Background WavePink WaveYellow Wave

C.P. SERVICES LIMITED (02224778)

C.P. SERVICES LIMITED (02224778) is an active UK company. incorporated on 26 February 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. C.P. SERVICES LIMITED has been registered for 38 years. Current directors include MOLL, Alexander Donald Leopold Alfonso.

Company Number
02224778
Status
active
Type
ltd
Incorporated
26 February 1988
Age
38 years
Address
Building 2 30 Friern Park, London, N12 9DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOLL, Alexander Donald Leopold Alfonso
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P. SERVICES LIMITED

C.P. SERVICES LIMITED is an active company incorporated on 26 February 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. C.P. SERVICES LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02224778

LTD Company

Age

38 Years

Incorporated 26 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CAMADILU SERVICES LIMITED
From: 26 February 1988To: 5 January 1989
Contact
Address

Building 2 30 Friern Park London, N12 9DA,

Previous Addresses

Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH
From: 26 February 1988To: 1 March 2021
Timeline

6 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Nov 14
Director Left
Feb 21
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Dec 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOLL, Alexander Donald Leopold Alfonso

Active
Avenue Tervuren, Brussels
Born December 1943
Director
Appointed N/A

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Secretary
Appointed 01 Jan 1993
Resigned 31 Jul 2023

MOLL, Marina Giovanna Maria Rita

Resigned
Cass Piccola, 14 Avenue Beni Iznassen Souissi RabatFOREIGN
Secretary
Appointed N/A
Resigned 01 Jan 1993

MCGREGOR, Donald

Resigned
1 Longdean Park, Hemel HempsteadHP3 8BS
Born May 1945
Director
Appointed 01 Jan 1993
Resigned 31 Jul 2023

MOLL, Marina Giovanna Maria Rita

Resigned
Wickham House, EnfieldEN3 4AH
Born December 1943
Director
Appointed 18 Nov 2014
Resigned 11 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Donald Leopold Alfonso Maria Moll

Active
1150 Woluwe, St. Pierre
Born December 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2023

Mr Alexander Donald Leopold Alfonso Moll

Ceased
30 Friern Park, LondonN12 9DA
Born December 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

102

Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Legacy
25 September 1997
287Change of Registered Office
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1994
AAAnnual Accounts
Legacy
4 November 1994
287Change of Registered Office
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1994
AAAnnual Accounts
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Certificate Change Of Name Company
4 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1988
288288
Legacy
14 March 1988
287Change of Registered Office
Legacy
9 March 1988
287Change of Registered Office
Incorporation Company
26 February 1988
NEWINCIncorporation