Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPA GLOBAL (LANDON IP) LIMITED
Company Information for

CPA GLOBAL (LANDON IP) LIMITED

70 ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
07800044
Private Limited Company
Active

Company Overview

About Cpa Global (landon Ip) Ltd
CPA GLOBAL (LANDON IP) LIMITED was founded on 2011-10-06 and has its registered office in London. The organisation's status is listed as "Active". Cpa Global (landon Ip) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPA GLOBAL (LANDON IP) LIMITED
 
Legal Registered Office
70 ST MARY AXE
LONDON
EC3A 8BE
Other companies in EC4A
 
Previous Names
LANDON IP LIMITED26/04/2016
Filing Information
Company Number 07800044
Company ID Number 07800044
Date formed 2011-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPA GLOBAL (LANDON IP) 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 CPA GLOBAL (LANDON IP) LIMITED
The following companies were found which have the same name as CPA GLOBAL (LANDON IP) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPA Global (Landon IP) Inc. 1725 JAMIESON AVE 1111 EAST MAIN STREET ALEXANDRIA VA 22314 Active Company formed on the 1998-05-13

Company Officers of CPA GLOBAL (LANDON IP) LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2016-06-21
TONI NIJM
Director 2016-06-21
JAMES GORDON SAMSON
Director 2016-06-21
SIMON LINLEY WEBSTER
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MARNOCH
Director 2014-08-06 2016-07-12
TIMOTHY PHILIP GRIFFITHS
Director 2014-08-06 2015-10-09
AMY LEE HUNT
Director 2011-10-06 2014-08-06
DAVID MICHAEL HUNT
Director 2011-10-06 2014-08-06
MATTHEW RODGERS
Director 2012-03-07 2014-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
BEN GUJRAL WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
BEN GUJRAL CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
BEN GUJRAL CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
BEN GUJRAL CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
BEN GUJRAL COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
BEN GUJRAL CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
BEN GUJRAL CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
BEN GUJRAL CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
TONI NIJM WIRO LIMITED Director 2017-07-05 CURRENT 2010-12-06 Active
TONI NIJM CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
TONI NIJM CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
TONI NIJM CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
TONI NIJM CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
TONI NIJM CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
TONI NIJM CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
TONI NIJM COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
TONI NIJM CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
TONI NIJM CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
TONI NIJM CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
JAMES GORDON SAMSON CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
JAMES GORDON SAMSON CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
JAMES GORDON SAMSON CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
JAMES GORDON SAMSON CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED Director 2016-06-21 CURRENT 1997-05-27 Active
JAMES GORDON SAMSON CPAUSH LTD Director 2016-06-21 CURRENT 2000-09-19 Active
JAMES GORDON SAMSON CPA GLOBAL (PATRAFEE) LIMITED Director 2016-06-21 CURRENT 2011-04-21 Active
JAMES GORDON SAMSON COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED Director 2016-06-21 CURRENT 2000-06-13 Active
JAMES GORDON SAMSON CPA GLOBAL MANAGEMENT SERVICES LTD Director 2016-06-21 CURRENT 2000-10-05 Active
JAMES GORDON SAMSON CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED Director 2016-06-21 CURRENT 2009-08-05 Active - Proposal to Strike off
JAMES GORDON SAMSON CPA GLOBAL RENEWALS (UK) LIMITED Director 2016-06-21 CURRENT 2013-06-03 Active
SIMON LINLEY WEBSTER CPA GLOBAL FINCO LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
SIMON LINLEY WEBSTER WIRO LIMITED Director 2017-06-05 CURRENT 2010-12-06 Active

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
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-09DIRECTOR APPOINTED MR MARTIN LESLIE REEVES
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JASPAL KAUR CHAHAL
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-04-03Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe on 2023-03-31
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-04-03Appointment of Mr Martin Reeves as company secretary on 2023-03-31
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Suite 100, 3 Bride Court London EC4Y 8DU England
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078000440003
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MS JASPAL KAUR CHAHAL
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTMAN
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21CC04Statement of company's objects
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078000440002
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LINLEY WEBSTER
2021-02-18AP01DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT
2021-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 1st Floor 55 King William Street London EC4R 9AD England
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 1st Floor 55 King William Street London EC4R 9AD England
2020-04-01PSC02Notification of Cpa Global Management Services Limited as a person with significant control on 2016-04-06
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TONI NIJM
2020-04-01PSC07CESSATION OF CPA GLOBAL MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUJRAL
2019-01-24AP03Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as company secretary on 2018-08-21
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-05-29AA01Current accounting period extended from 31/07/18 TO 31/12/18
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-12-04CH01Director's details changed for Mr Ben Gujral on 2017-12-04
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2017-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR JAMES GORDON SAMSON
2016-08-02AP01DIRECTOR APPOINTED MR TONI NIJM
2016-08-01AP01DIRECTOR APPOINTED MR BEN GUJRAL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2016-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2016-07-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-04-26RES15CHANGE OF NAME 26/04/2016
2016-04-26CERTNMCOMPANY NAME CHANGED LANDON IP LIMITED CERTIFICATE ISSUED ON 26/04/16
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 55 1ST FLOOR KING WILLIAM STREET LONDON EC4R 9AD UNITED KINGDOM
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 1 CATHEDRAL PIAZZA LONDON SW1E 5BP
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0106/10/15 FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AA01CURRSHO FROM 31/12/2015 TO 31/07/2015
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0106/10/14 FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY HUNT
2014-08-29AP01DIRECTOR APPOINTED SIMON LINLEY WEBSTER
2014-08-29AP01DIRECTOR APPOINTED ALASDAIR MARNOCH
2014-08-29AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RODGERS
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-08AR0106/10/13 FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RODGERS / 20/09/2013
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-10AR0106/10/12 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED MATTHEW RODGERS
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 16 HIGH HOLBORN LONDON WC1V 6BX UNITED KINGDOM
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O HILL HOFSTETTER LLP TRIGEN HOUSE, CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL B90 8AB UNITED KINGDOM
2011-11-09AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPA GLOBAL (LANDON IP) 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 CPA GLOBAL (LANDON IP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CPA GLOBAL (LANDON IP) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

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 CPA GLOBAL (LANDON IP) LIMITED

Intangible Assets
Patents
We have not found any records of CPA GLOBAL (LANDON IP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPA GLOBAL (LANDON IP) LIMITED
Trademarks
We have not found any records of CPA GLOBAL (LANDON IP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPA GLOBAL (LANDON IP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as CPA GLOBAL (LANDON IP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPA GLOBAL (LANDON IP) 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 CPA GLOBAL (LANDON IP) 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 CPA GLOBAL (LANDON IP) 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.