Company NameCPI Holdings Limited
Company StatusActive
Company Number05261408
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Richard Tate
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Riverford Close
Harpenden
Hertfordshire
AL5 4LX
Director NameMr Simon Michael Tate
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cooks Meadow
Edlesborough
Bedfordshire
LU6 2RP
Director NameMr Mark Jonathan Tate
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Secretary NameMr Simon Michael Tate
NationalityBritish
StatusCurrent
Appointed15 October 2004(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cooks Meadow
Edlesborough
Bedfordshire
LU6 2RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecanpack.co.uk

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1Alison Tate
16.67%
Ordinary
100k at £1Claire Tate
16.67%
Ordinary
100k at £1Mark Jonathan Tate
16.67%
Ordinary
100k at £1Paul Richard Tate
16.67%
Ordinary
100k at £1Simon Michael Tate
16.67%
Ordinary
100k at £1Susan Tate
16.67%
Ordinary

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
16 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
3 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 January 2021 (1 page)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 March 2018Registered office address changed from 3 C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE England to 62 Wilson Street London EC2A 2BU on 30 March 2018 (1 page)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 3 C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 3 C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE on 17 March 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 600,000
(7 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 600,000
(7 pages)
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Director's details changed for Mark Jonathan Tate on 14 October 2014 (2 pages)
15 December 2014Director's details changed for Mark Jonathan Tate on 14 October 2014 (2 pages)
15 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 600,000
(7 pages)
15 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 600,000
(7 pages)
5 June 2014Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE on 5 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 600,000
(7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 600,000
(7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 October 2009Director's details changed for Paul Richard Tate on 14 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed for Paul Richard Tate on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jonathan Tate on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Michael Tate on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Michael Tate on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jonathan Tate on 14 October 2009 (2 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2007Return made up to 15/10/07; full list of members (7 pages)
31 October 2007Return made up to 15/10/07; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 October 2006Return made up to 15/10/06; full list of members (8 pages)
26 October 2006Return made up to 15/10/06; full list of members (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2005Return made up to 15/10/05; full list of members (7 pages)
17 October 2005Return made up to 15/10/05; full list of members (7 pages)
26 January 2005Ad 31/12/04--------- £ si 599999@1=599999 £ ic 600000/1199999 (2 pages)
26 January 2005Ad 31/12/04--------- £ si 599999@1=599999 £ ic 600000/1199999 (2 pages)
12 January 2005Particulars of contract relating to shares (4 pages)
12 January 2005Ad 31/12/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
12 January 2005Ad 31/12/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
12 January 2005Particulars of contract relating to shares (4 pages)
14 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Registered office changed on 28/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
15 October 2004Incorporation (31 pages)
15 October 2004Incorporation (31 pages)