CPI ENTERPRISES LIMITED

CPI ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCPI ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07039250
    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 ENTERPRISES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CPI ENTERPRISES LIMITED located?

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

    What were the previous names of CPI ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDCO 1137 LIMITEDOct 13, 2009Oct 13, 2009

    What are the latest accounts for CPI ENTERPRISES 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 ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueNo

    What are the latest filings for CPI ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Termination of appointment of Jose Alfredo Ramos Plasencia as a director on Sep 01, 2022

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Nicola Jane Kirtley as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Graham Stewart Hillier as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Charles David Bragg as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Miss Hannah Kate Wade as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nicola Jane Kirtley on Jan 30, 2020

    2 pagesCH01

    Appointment of Mr Francis Joseph Millar as a director on Nov 06, 2019

    2 pagesAP01

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Appointment of Mrs Tracey Michelle Stonehouse as a director on Sep 10, 2019

    2 pagesAP01

    Appointment of Mr Jose Alfredo Ramos Plasencia as a director on Apr 09, 2019

    2 pagesAP01

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of CPI ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Deborah Rachael
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Secretary
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    327705840001
    MILLAR, Francis Joseph
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    EnglandBritishDirector199536680001
    STONEHOUSE, Tracey Michelle
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    EnglandBritishFinance Director163369760001
    WADE, Hannah Kate
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    EnglandBritishCompany Director299651200001
    HAMLIN, Neville Peter
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    Secretary
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    152373220001
    KIRTLEY, Nicola
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Secretary
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    249315320001
    SAUNDERS, Timothy James
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Secretary
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    196337440001
    SIDERMAN-WOLTER, Kirk
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Secretary
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    206501730001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    Secretary
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    Identification TypeEuropean Economic Area
    Registration Number3773165
    65614510001
    BRAGG, Charles David
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    United KingdomBritishDirector71640460001
    HAMLIN, Neville Peter
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    EnglandBritishAccountant87853750002
    HEWITT, Colin Thompson
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    United KingdomBritishSolicitor146097790001
    HILLIER, Graham Stewart
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    EnglandBritishTechnology Director120305880001
    KIRTLEY, Nicola Jane
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    Director
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    EnglandBritishHead Of Legal233634020002
    PERRY, Nigel John
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    England
    EnglandBritishChartered Engineer88860440001
    RAMOS PLASENCIA, Jose Alfredo
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    Director
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    Cleveland
    EnglandSpanishDirector257345360001
    SIDERMAN-WOLTER, Kirk Douglas
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    Director
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    EnglandBritishFinance Director214371200001
    WARD HADAWAY INCORPORATIONS LIMITED
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    Identification TypeEuropean Economic Area
    Registration Number3802333
    146108340001

    Who are the persons with significant control of CPI ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpi Innovation Services Limited
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    Jun 21, 2018
    Wilton
    TS10 4RF Redcar
    Wilton Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05735040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CPI ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016Jun 21, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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