Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPP LIMITED
Company Information for

CPP LIMITED

8 LOVE LANE, ROCHESTER, KENT, ME1 1TN,
Company Registration Number
03748167
Private Limited Company
Active

Company Overview

About Cpp Ltd
CPP LIMITED was founded on 1999-04-08 and has its registered office in Rochester. The organisation's status is listed as "Active". Cpp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CPP LIMITED
 
Legal Registered Office
8 LOVE LANE
ROCHESTER
KENT
ME1 1TN
Other companies in DA14
 
Filing Information
Company Number 03748167
Company ID Number 03748167
Date formed 1999-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB850088333  
Last Datalog update: 2024-03-07 01:43:58
Primary Source:Companies House
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.
Companies with same name CPP LIMITED
The following companies were found which have the same name as CPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPP - LM LIMITED K8 LOWER ROAD NORTHFLEET GRAVESEND KENT DA11 9BL Active Company formed on the 1979-11-27
Cpp - Nogales, Inc. Delaware Unknown
CPP (AUST) PTY LTD Active Company formed on the 1995-07-26
CPP (AUTO-LINE) LIMITED 35 NEWHALL STREET BIRMINGHAM B3 3PU Dissolved Company formed on the 2011-02-02
Cpp (canada) L.P. Delaware Unknown
CPP (CRAYFORD) LIMITED K8 LOWER ROAD NORTHFLEET GRAVESEND DA11 9BL Active Company formed on the 2006-04-24
CPP (GB) LIMITED THE TOWER DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ Active - Proposal to Strike off Company formed on the 2009-07-21
CPP (MANUFACTURING) LTD KROLL ADVISORY LTD 4B CORNERBLOCK BIRMINGHAM B3 2DX Liquidation Company formed on the 1996-09-18
CPP (METALCRAFT) LIMITED WHELER ROAD SEVEN STARS INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 4LB Dissolved Company formed on the 2010-07-27
CPP (SCOTLAND) LIMITED C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM RENFREWSHIRE PA13 4LE Liquidation Company formed on the 2016-10-25
CPP (STORTFORD) LIMITED 24 FITZROY SQUARE LONDON W1T 6EP Active Company formed on the 1989-02-02
CPP (SWORDS AND SCEPTRES) LIMITED 99 KENTON ROAD HARROW HA3 0AN Active - Proposal to Strike off Company formed on the 2017-05-16
Cpp & F, Ltd, LLC Delaware Unknown
CPP 1 LIMITED 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Liquidation Company formed on the 1998-07-01
CPP 1 LLC 8510 NW 56 STREET MIAMI FL 33166 Inactive Company formed on the 2008-08-05
Cpp 10 Meadowbank Road LLC Connecticut Unknown
CPP 120 BLOOMINGDALE MANAGER LLC Delaware Unknown
CPP 120 BLOOMINGDALE INVESTORS LLC Delaware Unknown
CPP 1225 DC LLC Delaware Unknown
CPP 12FIVE INVESTMENTS, LLC 789 N Sherman St Ste 430 Denver CO 80203 Good Standing Company formed on the 2021-06-11

Company Officers of CPP LIMITED

Current Directors
Officer Role Date Appointed
CAROL LEWIS-POWELL
Company Secretary 2010-07-07
TIMOTHY IAN WEEDON
Director 2006-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN SEARLE
Company Secretary 2005-02-07 2010-07-27
PHILIP JOHN SEARLE
Director 2005-02-07 2010-07-27
SIMON VAN DEN BEGIN
Director 2004-07-15 2006-07-31
GWYNETH LOUISE VAN DEN BEGIN
Company Secretary 2004-07-15 2005-02-07
COLIN PENDLEBURY
Company Secretary 2003-04-14 2004-07-15
GERARD JOHN DUTTON
Director 2003-04-14 2004-07-15
LIXIA DUTTON
Director 2003-07-01 2004-07-15
GERARD JOHN DUTTON
Company Secretary 2003-04-14 2003-04-14
GILLIAN SEARLE
Company Secretary 1999-04-08 2003-04-14
COLIN PENDLEBURY
Director 2003-04-14 2003-04-14
DAVID DONALD SEARLE
Director 1999-04-08 2003-04-14
GILLIAN SEARLE
Director 1999-04-08 2003-04-14
KAREN MARY KNOWLES
Director 2000-01-21 2001-05-31
BARRY OWEN
Company Secretary 1999-04-08 1999-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY IAN WEEDON BEAUVAIS LIMITED Director 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-10-14

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
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-24CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-18AR0108/04/16 ANNUAL RETURN FULL LIST
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-13AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-15AR0108/04/14 ANNUAL RETURN FULL LIST
2013-06-29AR0108/04/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0108/04/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-03DISS40Compulsory strike-off action has been discontinued
2011-09-01AR0108/04/11 ANNUAL RETURN FULL LIST
2011-08-31CH01Director's details changed for Mr Timothy Ian Weedon on 2011-05-06
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/11 FROM the Old School House the Street St. Mary Hoo Rochester Kent ME3 8RH United Kingdom
2011-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-27AP03Appointment of Ms Carol Lewis-Powell as company secretary
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/10 FROM 173 Knights Croft, New Ash Green Longfield Kent DA3 8HZ
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SEARLE
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SEARLE
2010-04-19AR0108/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN WEEDON / 08/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SEARLE / 08/04/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION FULL
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEEDON / 09/04/2007
2008-04-2288(2)AD 09/04/07 GBP SI 50@1=50 GBP IC 100/150
2007-04-26190LOCATION OF DEBENTURE REGISTER
2007-04-26353LOCATION OF REGISTER OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 173 KNIGHTS CROFT, NEW ASH GREEN LONGFIELD KENT DA3 8HZ
2007-04-26363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EJ
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-05-31363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08288bSECRETARY RESIGNED
2004-08-13288bDIRECTOR RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SPORTSMAN FARM ST. MICHAELS TENTERDEN KENT TN30 6SY
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-20363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 25 TRITTON GARDENS DYMCHURCH ROMNEY MARSH KENT TN29 0NA
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363(288)DIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
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 CPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against CPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPP 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 2011-07-01 £ 49,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CPP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 150
Current Assets 2011-07-01 £ 6,313
Debtors 2011-07-01 £ 6,313
Fixed Assets 2011-07-01 £ 1,053
Shareholder Funds 2011-07-01 £ 42,306
Tangible Fixed Assets 2011-07-01 £ 1,053

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPP LIMITED registering or being granted any patents
Domain Names

CPP LIMITED owns 1 domain names.

kukuclub.co.uk  

Trademarks
We have not found any records of CPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPP 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 CPP 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 CPP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCPP LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPP 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 CPP 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.
    Other companies at postcode ME1 1TN