Background WavePink WaveYellow Wave

CP GLOBAL LIMITED (04103195)

CP GLOBAL LIMITED (04103195) is an active UK company. incorporated on 7 November 2000. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CP GLOBAL LIMITED has been registered for 25 years. Current directors include AKOUL, Karem Mohamed Youssef, ALANDER, Elisabet, GILL, Peter and 3 others.

Company Number
04103195
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AKOUL, Karem Mohamed Youssef, ALANDER, Elisabet, GILL, Peter, HEDER, Andreas, LISTER, Andrew Thomas, ROSS, Peter Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP GLOBAL LIMITED

CP GLOBAL LIMITED is an active company incorporated on 7 November 2000 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CP GLOBAL LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04103195

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SPEED 8502 LIMITED
From: 7 November 2000To: 17 November 2000
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England
From: 19 September 2019To: 17 December 2025
, 2a Zodiac House Calleva Park, Aldermaston, Berkshire, RG7 8HN
From: 2 February 2012To: 19 September 2019
, Griffins Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
From: 7 November 2000To: 2 February 2012
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 09
Director Joined
Nov 09
New Owner
Nov 17
Director Left
Mar 18
Loan Secured
Aug 20
Share Issue
Mar 23
Director Joined
Jun 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Owner Exit
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AKOUL, Karem Mohamed Youssef

Active
Worton Road, IsleworthTW7 6ER
Born September 1992
Director
Appointed 25 Mar 2025

ALANDER, Elisabet

Active
419 Richmond Road, LondonTW1 2EX
Born June 1989
Director
Appointed 17 Jul 2024

GILL, Peter

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1981
Director
Appointed 17 Jul 2024

HEDER, Andreas

Active
419 Richmond Road, TwickenhamTW1 2EX
Born March 1972
Director
Appointed 17 Jul 2024

LISTER, Andrew Thomas

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1977
Director
Appointed 25 Mar 2025

ROSS, Peter Malcolm

Active
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946
Director
Appointed 08 Nov 2000

HAGGERTY, Fiona

Resigned
Nuffield Court, HestonTW5 0QX
Secretary
Appointed 29 Apr 2008
Resigned 20 Aug 2021

KING, Helen Christine

Resigned
Calleva Park, AldermastonRG7 8JA
Secretary
Appointed 20 Aug 2021
Resigned 17 Jul 2024

ROSS, Peter Malcolm

Resigned
48 Stoneydeep, TeddingtonTW11 8BL
Secretary
Appointed 08 Nov 2000
Resigned 29 Apr 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 08 Nov 2000

KING, Helen Christine

Resigned
Calleva Park, AldermastonRG7 8JA
Born February 1960
Director
Appointed 20 Jun 2024
Resigned 17 Jul 2024

SLOPER, Edward William

Resigned
29 School Close, High WycombeHP11 1PH
Born March 1944
Director
Appointed 08 Nov 2000
Resigned 29 Apr 2008

STUART, Russell Edward Middleton

Resigned
419 Richmond Road, LondonTW1 2EX
Born August 1985
Director
Appointed 17 Jul 2024
Resigned 25 Mar 2025

CP GLOBAL LIMITED

Resigned
School Close, High WycombeHP11 1PH
Corporate director
Appointed 30 Apr 2008
Resigned 30 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2000
Resigned 08 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
419 Richmond Road, LondonTW1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Mr Peter Malcolm Ross

Ceased
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
17 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 December 2024
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Capital Name Of Class Of Shares
9 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
20 August 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Appoint Corporate Director Company With Name
4 November 2009
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363aAnnual Return
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
88(2)R88(2)R
Legacy
27 March 2001
225Change of Accounting Reference Date
Statement Of Affairs
25 January 2001
SASA
Legacy
25 January 2001
88(2)R88(2)R
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Memorandum Articles
24 November 2000
MEM/ARTSMEM/ARTS
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
287Change of Registered Office
Incorporation Company
7 November 2000
NEWINCIncorporation