Company NameCPV Consulting Limited
DirectorCharles Edward Howden
Company StatusActive
Company Number06139674
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Edward Howden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Philip Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Cowper Road
Bristol
BS6 6NY
Secretary NameMr Philip Brown
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cowper Road
Bristol
BS6 6NY

Contact

Websitecpvconsulting.com
Telephone020 71127065
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1000 at £1Mr Charles Edward Howden
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,197
Cash£1,512
Current Liabilities£23,898

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
21 March 2021Director's details changed for Mr Charles Edward Howden on 6 March 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Director's details changed for Mr Charles Edward Howden on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2019 (1 page)
5 April 2019Change of details for Mr Charles Edward Howden as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from 4 Hall Farm Cottages Illington Thetford Norfolk IP24 1RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2019 (1 page)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Director's details changed for Mr Charles Edward Howden on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 4 Hall Farm Cottages Illington Thetford Norfolk IP24 1RS on 18 August 2015 (1 page)
18 August 2015Director's details changed for Mr Charles Edward Howden on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 4 Hall Farm Cottages Illington Thetford Norfolk IP24 1RS on 18 August 2015 (1 page)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Registered office address changed from 4 Hall Farm Cottages Illington Thetford Norfolk IP24 1RS to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 4 Hall Farm Cottages Illington Thetford Norfolk IP24 1RS to Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 10 November 2014 (1 page)
8 May 2014Termination of appointment of Philip Brown as a secretary (1 page)
8 May 2014Termination of appointment of Philip Brown as a director (1 page)
8 May 2014Termination of appointment of Philip Brown as a director (1 page)
8 May 2014Termination of appointment of Philip Brown as a secretary (1 page)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 06/03/09; full list of members (3 pages)
31 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: rishangles hall,, eye road, rishangles, eye suffolk IP23 7LA (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: rishangles hall,, eye road, rishangles, eye suffolk IP23 7LA (1 page)
6 March 2007Incorporation (18 pages)
6 March 2007Incorporation (18 pages)