CPI INNOVATION SERVICES LIMITED

CPI INNOVATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCPI INNOVATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05735040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CPI INNOVATION SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CPI INNOVATION SERVICES LIMITED located?

    Registered Office Address
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CPI INNOVATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CPI INNOVATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for CPI INNOVATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Deborah Rachael Sharpe as a secretary on Oct 01, 2024

    2 pagesAP03

    Termination of appointment of Nicola Kirtley as a secretary on Sep 30, 2024

    1 pagesTM02

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Nigel John Perry as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Thomas Mark Cavell-Taylor as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Stephen Bagshaw as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Ms Tracey Michelle Stonehouse as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Appointment of Mr Stephen Bagshaw as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Alexander Beveridge Anderson as a director on Feb 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Johnson as a director on Oct 02, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Termination of appointment of Graham Stewart Hillier as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Appointment of Mr Nicholas Johnson as a director on Sep 11, 2019

    2 pagesAP01

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of CPI INNOVATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Deborah Rachael
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Secretary
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    327704990001
    MILLAR, Francis Joseph
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishOperations Director199536680001
    STONEHOUSE, Tracey Michelle
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishCompany Director163369760001
    BRADLEY, David
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    Secretary
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    BritishFinance Director231639300002
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Secretary
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    BritishChartered Accountant87853750002
    KIRTLEY, Nicola
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Secretary
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    249315020001
    PEARSON, Christopher William
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    Secretary
    55 Allington Drive
    TS23 3UA Billingham
    Cleveland
    British101736570001
    SAUNDERS, Timothy James
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Secretary
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    195883930001
    SIDERMAN-WOLTER, Kirk
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Secretary
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    206499160001
    ANDERSON, Alexander Beveridge
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    United KingdomBritishRetired79856290005
    ANSTEE, John Howard, Prof
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    Director
    35 Albert Street
    Western Hill
    DH1 4RJ Durham City
    County Durham
    United KingdomBritishPro Vice Chancellor (Retired)88337520001
    BAGSHAW, Stephen
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishDirector272703410001
    BRADLEY, David
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    Director
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    United KingdomBritishAccountant231639300002
    CAVELL-TAYLOR, Thomas Mark, Dr
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    Petec
    Co Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    Petec
    Co Durham
    United Kingdom
    United KingdomBritishBusiness Unit Director150801290001
    COXON, Robert
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    Director
    63 Darlington Road
    Hartburn
    TS18 5EU Stockton On Tees
    Cleveland
    United KingdomBritishSenior Adviser71127270001
    DOWLE, Christopher Jonathan
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishChartered Scientist133356180003
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Director
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    EnglandBritishChartered Accountant87853750002
    HARRISON, Colin Robert, Dr
    The Barn
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    Director
    The Barn
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    EnglandBritishDirector80975220001
    HILLIER, Graham Stewart
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishTechnology Director120305880001
    JOHNSON, Nicholas
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishDirector262482980001
    PERRY, Nigel John
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    Director
    The Wilton Centre
    Wilton
    TS10 4RF Redcar
    Teesside
    EnglandBritishProfessional Chartered Enginee88860440001

    Who are the persons with significant control of CPI INNOVATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centre For Process Innovation Limited
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    Apr 06, 2016
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales Companies House
    Registration Number05002194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0