Company NameCIPD Ltd
Company StatusDissolved
Company Number03960576
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous Name970th Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(15 years after company formation)
Appointment Duration6 years, 5 months (closed 28 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Angela Attah
StatusClosed
Appointed17 January 2020(19 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMrs Hilary Anne Hale
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westfield Drive
Loughborough
Leicestershire
LE11 3QJ
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2008)
RoleSecretary
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed11 August 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Dean Royles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
Wimbledon
London
SW19 1JQ
Director NameMs Louise Fisher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2021)
RoleHR Director For Xerox Europe
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian James Naylor
StatusResigned
Appointed29 March 2019(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2020)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitewww.cipd.co.uk
Telephone020 86126200
Telephone regionLondon

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Royles
50.00%
Ordinary
1 at £1Marianne Clare Wyles
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 January 2020Appointment of Ms Angela Attah as a secretary on 17 January 2020 (2 pages)
17 January 2020Termination of appointment of Ian James Naylor as a secretary on 17 January 2020 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
1 April 2019Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 November 2015Appointment of Mrs Louise Fisher as a director on 22 April 2015 (2 pages)
25 November 2015Appointment of Mrs Louise Fisher as a director on 22 April 2015 (2 pages)
24 November 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
24 November 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
5 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary rebecca emmott (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Appointment terminated secretary rebecca emmott (1 page)
5 May 2009Director appointed mr dean royles (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Director appointed mr dean royles (1 page)
5 May 2009Appointment terminated director robin jordan (1 page)
5 May 2009Appointment terminated director robin jordan (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
25 April 2008Return made up to 30/03/08; full list of members (13 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Return made up to 30/03/07; full list of members (5 pages)
3 May 2007Return made up to 30/03/07; full list of members (5 pages)
5 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Return made up to 30/03/05; full list of members (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
19 May 2004Return made up to 30/03/04; full list of members (6 pages)
19 May 2004Return made up to 30/03/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 August 2003Director resigned (2 pages)
28 August 2003Director resigned (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 April 2003Return made up to 30/03/03; full list of members (6 pages)
17 April 2003Return made up to 30/03/03; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 May 2001Return made up to 30/03/01; full list of members (6 pages)
31 May 2001Return made up to 30/03/01; full list of members (6 pages)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
3 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Registered office changed on 03/11/00 from: 21 holborn viaduct london EC1A 2AT (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
25 October 2000Company name changed 970TH shelf trading company limi ted\certificate issued on 25/10/00 (2 pages)
25 October 2000Company name changed 970TH shelf trading company limi ted\certificate issued on 25/10/00 (2 pages)
30 March 2000Incorporation (20 pages)
30 March 2000Incorporation (20 pages)