Background WavePink WaveYellow Wave

CPI INNOVATION SERVICES LIMITED (05735040)

CPI INNOVATION SERVICES LIMITED (05735040) is an active UK company. incorporated on 8 March 2006. with registered office in Redcar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. CPI INNOVATION SERVICES LIMITED has been registered for 20 years. Current directors include MILLAR, Francis Joseph, STONEHOUSE, Tracey Michelle.

Company Number
05735040
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
The Wilton Centre, Redcar, TS10 4RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLAR, Francis Joseph, STONEHOUSE, Tracey Michelle
SIC Codes
70229, 72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI INNOVATION SERVICES LIMITED

CPI INNOVATION SERVICES LIMITED is an active company incorporated on 8 March 2006 with the registered office located in Redcar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. CPI INNOVATION SERVICES LIMITED was registered 20 years ago.(SIC: 70229, 72110, 72190)

Status

active

Active since 20 years ago

Company No

05735040

LTD Company

Age

20 Years

Incorporated 8 March 2006

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Wilton Centre Wilton Redcar, TS10 4RF,

Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 10
Director Joined
Mar 12
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Oct 17
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SHARPE, Deborah Rachael

Active
The Wilton Centre, RedcarTS10 4RF
Secretary
Appointed 01 Oct 2024

MILLAR, Francis Joseph

Active
The Wilton Centre, RedcarTS10 4RF
Born March 1964
Director
Appointed 09 Jul 2015

STONEHOUSE, Tracey Michelle

Active
The Wilton Centre, RedcarTS10 4RF
Born September 1969
Director
Appointed 01 Sept 2022

BRADLEY, David

Resigned
East Lodge, ThirskYO7 2QH
Secretary
Appointed 31 Aug 2007
Resigned 29 Feb 2008

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Secretary
Appointed 01 Mar 2008
Resigned 31 May 2016

KIRTLEY, Nicola

Resigned
The Wilton Centre, RedcarTS10 4RF
Secretary
Appointed 03 Aug 2018
Resigned 30 Sept 2024

PEARSON, Christopher William

Resigned
55 Allington Drive, BillinghamTS23 3UA
Secretary
Appointed 08 Mar 2006
Resigned 31 Aug 2007

SAUNDERS, Timothy James

Resigned
The Wilton Centre, RedcarTS10 4RF
Secretary
Appointed 12 Feb 2015
Resigned 29 Feb 2016

SIDERMAN-WOLTER, Kirk

Resigned
The Wilton Centre, RedcarTS10 4RF
Secretary
Appointed 23 Mar 2016
Resigned 03 Aug 2018

ANDERSON, Alexander Beveridge

Resigned
The Wilton Centre, RedcarTS10 4RF
Born April 1944
Director
Appointed 08 Mar 2006
Resigned 15 Feb 2021

ANSTEE, John Howard, Prof

Resigned
35 Albert Street, Durham CityDH1 4RJ
Born April 1943
Director
Appointed 08 Mar 2006
Resigned 20 Sept 2007

BAGSHAW, Stephen

Resigned
The Wilton Centre, RedcarTS10 4RF
Born January 1964
Director
Appointed 16 Mar 2020
Resigned 01 Sept 2022

BRADLEY, David

Resigned
East Lodge, ThirskYO7 2QH
Born June 1955
Director
Appointed 20 Sept 2007
Resigned 29 Feb 2008

CAVELL-TAYLOR, Thomas Mark, Dr

Resigned
Thomas Wright Way, SedgefieldTS21 3FG
Born November 1959
Director
Appointed 14 Apr 2010
Resigned 01 Sept 2022

COXON, Robert

Resigned
63 Darlington Road, Stockton On TeesTS18 5EU
Born November 1947
Director
Appointed 08 Mar 2006
Resigned 20 Sept 2007

DOWLE, Christopher Jonathan

Resigned
The Wilton Centre, RedcarTS10 4RF
Born February 1964
Director
Appointed 13 Mar 2009
Resigned 16 Sept 2017

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Born January 1962
Director
Appointed 01 Mar 2008
Resigned 31 May 2016

HARRISON, Colin Robert, Dr

Resigned
The Barn, RiponHG4 2QL
Born August 1948
Director
Appointed 08 Mar 2006
Resigned 20 Sept 2007

HILLIER, Graham Stewart

Resigned
The Wilton Centre, RedcarTS10 4RF
Born November 1958
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2019

JOHNSON, Nicholas

Resigned
The Wilton Centre, RedcarTS10 4RF
Born November 1969
Director
Appointed 11 Sept 2019
Resigned 02 Oct 2020

PERRY, Nigel John

Resigned
The Wilton Centre, RedcarTS10 4RF
Born January 1957
Director
Appointed 08 Mar 2006
Resigned 01 Sept 2022

Persons with significant control

1

Wilton, RedcarTS10 4RF

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Miscellaneous
19 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Incorporation Company
8 March 2006
NEWINCIncorporation