Background WavePink WaveYellow Wave

CPK (LONDON) LIMITED (03123437)

CPK (LONDON) LIMITED (03123437) is an active UK company. incorporated on 2 November 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CPK (LONDON) LIMITED has been registered for 30 years. Current directors include CHOO, Chee Onn, HOH, Chin Yiep, TAN, Hai Seng Benjamin and 2 others.

Company Number
03123437
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
Adam House, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHOO, Chee Onn, HOH, Chin Yiep, TAN, Hai Seng Benjamin, TOH, Gap Seng, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPK (LONDON) LIMITED

CPK (LONDON) LIMITED is an active company incorporated on 2 November 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CPK (LONDON) LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03123437

LTD Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

L.C.(LONDON) LTD.
From: 26 January 1996To: 29 April 2019
L C (LONDON) LTD
From: 2 November 1995To: 26 January 1996
Contact
Address

Adam House 7-10 Adam Street London, WC2N 6AA,

Previous Addresses

, Crowne Plaza London Kensington 100 Cromwell Road, London, SW7 4ER
From: 2 November 1995To: 17 April 2019
Timeline

36 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
Nov 16
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Loan Secured
Apr 24
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

CHOO, Chee Onn

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born January 1951
Director
Appointed 11 Apr 2019

HOH, Chin Yiep

Active
60 Paya Lebar Road # 08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

TAN, Hai Seng Benjamin

Active
60 Paya Lebar Road # 08-36, Paya Lebar Square409051
Born December 1967
Director
Appointed 23 Apr 2019

TOH, Gap Seng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born July 1950
Director
Appointed 11 Apr 2019

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 11 Apr 2019

CHEEMA, Satbinder Singh

Resigned
24 Lulworth Avenue, HounslowTW5 0TZ
Secretary
Appointed 07 Dec 1995
Resigned 01 Oct 1999

KOH, Adrian

Resigned
32 Riverside Court, LondonSW8 5DB
Secretary
Appointed 01 Oct 1999
Resigned 29 Jun 2007

SIAN, Steve Lin Jen

Resigned
Halsfordwood Lane, ExeterEX4 2LD
Secretary
Appointed 01 Oct 1999
Resigned 01 Aug 2010

THOMPSON, Craig

Resigned
12a Moring Road, LondonSW17 8DL
Secretary
Appointed 02 Nov 1995
Resigned 07 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 1995
Resigned 02 Nov 1995

ARAVINDAN, Periakaruppan

Resigned
Marshall Road, Singapore
Born May 1974
Director
Appointed 14 Apr 2015
Resigned 11 Apr 2019

CHAY, Yue Kai

Resigned
85
Born April 1955
Director
Appointed 14 Apr 2015
Resigned 11 Apr 2019

ERIC, Teng Heng Chew

Resigned
7-10 Adam Street, LondonWC2N 6AA
Born May 1959
Director
Appointed 11 Apr 2019
Resigned 14 Oct 2019

KOH, Wee Seng

Resigned
10, Serangoon Garden Estate
Born September 1968
Director
Appointed 14 Apr 2015
Resigned 11 Apr 2019

LEE, Sok Koon

Resigned
4 Kensington Park Drive 01-06, Singapore557321
Born August 1953
Director
Appointed 17 Sept 2001
Resigned 01 Jan 2011

LIM, Jit Poh

Resigned
21 Stevens Close, Singapore 257962FOREIGN
Born December 1939
Director
Appointed 09 Nov 1995
Resigned 04 Nov 2003

LUM, David Kok Seng

Resigned
20 Cherry Avenue, Singapore279868
Born February 1949
Director
Appointed 16 Nov 1995
Resigned 08 Aug 2006

LUM, Kelvin Wen Sum

Resigned
Farrer Road, Singapore
Born October 1974
Director
Appointed 01 Aug 2006
Resigned 14 Apr 2015

LUM, Raymond Kwan Sung

Resigned
19 Bin Tong Park, SingaporeFOREIGN
Born May 1946
Director
Appointed 09 Nov 1995
Resigned 19 Sept 2000

MACLENNAN, Kenneth Gordon Ross

Resigned
49 Winchester Street, LondonSW1V 4NY
Born March 1946
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2011

NG, Teow Hong Joseph

Resigned
1 Jalan Derum, SingaporeFOREIGN
Born February 1957
Director
Appointed 19 Sept 2000
Resigned 17 Sept 2001

PANG, Sang Choi

Resigned
73 Choa Chu Kang Loop, SingaporeFOREIGN
Born February 1952
Director
Appointed 02 May 2002
Resigned 01 Sept 2007

RYLAND, David Stuart

Resigned
13a South Grove, LondonN6 6BJ
Born October 1953
Director
Appointed 02 Nov 1995
Resigned 09 Nov 1995

WU, Hwee Tan Iris

Resigned
Rambutan Road, Singapore424299
Born May 1957
Director
Appointed 01 Jan 2011
Resigned 14 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 1995
Resigned 02 Nov 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Khai Cheng Toh

Ceased
7-10 Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2019
Ceased 16 Dec 2025

Mr Giap Eng Toh

Active
7-10 Adam Street, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2019

Mr Koh Wee Meng

Ceased
100 Cromwell Road, LondonSW7 4ER
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

175

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Medium
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 May 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2019
PSC09Update to PSC Statements
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 April 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 October 1997
AAMDAAMD
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Resolution
1 October 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
88(3)88(3)
Legacy
31 July 1997
88(2)R88(2)R
Legacy
31 July 1997
123Notice of Increase in Nominal Capital
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Resolution
29 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1995
224224
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Legacy
7 December 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Incorporation Company
2 November 1995
NEWINCIncorporation