Background WavePink WaveYellow Wave

CBP BOOK SHOP LIMITED (05430036)

Company Number
05430036
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Millhouse, Rochford, SS4 1DB
Directors
THOMAS, Tommay
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBP BOOK SHOP LIMITED

CBP BOOK SHOP LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Rochford. CBP BOOK SHOP LIMITED was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

05430036

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Confirmation

Submitted

Dated 18 April 2025 (10 months)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (3 months remaining)

Accounts

Submitted

Dated 18 April 2025 (10 months)
Due by 2 May 2026 (3 months remaining)
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Accounts Filed
May 07
Accounts Filed
Apr 08
Accounts Filed
Apr 09
Director Left
Mar 10
Accounts Filed
Mar 10
Accounts Filed
Oct 10
Accounts Filed
Mar 12
Accounts Filed
Aug 13
Accounts Filed
Aug 14
Accounts Filed
Jul 15
Accounts Filed
Jul 16
Accounts Filed
Jul 17
Accounts Filed
Jul 18
Accounts Filed
Jan 19
Accounts Filed
Jan 20
Accounts Filed
Apr 21
Accounts Filed
Mar 22
Accounts Filed
Jul 23
Owner Exit
Oct 23
Accounts Filed
Jun 24
Accounts Filed
Mar 25
0
Funding
1
Officers
1
Ownership
19
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Tommay

Active
Secretary
Appointed 19 April 2005

THOMAS, Tommay

Active
Director
Appointed 19 April 2005

SDG SECRETARIES LIMITED

Resigned
Corporate nominee secretary
Appointed 19 April 2005
Resigned 19 April 2005

CHRISTOU, Christakis

Resigned
Director
Appointed 19 April 2005
Resigned 1 February 2010

SDG REGISTRARS LIMITED

Resigned
Corporate nominee director
Appointed 19 April 2005
Resigned 19 April 2005

Persons with significant control

2

1 Active
1 Ceased

C L Paper Sales Company Limited

Active
Mill Mead Road, London, N17 9QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 1 October 2023

Cloc Limited

Ceased
Mill Mead Road, London, N17 9QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Ceased 2 October 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
27 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
18 June 2006
363aAnnual Return
Legacy
18 June 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation