Background WavePink WaveYellow Wave

CP PLUS LIMITED (02595379)

CP PLUS LIMITED (02595379) is an active UK company. incorporated on 26 March 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). CP PLUS LIMITED has been registered for 34 years. Current directors include AUSTIN, Ian Christopher, Lord Austin Of Dudley, CALVERT, Howard Murray, GREEN, Ellis Anthony and 8 others.

Company Number
02595379
Status
active
Type
ltd
Incorporated
26 March 1991
Age
34 years
Address
Jack Straw's Castle, London, NW3 7ES
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
AUSTIN, Ian Christopher, Lord Austin Of Dudley, CALVERT, Howard Murray, GREEN, Ellis Anthony, GREEN, Seth Isaac Royston, KREMEN, Philip Michael, LANGDON, Ian Stuart, LEWIS, Ashleigh Geralda, MAINGI, Kulvinder Singh, MORRIS, Elliot David, ROSE, Grahame Harold David, WALSH, David Daniel
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP PLUS LIMITED

CP PLUS LIMITED is an active company incorporated on 26 March 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). CP PLUS LIMITED was registered 34 years ago.(SIC: 52219)

Status

active

Active since 34 years ago

Company No

02595379

LTD Company

Age

34 Years

Incorporated 26 March 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CONTROLLED PARKING LTD.
From: 26 March 1991To: 26 April 1999
Contact
Address

Jack Straw's Castle 12 North End Way London, NW3 7ES,

Previous Addresses

10 Flask Walk London NW3 1HE
From: 8 August 2012To: 20 May 2022
43 Whitfield Street London W1T 4HD United Kingdom
From: 1 May 2012To: 8 August 2012
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 1 May 2012To: 1 May 2012
43 Whitfield Street London W1T 4HD United Kingdom
From: 30 April 2012To: 1 May 2012
43 Whitfield Street London W1T 4HD United Kingdom
From: 15 February 2012To: 30 April 2012
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 21 November 2011To: 15 February 2012
C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
From: 22 November 2010To: 21 November 2011
, C/O Gateway Partners, Po Box 2Nd Floor, 43 Whitfield Street, London, W1T 4HD, England
From: 5 October 2010To: 22 November 2010
, C/O Gateway Partners, 3Rd Floor,, 22 Ganton Street, London, W1F 7BY, United Kingdom
From: 14 April 2010To: 5 October 2010
, 22 Ganton Street, C/O Gateway Partners, London, W1F 7BY, United Kingdom
From: 26 March 1991To: 14 April 2010
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Feb 12
Director Left
Aug 12
Funding Round
Apr 20
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

GREEN, Ellis Anthony

Active
12 North End Way, LondonNW3 7ES
Secretary
Appointed 18 Apr 2005

AUSTIN, Ian Christopher, Lord Austin Of Dudley

Active
12 North End Way, LondonNW3 7ES
Born March 1965
Director
Appointed 04 May 2023

CALVERT, Howard Murray

Active
12 North End Way, LondonNW3 7ES
Born May 1962
Director
Appointed 12 Dec 2023

GREEN, Ellis Anthony

Active
12 North End Way, LondonNW3 7ES
Born March 1956
Director
Appointed 19 Jan 2001

GREEN, Seth Isaac Royston

Active
North End Way, LondonNW3 7ES
Born June 1987
Director
Appointed 12 Dec 2023

KREMEN, Philip Michael

Active
12 North End Way, LondonNW3 7ES
Born November 1949
Director
Appointed 01 Apr 2025

LANGDON, Ian Stuart

Active
12 North End Way, LondonNW3 7ES
Born April 1953
Director
Appointed 19 Jan 2001

LEWIS, Ashleigh Geralda

Active
12 North End Way, LondonNW3 7ES
Born May 1973
Director
Appointed 04 May 2023

MAINGI, Kulvinder Singh

Active
12 North End Way, LondonNW3 7ES
Born April 1974
Director
Appointed 07 Feb 2025

MORRIS, Elliot David

Active
12 North End Way, LondonNW3 7ES
Born July 1976
Director
Appointed 07 Dec 2022

ROSE, Grahame Harold David

Active
12 North End Way, LondonNW3 7ES
Born April 1953
Director
Appointed 03 Mar 2005

WALSH, David Daniel

Active
12 North End Way, LondonNW3 7ES
Born April 1981
Director
Appointed 07 Feb 2025

GREEN, Yvonne Naomi

Resigned
278 Chase Side, LondonN14 4PR
Secretary
Appointed 26 Mar 1991
Resigned 18 Apr 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Mar 1991
Resigned 26 Mar 1991

GREEN, Barry Dennis

Resigned
278 Chase Side, LondonN14 4PR
Born March 1954
Director
Appointed 26 Apr 1991
Resigned 23 Sept 2005

GREEN, Max David

Resigned
278 Chase Side, LondonN14 4PR
Born November 1923
Director
Appointed 19 Jan 2001
Resigned 12 Jan 2004

LANGDON, Michael Brian

Resigned
25 James Close, LondonNW11 9QX
Born March 1909
Director
Appointed 26 Mar 1991
Resigned 19 Jan 2001

MA, Li

Resigned
12 North End Way, LondonNW3 7ES
Born January 1983
Director
Appointed 07 Dec 2022
Resigned 15 Oct 2024

MAY, David Anthony James

Resigned
St Bride's House, LondonEC4Y 8EH
Born July 1956
Director
Appointed 01 Jul 2004
Resigned 11 Apr 2008

MILLER, Leonard Morris

Resigned
3 Mount Close, BarnetEN4 0AG
Born July 1937
Director
Appointed 26 Mar 1991
Resigned 04 Oct 1991

POVEY, Gavin

Resigned
12 North End Way, LondonNW3 7ES
Born July 1972
Director
Appointed 07 Dec 2022
Resigned 27 Sept 2024

RICKEARD, Tamsin Jane

Resigned
12 North End Way, LondonNW3 7ES
Born April 1968
Director
Appointed 21 Dec 2011
Resigned 11 Nov 2022

ROYSTON, Susan Irene

Resigned
Flask Walk, LondonNW3 1HE
Born May 1957
Director
Appointed 26 Apr 1991
Resigned 30 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
12 North End Way, LondonNW3 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2024
12 North End Way, LondonNW3 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 July 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
17 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
26 January 2009
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
288cChange of Particulars
Legacy
7 July 2006
288cChange of Particulars
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288cChange of Particulars
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
9 March 2002
88(2)O88(2)O
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
22 March 2001
88(2)R88(2)R
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
224224
Legacy
11 April 1991
288288
Incorporation Company
26 March 1991
NEWINCIncorporation