Company NameCPC Consultancy Limited
DirectorsSteven David Mole and Brandon Stringer
Company StatusActive
Company Number01923145
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Steven David Mole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Brandon Stringer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameFrancis Eric Tibbalds
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1992)
RoleChartered Architect & Planner
Correspondence Address37 Kelsey Park Avenue
Beckenham
Kent
BR3 2NL
Director NameDennis Henry Tutty
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleChartered Secretary
Correspondence Address15 Woodford Close
Caversham
Reading
Berkshire
RG4 7HN
Secretary NameDennis Henry Tutty
NationalityBritish
StatusResigned
Appointed10 December 1990(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address15 Woodford Close
Caversham
Reading
Berkshire
RG4 7HN
Director NameThomas Mark Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1993)
RoleChartered Architect
Correspondence Address39 Dartmouth Road
London
NW2 4ET
Director NameMr Howard Ian Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration13 years (resigned 14 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Rickman Hill Road
Chipstead
Coulsdon
Surrey
CR5 3LA
Secretary NameMr Howard Ian Stewart
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration13 years (resigned 14 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Rickman Hill Road
Chipstead
Coulsdon
Surrey
CR5 3LA
Director NameMr Kevin Alexander Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 1994)
RolePlanner
Country of ResidenceScotland
Correspondence Address20 Southbrae Drive
Jordanhill
Glasgow
G13 1PY
Scotland
Director NameAndrew Karski
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 1999)
RolePlanner
Correspondence Address44 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameMr Kim Sangster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 May 2015)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 151-153 Gloucester Terrace
London
W2 6DX
Director NameTimothy Michael Patrick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Elfindale Road
London
SE24 9NW
Secretary NameTeresa Gibson
NationalityBritish
StatusResigned
Appointed14 June 2005(20 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address12a The Grove
St Margarets Road
Twickenham
Middlesex
TW1 1RB
Director NameMr John Patrick Blighton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Printing House Yard
London
E2 7PR

Contact

Websiteksaonline.co.uk

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Cpc Housing Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£276,006
Cash£105,094
Current Liabilities£102,587

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

6 November 2020Delivered on: 10 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Kim Sangster

Classification: A registered charge
Outstanding
7 June 2000Delivered on: 10 June 2000
Satisfied on: 20 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 May 2023Accounts for a small company made up to 31 July 2022 (16 pages)
31 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 April 2022Accounts for a small company made up to 31 July 2021 (17 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 July 2020 (14 pages)
10 November 2020Registration of charge 019231450003, created on 6 November 2020 (58 pages)
23 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 31 July 2019 (15 pages)
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
(3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 October 2019Registered office address changed from Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page)
15 July 2019Satisfaction of charge 019231450002 in full (1 page)
3 May 2019Accounts for a small company made up to 31 July 2018 (15 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Change of accounting reference date (3 pages)
15 November 2017Change of accounting reference date (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2017Change of name notice (2 pages)
9 March 2017Change of name notice (2 pages)
9 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-24
(2 pages)
9 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-24
(2 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 75
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 75
(3 pages)
23 June 2015Termination of appointment of Teresa Gibson as a secretary on 18 May 2015 (2 pages)
23 June 2015Termination of appointment of Teresa Gibson as a secretary on 18 May 2015 (2 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 December 2014 (16 pages)
30 May 2015Appointment of Mr Brandon Stringer as a director on 18 May 2015 (3 pages)
30 May 2015Registered office address changed from , 10C Printing House Yard, London, E2 7PR to Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 30 May 2015 (2 pages)
30 May 2015Termination of appointment of Kim Sangster as a director on 18 May 2015 (2 pages)
30 May 2015Appointment of Mr Steven David Mole as a director on 18 May 2015 (3 pages)
30 May 2015Appointment of Mr Brandon Stringer as a director on 18 May 2015 (3 pages)
30 May 2015Appointment of Mr Steven David Mole as a director on 18 May 2015 (3 pages)
30 May 2015Termination of appointment of Kim Sangster as a director on 18 May 2015 (2 pages)
30 May 2015Registered office address changed from , 10C Printing House Yard, London, E2 7PR to Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 30 May 2015 (2 pages)
20 May 2015Satisfaction of charge 1 in full (5 pages)
20 May 2015Registration of charge 019231450002, created on 18 May 2015 (20 pages)
20 May 2015Registration of charge 019231450002, created on 18 May 2015 (20 pages)
20 May 2015Satisfaction of charge 1 in full (5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

