Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPC CONSULTANCY LIMITED
Company Information for

CPC CONSULTANCY LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
01923145
Private Limited Company
Active

Company Overview

About Cpc Consultancy Ltd
CPC CONSULTANCY LIMITED was founded on 1985-06-17 and has its registered office in London. The organisation's status is listed as "Active". Cpc Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPC CONSULTANCY LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in E2
 
Previous Names
CPC RESIDENTIAL LIMITED10/07/2020
KIM SANGSTER ASSOCIATES LIMITED09/03/2017
Filing Information
Company Number 01923145
Company ID Number 01923145
Date formed 1985-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB735993780  
Last Datalog update: 2024-06-07 12:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPC CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPC CONSULTANCY LIMITED
The following companies were found which have the same name as CPC CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPC CONSULTANCY SERVICES LIMITED 25 ABERDOUR COURT BLANTYRE GLASGOW G72 0JR Active Company formed on the 2011-11-23
CPC CONSULTANCY LTD 4 STATION ROAD MARPLE STOCKPORT CHESHIRE SK6 6AL Dissolved Company formed on the 2016-02-25
CPC CONSULTANCY SERVICES PRIVATE LIMITED H-19/G2 SEA BREEZE APARTMENTSTHIRUVALLUVAR NAGAR MADRAS MADRAS Tamil Nadu 600041 STRIKE OFF Company formed on the 2005-06-28
CPC CONSULTANCY SERVICE PANDAN VALLEY Singapore 597627 Dissolved Company formed on the 2008-09-13
CPC CONSULTANCY SOLUTIONS LIMITED SUITE ONE, SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU Active - Proposal to Strike off Company formed on the 2018-09-21

Company Officers of CPC CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DAVID MOLE
Director 2015-05-18
BRANDON STRINGER
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA GIBSON
Company Secretary 2005-06-14 2015-05-18
KIM SANGSTER
Director 1999-02-01 2015-05-18
JOHN PATRICK BLIGHTON
Director 2011-04-01 2013-10-01
TIMOTHY MICHAEL PATRICK
Director 2004-04-06 2011-03-10
HOWARD IAN STEWART
Company Secretary 1992-06-01 2005-06-14
HOWARD IAN STEWART
Director 1992-06-01 2005-06-14
ANDREW KARSKI
Director 1994-12-08 1999-01-11
KEVIN ALEXANDER MURRAY
Director 1993-12-07 1994-12-08
THOMAS MARK WILLIAMS
Director 1992-02-25 1993-12-07
DENNIS HENRY TUTTY
Company Secretary 1990-12-10 1992-06-01
DENNIS HENRY TUTTY
Director 1990-12-10 1992-06-01
FRANCIS ERIC TIBBALDS
Director 1990-12-10 1992-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DAVID MOLE CPC HOUSING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
STEVEN DAVID MOLE CPC SYSTEMS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
STEVEN DAVID MOLE 2 CHIGWELL ROAD (SOUTH WOODFORD) RTM COMPANY LIMITED Director 2004-08-27 CURRENT 2004-08-27 Active
BRANDON STRINGER CPC HOUSING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
BRANDON STRINGER CPC SYSTEMS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
BRANDON STRINGER CPC CORPORATE LIMITED Director 2012-07-27 CURRENT 2011-11-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Previous accounting period shortened from 31/07/24 TO 31/03/24
2024-04-07FULL ACCOUNTS MADE UP TO 31/07/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019231450003
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-10RES15CHANGE OF COMPANY NAME 10/07/20
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Level 5, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019231450002
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25DISS40Compulsory strike-off action has been discontinued
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-15AA01Change of accounting reference date
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 75
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09RES15CHANGE OF COMPANY NAME 24/11/22
2017-03-09CERTNMCOMPANY NAME CHANGED KIM SANGSTER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/03/17
2017-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 75
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 75
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-23TM02Termination of appointment of Teresa Gibson on 2015-05-18
2015-06-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-10
2015-06-10ANNOTATIONClarification
2015-05-30AP01DIRECTOR APPOINTED MR STEVEN DAVID MOLE
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM SANGSTER
2015-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/15 FROM , 10C Printing House Yard, London, E2 7PR
2015-05-30AP01DIRECTOR APPOINTED MR BRANDON STRINGER
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019231450002
2015-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0110/12/14 FULL LIST
2014-12-16LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 75
2014-12-16AR0110/12/14 FULL LIST
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 75
2014-02-04SH06Cancellation of shares. Statement of capital on 2014-02-04 GBP 75
2014-02-04SH03Purchase of own shares
2013-12-17AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLIGHTON
2013-10-08AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-05AA01PREVEXT FROM 31/03/2013 TO 30/04/2013
2012-12-19AR0110/12/12 FULL LIST
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-02RES13NO AUTHORISED SHARE CAPITAL 22/03/2012
2012-04-02RES12VARYING SHARE RIGHTS AND NAMES
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20AR0110/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BLIGHTON / 20/12/2011
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-08AP01DIRECTOR APPOINTED MR JOHN PATRICK BLIGHTON
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK
2010-12-22AR0110/12/10 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-22AR0110/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM SANGSTER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL PATRICK / 22/12/2009
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-23363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-20363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27288bSECRETARY RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-01-04363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30288aNEW DIRECTOR APPOINTED
2004-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/04
2004-03-06363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LONG LANE STUDIOS 142-152 LONG LANE LONDON SE1 4BS
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LONG LANE STUDIOS, 142-152 LONG LANE, LONDON, SE1 4BS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-08363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 31 EARL ST LONDON EC2A 2HR
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 31 EARL ST, LONDON, EC2A 2HR
2001-01-24363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07288bDIRECTOR RESIGNED
2000-01-06363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26288aNEW DIRECTOR APPOINTED
1999-01-21SRES01ALTER MEM AND ARTS 07/01/99
1999-01-15288bDIRECTOR RESIGNED
1999-01-15CERTNMCOMPANY NAME CHANGED TIBBALDS PARTNERSHIP (WALES) LIM ITED CERTIFICATE ISSUED ON 18/01/99
1998-12-17363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPC CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPC CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPC CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of CPC CONSULTANCY LIMITED registering or being granted any patents
Domain Names

CPC CONSULTANCY LIMITED owns 1 domain names.

ksaonline.co.uk  

Trademarks
We have not found any records of CPC CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPC CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2013-02-01 GBP £1,609
Sandwell Metroplitan Borough Council 2012-10-01 GBP £2,975
Sandwell Metroplitan Borough Council 2012-02-01 GBP £1,940
Sandwell Metroplitan Borough Council 2012-01-06 GBP £4,730
Sandwell Metroplitan Borough Council 2011-03-24 GBP £4,730
Sandwell Metroplitan Borough Council 2011-02-01 GBP £1,500
Sandwell Metroplitan Borough Council 2011-02-01 GBP £5,762
Sandwell Metroplitan Borough Council 2011-02-01 GBP £2,160

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPC CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPC CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPC CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.