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

CPC LONDON LIMITED

C/O BEGBIES TRAYNOR, 31ST FLOOR - 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
09411596
Private Limited Company
Liquidation

Company Overview

About Cpc London Ltd
CPC LONDON LIMITED was founded on 2015-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Cpc London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPC LONDON LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
31ST FLOOR - 40 BANK STREET
LONDON
E14 5NR
 
Previous Names
OCI MANAGEMENT LIMITED08/08/2019
ORLANDIS CAPITAL LIMITED08/08/2019
CPC LONDON LIMITED01/06/2018
Filing Information
Company Number 09411596
Company ID Number 09411596
Date formed 2015-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB211659425  
Last Datalog update: 2024-01-09 00:20:20
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 CPC LONDON LIMITED
The following companies were found which have the same name as CPC LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPC LONDON STUDIO LIMITED 35 GREAT ST. HELEN'S LONDON EC3A 6AP Active Company formed on the 2016-05-26

Company Officers of CPC LONDON LIMITED

Current Directors
Officer Role Date Appointed
COSIGN LIMITED
Company Secretary 2015-01-28
CHRISTIAN PETER CANDY
Director 2015-05-29
ANDREW JOHN CHRYSOSTOMOU
Director 2018-06-11
BENJAMIN GEORGE ANKER DAVID
Director 2017-11-02
JULIAN GRAHAM WILSON
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GRAHAM WHITEHOUSE
Director 2015-01-28 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN PETER CANDY CANDY & CANDY CAPITAL PLC Director 2014-04-10 CURRENT 2014-02-12 Dissolved 2017-08-17
ANDREW JOHN CHRYSOSTOMOU OCH 1 LIMITED Director 2018-06-07 CURRENT 2018-06-05 Liquidation
ANDREW JOHN CHRYSOSTOMOU ORLANDIS JHH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ANDREW JOHN CHRYSOSTOMOU OCI MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
ANDREW JOHN CHRYSOSTOMOU OCA MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
ANDREW JOHN CHRYSOSTOMOU ORLANDIS CAPITAL HOLDINGS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
ANDREW JOHN CHRYSOSTOMOU CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2016-08-12 CURRENT 2015-09-25 In Administration
ANDREW JOHN CHRYSOSTOMOU PROJECT HELIX HOLDCO LTD Director 2014-12-19 CURRENT 2014-12-19 Liquidation
ANDREW JOHN CHRYSOSTOMOU CPC HELIX LTD Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OCH 1 LIMITED Director 2018-06-07 CURRENT 2018-06-05 Liquidation
BENJAMIN GEORGE ANKER DAVID EARLSRIVER LTD Director 2018-05-04 CURRENT 2018-04-28 Active
BENJAMIN GEORGE ANKER DAVID FORTWELL LOANS LIMITED Director 2018-02-01 CURRENT 2017-04-12 Active
BENJAMIN GEORGE ANKER DAVID TENZING ALBERT LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID DEVELOPMENT LOANS LIMITED Director 2018-02-01 CURRENT 2015-12-01 Liquidation
BENJAMIN GEORGE ANKER DAVID CMCL GENERAL PARTNER LIMITED Director 2018-02-01 CURRENT 2016-09-22 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OAKSIX HOLDINGS LIMITED Director 2018-02-01 CURRENT 2010-11-03 Active
BENJAMIN GEORGE ANKER DAVID CPC CAPITAL LIMITED Director 2018-02-01 CURRENT 2015-01-29 Active
BENJAMIN GEORGE ANKER DAVID CPC GROUP LIMITED Director 2018-02-01 CURRENT 2015-05-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID HNW LOANS LIMITED Director 2018-02-01 CURRENT 2015-11-24 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID GROVE HOLDINGS ALBERT LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID OMNI CAPITAL ONE (GUERNSEY) LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID GOOSE (GUERNSEY) LIMITED Director 2018-02-01 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID CPC TREASURY HOLDINGS LIMITED Director 2018-02-01 CURRENT 2015-11-24 Active
BENJAMIN GEORGE ANKER DAVID REAL ESTATE BRIDGE LIMITED Director 2018-02-01 CURRENT 2015-12-01 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID ORLANDIS CAPITAL HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-04-05 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OCI MANAGEMENT LIMITED Director 2017-11-02 CURRENT 2017-04-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OMNI CAPITAL PARTNERS LIMITED Director 2017-11-02 CURRENT 2016-01-19 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID OCA MANAGEMENT LIMITED Director 2017-11-02 CURRENT 2017-04-06 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID CPC LONDON STUDIO LIMITED Director 2017-11-02 CURRENT 2016-05-26 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 OUT LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID SUD CO HOLDINGS 2 IN LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
BENJAMIN GEORGE ANKER DAVID JH BALHAM LTD Director 2017-08-17 CURRENT 2016-12-13 Active
BENJAMIN GEORGE ANKER DAVID ORLANDIS JHH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID HOLLAND PARK VILLAS LIMITED Director 2016-11-25 CURRENT 2015-01-21 Active - Proposal to Strike off
BENJAMIN GEORGE ANKER DAVID CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2016-08-12 CURRENT 2015-09-25 In Administration
BENJAMIN GEORGE ANKER DAVID PROJECT QUAD LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID ADAM & EVE MEWS ALBERT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID 3 HANS CRESCENT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID 1 PHILLIMORE TERRACE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID HUGH HOUSE EATON SQUARE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Converted / Closed
BENJAMIN GEORGE ANKER DAVID BEAUMONT MEWS LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID NOBLE FIR LIMITED Director 2016-08-10 CURRENT 2015-04-27 Active
BENJAMIN GEORGE ANKER DAVID RUTLAND HOUSE LONDON LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 1 CHESTER GATE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 2 CHESTER GATE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID HANOVER LODGE LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID 6MS ALBERT LIMITED Director 2016-08-10 CURRENT 2015-04-01 Active
BENJAMIN GEORGE ANKER DAVID CPC HELIX LTD Director 2016-08-10 CURRENT 2014-12-19 Active - Proposal to Strike off
JULIAN GRAHAM WILSON OCH 1 LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 OUT LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON SUD CO HOLDINGS 2 IN LIMITED Director 2017-08-31 CURRENT 2017-08-15 Active
JULIAN GRAHAM WILSON ORLANDIS JHH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
JULIAN GRAHAM WILSON FORTWELL LOANS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
JULIAN GRAHAM WILSON OCI MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON OCA MANAGEMENT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON ORLANDIS CAPITAL HOLDINGS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC GRANDE & LATERAL GP LIMITED Director 2017-03-20 CURRENT 2007-07-19 Dissolved 2018-04-03
JULIAN GRAHAM WILSON HOLLAND PARK VILLAS LIMITED Director 2016-11-25 CURRENT 2015-01-21 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CMCL GENERAL PARTNER LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC LONDON STUDIO LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JULIAN GRAHAM WILSON OMNI CAPITAL PARTNERS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
JULIAN GRAHAM WILSON DEVELOPMENT LOANS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Liquidation
JULIAN GRAHAM WILSON REAL ESTATE BRIDGE LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JULIAN GRAHAM WILSON HNW LOANS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CPC TREASURY HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JULIAN GRAHAM WILSON SAVANNA GRACE HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
JULIAN GRAHAM WILSON SUD CO NO.22 LIMITED Director 2015-07-14 CURRENT 2015-06-11 Active
JULIAN GRAHAM WILSON NOBLE FIR LIMITED Director 2015-07-14 CURRENT 2015-04-27 Active
JULIAN GRAHAM WILSON ADAM & EVE MEWS ALBERT LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON CPC OMNI HOLDINGS (GUERNSEY) LIMITED Director 2015-05-08 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 6MS ALBERT LIMITED Director 2015-05-08 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON OAKSIX HOLDINGS LIMITED Director 2015-05-08 CURRENT 2010-11-03 Active
JULIAN GRAHAM WILSON OMNI CAPITAL ONE (GUERNSEY) LIMITED Director 2015-05-08 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON SUD CO NO.21 LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON PROJECT QUAD LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 6.2 TREVOR SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON ASHCOMBE HOUSE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 3 HANS CRESCENT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 32 HYDE PARK GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON B.01.3 ONE HYDE PARK LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 1 PHILLIMORE TERRACE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON APARTMENT 4, 7 CAMBRIDGE GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 5MS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON 61 CS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON HUGH HOUSE EATON SQUARE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Converted / Closed
JULIAN GRAHAM WILSON TENZING ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON BEAUMONT MEWS LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON RUTLAND HOUSE LONDON LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON 1 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON 2 CHESTER GATE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON HANOVER LODGE LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON GROVE HOLDINGS ALBERT LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON GOOSE (GUERNSEY) LIMITED Director 2015-05-07 CURRENT 2015-04-01 Active
JULIAN GRAHAM WILSON CPC GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
JULIAN GRAHAM WILSON 26 CHAPTER STREET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
JULIAN GRAHAM WILSON CANDY & CANDY CAPITAL PLC Director 2015-02-27 CURRENT 2014-02-12 Dissolved 2017-08-17
JULIAN GRAHAM WILSON CPC CAPITAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
JULIAN GRAHAM WILSON CEPM LIMITED Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2017-01-17