Statement of capital on 2015-06-10
  • GBP 75
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
(5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

Statement of capital on 2015-06-10
  • GBP 75
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 75
(4 pages)
4 February 2014Purchase of own shares. (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 75
(4 pages)
4 February 2014Purchase of own shares. (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 75
(4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
27 November 2013Termination of appointment of John Blighton as a director (1 page)
27 November 2013Termination of appointment of John Blighton as a director (1 page)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
5 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No authorised share capital 22/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ No authorised share capital 22/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Statement of company's objects (2 pages)
20 December 2011Director's details changed for Mr John Patrick Blighton on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr John Patrick Blighton on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 June 2011Appointment of Mr John Patrick Blighton as a director (2 pages)
8 June 2011Appointment of Mr John Patrick Blighton as a director (2 pages)
23 March 2011Termination of appointment of Timothy Patrick as a director (1 page)
23 March 2011Termination of appointment of Timothy Patrick as a director (1 page)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2009Director's details changed for Kim Sangster on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Timothy Michael Patrick on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Timothy Michael Patrick on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Kim Sangster on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 10/12/08; full list of members (3 pages)
23 December 2008Return made up to 10/12/08; full list of members (3 pages)
4 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 10/12/06; full list of members (2 pages)
20 December 2006Return made up to 10/12/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
22 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
28 September 2005Full accounts made up to 31 March 2005 (14 pages)
28 September 2005Full accounts made up to 31 March 2005 (14 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
4 January 2005Return made up to 10/12/04; full list of members (7 pages)
31 August 2004Full accounts made up to 31 March 2004 (14 pages)
31 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
6 March 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
6 March 2004Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
10 February 2004Registered office changed on 10/02/04 from: long lane studios 142-152 long lane london SE1 4BS (1 page)
10 February 2004Registered office changed on 10/02/04 from: long lane studios, 142-152 long lane, london, SE1 4BS (1 page)
11 November 2003Full accounts made up to 31 March 2003 (13 pages)
11 November 2003Full accounts made up to 31 March 2003 (13 pages)
10 January 2003Return made up to 10/12/02; full list of members (7 pages)
10 January 2003Return made up to 10/12/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
14 August 2002Full accounts made up to 31 March 2002 (13 pages)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
28 August 2001Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Registered office changed on 03/07/01 from: 31 earl st, london, EC2A 2HR (1 page)
3 July 2001Registered office changed on 03/07/01 from: 31 earl st london EC2A 2HR (1 page)
24 January 2001Return made up to 10/12/00; full list of members (7 pages)
24 January 2001Return made up to 10/12/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Full accounts made up to 31 March 2000 (13 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 76/100 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 28/52 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 52/76 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 76/100 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 4/28 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 52/76 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 28/52 (2 pages)
7 April 2000Ad 24/03/00--------- £ si 24@1=24 £ ic 4/28 (2 pages)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 January 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 1999Ad 21/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 1999New director appointed (2 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Company name changed tibbalds partnership (wales) lim ited\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed tibbalds partnership (wales) lim ited\certificate issued on 18/01/99 (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
17 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 10/12/97; full list of members (6 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 December 1997Return made up to 10/12/97; full list of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 June 1985Incorporation (15 pages)
17 June 1985Incorporation (15 pages)