Background WavePink WaveYellow Wave

CPPL (SEFTON PARK 2) LIMITED (04378279)

CPPL (SEFTON PARK 2) LIMITED (04378279) is an active UK company. incorporated on 20 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CPPL (SEFTON PARK 2) LIMITED has been registered for 24 years. Current directors include UNSWORTH DECKEROVA, Janka.

Company Number
04378279
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
UNSWORTH DECKEROVA, Janka
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPPL (SEFTON PARK 2) LIMITED

CPPL (SEFTON PARK 2) LIMITED is an active company incorporated on 20 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CPPL (SEFTON PARK 2) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04378279

LTD Company

Age

24 Years

Incorporated 20 February 2002

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

SEFTON PARK 2 LIMITED
From: 20 February 2002To: 6 June 2003
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 18 November 2024To: 28 February 2025
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 15 December 2022To: 18 November 2024
One Curzon Street London W1J 5HD
From: 16 May 2011To: 15 December 2022
, 33 Cavendish Square, London, W1A 2NF
From: 20 February 2002To: 16 May 2011
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 18
Director Left
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

UNSWORTH DECKEROVA, Janka

Active
Bow Churchyard, LondonEC4M 9DQ
Born October 1981
Director
Appointed 02 Dec 2022

CARTER, Roy Leonard

Resigned
Curzon Street, LondonW1J 5HD
Secretary
Appointed 09 May 2008
Resigned 07 Feb 2020

OPEYOKUN, Christina

Resigned
51 Serpentine Close, StevenageSG1 6AP
Secretary
Appointed 20 Feb 2002
Resigned 10 Jul 2002

PATEL, Sunil

Resigned
56 Woodhill Crescent, HarrowHA3 0LY
Secretary
Appointed 10 Jul 2002
Resigned 09 May 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

ANDERSON, William Wallace

Resigned
141 Rosendale Road, LondonSE21 8HE
Born February 1950
Director
Appointed 20 Feb 2002
Resigned 10 Jul 2002

BEASLEY, Paul

Resigned
Well Cottage Sundridge Road, SevenoaksTN14 6JS
Born June 1954
Director
Appointed 10 Jul 2002
Resigned 15 Oct 2008

BOLITHO, Andrew John

Resigned
Curzon Street, LondonW1J 5HD
Born February 1964
Director
Appointed 09 May 2008
Resigned 25 Mar 2022

DEBNEY, Richard Johnathon

Resigned
81 Manor Way, LondonSE3 9XG
Born October 1961
Director
Appointed 18 Dec 2006
Resigned 06 Jun 2018

ELLINTHORPE, Bryan

Resigned
76 Lock Chase, LondonSE3 9HA
Born November 1948
Director
Appointed 10 Jul 2002
Resigned 18 Dec 2006

PATEL, Sunil

Resigned
56 Woodhill Crescent, HarrowHA3 0LY
Born July 1961
Director
Appointed 09 May 2008
Resigned 08 Nov 2019

SPRAY, Stephen John

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born September 1962
Director
Appointed 25 Mar 2022
Resigned 02 Dec 2022

WOOD, Jonathan Caller

Resigned
15 Stanhope Way Riverhead, SevenoaksTN13 2DZ
Born June 1951
Director
Appointed 10 Jul 2002
Resigned 09 May 2008

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2DY

Nature of Control

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

Filing History

90

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 July 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Made Up Date
16 June 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Made Up Date
18 March 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 2005
AAAnnual Accounts
Accounts With Made Up Date
26 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 May 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
15 July 2002
287Change of Registered Office
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
12 March 2002
288aAppointment of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation