSECRETARY RESIGNED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288bDIRECTOR RESIGNED
1997-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C P CORPORATE PLANNING SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C P CORPORATE PLANNING SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C P CORPORATE PLANNING SOFTWARE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 79,984
Creditors Due Within One Year 2012-12-31 £ 63,222
Creditors Due Within One Year 2012-12-31 £ 63,222
Creditors Due Within One Year 2011-12-31 £ 45,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C P CORPORATE PLANNING SOFTWARE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 732,888
Cash Bank In Hand 2012-12-31 £ 630,756
Cash Bank In Hand 2012-12-31 £ 630,756
Cash Bank In Hand 2011-12-31 £ 531,866
Current Assets 2013-12-31 £ 733,575
Current Assets 2012-12-31 £ 632,894
Current Assets 2012-12-31 £ 632,894
Current Assets 2011-12-31 £ 536,177
Debtors 2012-12-31 £ 1,400
Debtors 2012-12-31 £ 1,400
Debtors 2011-12-31 £ 3,101
Shareholder Funds 2013-12-31 £ 653,591
Shareholder Funds 2012-12-31 £ 569,672
Shareholder Funds 2012-12-31 £ 569,672
Shareholder Funds 2011-12-31 £ 490,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C P CORPORATE PLANNING SOFTWARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P CORPORATE PLANNING SOFTWARE UK LIMITED
Trademarks
We have not found any records of C P CORPORATE PLANNING SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P CORPORATE PLANNING SOFTWARE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as C P CORPORATE PLANNING SOFTWARE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C P CORPORATE PLANNING SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C P CORPORATE PLANNING SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C P CORPORATE PLANNING SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1