Background WavePink WaveYellow Wave

CPP SERVICES LIMITED (03709675)

CPP SERVICES LIMITED (03709675) is an active UK company. incorporated on 8 February 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CPP SERVICES LIMITED has been registered for 27 years. Current directors include MORRISON, David, PYPER, Simon John.

Company Number
03709675
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRISON, David, PYPER, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPP SERVICES LIMITED

CPP SERVICES LIMITED is an active company incorporated on 8 February 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CPP SERVICES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03709675

LTD Company

Age

27 Years

Incorporated 8 February 1999

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

6 East Parade Leeds LS1 2AD United Kingdom
From: 27 October 2017To: 1 September 2025
Holgate Park Holgate Road York YO26 4GA
From: 8 February 1999To: 27 October 2017
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ATHERTON, Sarah Elizabeth

Active
51 Lime Street, LondonEC3M 7DQ
Secretary
Appointed 01 Jan 2021

MORRISON, David

Active
51 Lime Street, LondonEC3M 7DQ
Born January 1959
Director
Appointed 30 Sept 2025

PYPER, Simon John

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1966
Director
Appointed 07 Feb 2022

BEAVIS, Lorraine Grace

Resigned
East Parade, LeedsLS1 2AD
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2020

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Secretary
Appointed 11 Sept 2000
Resigned 28 Nov 2001

METCALFE, Lucinda Mary

Resigned
Chudleigh Road, HarrogateHG1 5NP
Secretary
Appointed 18 Mar 2011
Resigned 01 Apr 2011

OGSTON, Hamish Macgregor

Resigned
25 Cheyne Row, LondonSW3 5HW
Secretary
Appointed 08 Feb 1999
Resigned 11 Sept 2000

SOWERY, Martin Paul

Resigned
Wetherby Road, TadcasterLS24 9LT
Secretary
Appointed 28 Nov 2001
Resigned 21 Sept 2010

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 20 Apr 2012
Resigned 29 Nov 2013

TITCHENER, Alan John

Resigned
Bulmer, YorkYO60 7BW
Secretary
Appointed 01 Apr 2011
Resigned 21 Oct 2011

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Oct 2011
Resigned 20 Apr 2012

WATTS, Paula Mary

Resigned
Canal Side West, BroughHU15 2RN
Secretary
Appointed 21 Sept 2010
Resigned 18 Mar 2011

BLANK, Alan Hirsch

Resigned
2 Rowley Gardens, CambridgeCB5 9TA
Born November 1947
Director
Appointed 15 Nov 1999
Resigned 03 Feb 2003

BOWLING, David John

Resigned
51 Lime Street, LondonEC3M 7DQ
Born October 1976
Director
Appointed 07 Feb 2022
Resigned 30 Sept 2025

CALLAGHAN, Stephen James

Resigned
Holgate Park, YorkYO26 4GA
Born December 1960
Director
Appointed 18 Sept 2015
Resigned 19 May 2016

CORCORAN, Michael John

Resigned
Holgate Park, YorkYO26 4GA
Born October 1959
Director
Appointed 01 Sept 2015
Resigned 30 Apr 2017

CRAWFORD, Charles Robertson

Resigned
Holgate Park, YorkYO26 4GA
Born March 1964
Director
Appointed 01 Sept 2015
Resigned 17 Sept 2015

ESCOTT, Brent

Resigned
Holgate Road, YorkYO26 4GA
Born January 1970
Director
Appointed 01 Sept 2013
Resigned 16 Feb 2015

KENNEDY, Stephen Alexander

Resigned
Goldsborough, KnaresboroughHG5 8PS
Born February 1967
Director
Appointed 21 Oct 2011
Resigned 27 Jul 2012

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 05 Jun 2000
Resigned 03 Nov 2003

LAIRD, Oliver Walter

Resigned
East Parade, LeedsLS1 2AD
Born May 1970
Director
Appointed 05 Jun 2017
Resigned 31 Oct 2021

OGSTON, Hamish Macgregor

Resigned
Montpelier Walk, LondonSW7 1JF
Born May 1948
Director
Appointed 08 Feb 1999
Resigned 01 Aug 2006

PARKER, Shaun

Resigned
Field House, YorkYO24 1DR
Born February 1961
Director
Appointed 21 Jul 2006
Resigned 31 Aug 2013

PARSONS, Craig

Resigned
Holgate Road, YorkYO26 4GA
Born June 1970
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

WALSH, Jason Carl

Resigned
East Parade, LeedsLS1 2AD
Born February 1971
Director
Appointed 27 May 2016
Resigned 07 Feb 2022

WHITEHAIR, Colin Roy Keith

Resigned
12 The Causeway, SuttonSM2 5RS
Born August 1956
Director
Appointed 08 Feb 1999
Resigned 11 Nov 1999

WOOLLEY, Eric Rhys

Resigned
74 Bishopfields Drive, YorkYO26 4WY
Born March 1959
Director
Appointed 07 Jun 2004
Resigned 21 Oct 2011

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 September 2025
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Change Sail Address Company With New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
6 September 2021
AGREEMENT2AGREEMENT2
Legacy
6 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2020
AAAnnual Accounts
Legacy
20 August 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
15 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288cChange of Particulars
Legacy
26 May 2009
353a353a
Legacy
18 February 2009
363aAnnual Return
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288cChange of Particulars
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
24 June 2002
288cChange of Particulars
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
26 September 2000
288cChange of Particulars
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Legacy
31 March 1999
225Change of Accounting Reference Date
Incorporation Company
8 February 1999
NEWINCIncorporation