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
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094115960001
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-02APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE ANKER DAVID
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETER CANDY
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 48 Dover Street Mayfair London W1S 4NX England
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08RES15CHANGE OF COMPANY NAME 01/02/23
2019-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CHRYSOSTOMOU
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 35 Great St Helen's Great St Helen's London EC3A 6AP England
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 48 Dover Street London W1S 4NX England
2018-06-12AP01DIRECTOR APPOINTED MR ANDREW JOHN CHRYSOSTOMOU
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 35 Great St. Helen's London EC3A 6AP England
2018-06-01RES15CHANGE OF COMPANY NAME 01/02/23
2018-06-01CERTNMCOMPANY NAME CHANGED CPC LONDON LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 4th Floor 39 Sloane Street London SW1X 9LP United Kingdom
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM WHITEHOUSE
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE ANKER DAVID
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 23 Hanover Square London W1S 1JB United Kingdom
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-21RES13Resolutions passed:
  • Other company business 28/09/2015
2015-07-10AP01DIRECTOR APPOINTED MR CHRISTIAN PETER CANDY
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094115960001
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Rutland House Rutland Gardens London SW7 1BX United Kingdom
2015-03-06AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-01-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CPC LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-21
Appointment of Liquidators2023-12-21
Fines / Sanctions
No fines or sanctions have been issued against CPC LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CPC LONDON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CPC LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPC LONDON LIMITED
Trademarks
We have not found any records of CPC LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPC LONDON 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 (64205 - Activities of financial services holding companies) as CPC LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPC LONDON 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.
Import/Export of Goods
Goods imported/exported by CPC LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-03-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2016-02-0094051091Electric ceiling or wall lighting fittings, used with filament lamps (excl. lights of plastics, ceramics or glass)
2015-08-0073249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPC LONDON 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 CPC LONDON 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.