Background WavePink WaveYellow Wave

CPI INTERNATIONAL LIMITED (03665951)

CPI INTERNATIONAL LIMITED (03665951) is an active UK company. incorporated on 11 November 1998. with registered office in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). CPI INTERNATIONAL LIMITED has been registered for 27 years. Current directors include RAWSTHORNE, David William.

Company Number
03665951
Status
active
Type
ltd
Incorporated
11 November 1998
Age
27 years
Address
The Church, Bishops Stortford, CM23 3SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
RAWSTHORNE, David William
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI INTERNATIONAL LIMITED

CPI INTERNATIONAL LIMITED is an active company incorporated on 11 November 1998 with the registered office located in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). CPI INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 46160)

Status

active

Active since 27 years ago

Company No

03665951

LTD Company

Age

27 Years

Incorporated 11 November 1998

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CP INTERNATIONAL CLOTHING LIMITED
From: 11 November 1998To: 3 March 2025
Contact
Address

The Church 13 Newtown Road Bishops Stortford, CM23 3SA,

Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Apr 12
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAWSTHORNE, David William

Active
The Church, Bishops StortfordCM23 3SA
Born July 1968
Director
Appointed 11 Nov 1998

LAYZELL, Peter

Resigned
The Church, Bishops StortfordCM23 3SA
Secretary
Appointed 10 May 2012
Resigned 31 Oct 2015

MCGRATTAN, Linda Brenda

Resigned
7 Yew Tree Place, Bishops StortfordCM23 2EY
Secretary
Appointed 11 Nov 1998
Resigned 10 May 2012

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 11 Nov 1998
Resigned 11 Nov 1998

LAYZELL, Peter

Resigned
The Church, Bishops StortfordCM23 3SA
Born November 1967
Director
Appointed 01 Feb 2004
Resigned 05 Apr 2012

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 11 Nov 1998
Resigned 11 Nov 1998

Persons with significant control

1

Mr David William Rawsthorne

Active
The Church, Bishops StortfordCM23 3SA
Born July 1968

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
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
19 November 2009
MG01MG01
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
20 August 2003
287Change of Registered Office
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
1 May 2001
244244
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1998
NEWINCIncorporation