Company NameCPA On-Line Ltd
DirectorsClarissa Jane Baber and David Saxon Baber
Company StatusActive
Company Number02096020
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)
Previous NamesProudtrail Limited and Monit Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Clarissa Jane Baber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Director NameMr David Saxon Baber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpa House
350 King Street
London
W6 0RX
Secretary NameMr Ivor Mark Fryza
StatusCurrent
Appointed11 April 2022(35 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressSuite 6 Chequers Barn Chequers Hill
Bough Beech
Kent
TN8 7PD
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Director NamePeter Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLits Cottage
7-8 Normand Mews
London
W14 9RB
Secretary NameOliver Morel Holmes
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1997)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Contact

Websitecpa.co.uk
Telephone020 88460000
Telephone regionLondon

Location

Registered AddressCpa House
350 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.01Credit Protection Association PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
10 May 2022Secretary's details changed for Mr Iver Mark Fryza on 9 May 2022 (1 page)
20 April 2022Appointment of Mr Iver Mark Fryza as a secretary on 11 April 2022 (2 pages)
11 April 2022Termination of appointment of Oliver Morel Holmes as a secretary on 11 April 2022 (1 page)
7 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
12 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
18 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 September 2016Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
23 January 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
23 January 2016Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(5 pages)
23 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 October 2011 (10 pages)
1 May 2012Full accounts made up to 31 October 2011 (10 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (14 pages)
13 May 2011Full accounts made up to 31 October 2010 (14 pages)
13 May 2011Full accounts made up to 31 October 2010 (14 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
5 May 2010Full accounts made up to 31 October 2009 (18 pages)
5 May 2010Full accounts made up to 31 October 2009 (18 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
13 January 2010Auditor's resignation (2 pages)
13 January 2010Auditor's resignation (2 pages)
9 January 2010Auditor's resignation (1 page)
9 January 2010Auditor's resignation (1 page)
16 November 2009Resolutions
  • RES13 ‐ Sub-div 31/10/2009
(2 pages)
16 November 2009Resolutions
  • RES13 ‐ Sub-div 31/10/2009
(2 pages)
16 November 2009Sub-division of shares on 31 October 2009 (5 pages)
16 November 2009Sub-division of shares on 31 October 2009 (5 pages)
27 May 2009Full accounts made up to 31 October 2008 (17 pages)
27 May 2009Full accounts made up to 31 October 2008 (17 pages)
17 February 2009Return made up to 14/01/09; no change of members (5 pages)
17 February 2009Return made up to 14/01/09; no change of members (5 pages)
21 August 2008Full accounts made up to 31 October 2007 (20 pages)
21 August 2008Full accounts made up to 31 October 2007 (20 pages)
12 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Full accounts made up to 31 October 2006 (18 pages)
30 July 2007Full accounts made up to 31 October 2006 (18 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2007New secretary appointed (3 pages)
13 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (3 pages)
23 March 2006Return made up to 14/01/06; full list of members (8 pages)
23 March 2006Full accounts made up to 31 October 2005 (16 pages)
23 March 2006Full accounts made up to 31 October 2005 (16 pages)
23 March 2006Return made up to 14/01/06; full list of members (8 pages)
25 April 2005Full accounts made up to 31 October 2004 (16 pages)
25 April 2005Full accounts made up to 31 October 2004 (16 pages)
14 January 2005Return made up to 14/01/05; full list of members (8 pages)
14 January 2005Return made up to 14/01/05; full list of members (8 pages)
5 May 2004Full accounts made up to 31 October 2003 (19 pages)
5 May 2004Full accounts made up to 31 October 2003 (19 pages)
7 April 2004Return made up to 14/01/04; full list of members (8 pages)
7 April 2004Return made up to 14/01/04; full list of members (8 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
1 May 2003Full accounts made up to 31 October 2002 (16 pages)
1 May 2003Full accounts made up to 31 October 2002 (16 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 May 2002Full accounts made up to 31 October 2001 (15 pages)
13 May 2002Full accounts made up to 31 October 2001 (15 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 October 2000 (14 pages)
19 September 2001Full accounts made up to 31 October 2000 (14 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
7 February 2001Return made up to 14/01/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 October 1999 (15 pages)
14 June 2000Full accounts made up to 31 October 1999 (15 pages)
23 January 2000Return made up to 14/01/00; full list of members (6 pages)
23 January 2000Return made up to 14/01/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 October 1998 (13 pages)
9 July 1999Full accounts made up to 31 October 1998 (13 pages)
22 March 1999Memorandum and Articles of Association (28 pages)
22 March 1999Memorandum and Articles of Association (28 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Return made up to 14/01/99; full list of members (8 pages)
12 February 1999Return made up to 14/01/99; full list of members (8 pages)
22 January 1999Company name changed monit LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Company name changed monit LIMITED\certificate issued on 25/01/99 (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
10 July 1998Full accounts made up to 31 October 1997 (13 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
11 February 1998Return made up to 14/01/98; no change of members (6 pages)
11 February 1998Return made up to 14/01/98; no change of members (6 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 31 October 1996 (13 pages)
29 April 1997Full accounts made up to 31 October 1996 (13 pages)
23 January 1997Return made up to 14/01/97; no change of members (6 pages)
23 January 1997Return made up to 14/01/97; no change of members (6 pages)
1 April 1996Full accounts made up to 31 October 1995 (12 pages)
1 April 1996Full accounts made up to 31 October 1995 (12 pages)
25 March 1996Return made up to 14/01/96; full list of members (8 pages)
25 March 1996Return made up to 14/01/96; full list of members (8 pages)
19 April 1995Full accounts made up to 31 October 1994 (13 pages)
19 April 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 June 1987Company name changed proudtrail LIMITED\certificate issued on 10/06/87 (3 pages)
10 June 1987Company name changed proudtrail LIMITED\certificate issued on 10/06/87 (3 pages)
3 February 1987Certificate of Incorporation (1 page)
3 February 1987Certificate of Incorporation (1 page)