Background WavePink WaveYellow Wave

CPOP LIMITED (06457364)

CPOP LIMITED (06457364) is an active UK company. incorporated on 19 December 2007. with registered office in Malpas. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. CPOP LIMITED has been registered for 18 years. Current directors include CHOLMONDELEY, David George Philip, Lord, FILDES, Richard, HALL, James William Piers and 1 others.

Company Number
06457364
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
Estate Office, Malpas, SY14 8EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CHOLMONDELEY, David George Philip, Lord, FILDES, Richard, HALL, James William Piers, MILLER, Robert James Stratton
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPOP LIMITED

CPOP LIMITED is an active company incorporated on 19 December 2007 with the registered office located in Malpas. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. CPOP LIMITED was registered 18 years ago.(SIC: 82301)

Status

active

Active since 18 years ago

Company No

06457364

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HOWPER 642 LIMITED
From: 19 December 2007To: 16 February 2008
Contact
Address

Estate Office Cholmondeley Malpas, SY14 8EZ,

Previous Addresses

4 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ
From: 19 December 2007To: 19 December 2024
Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Dec 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CHOLMONDELEY, David George Philip, Lord

Active
Houghton, Kings LynnPE31 6UE
Born June 1960
Director
Appointed 11 Aug 2008

FILDES, Richard

Active
Dee Hills Park, ChesterCH3 5AR
Born August 1945
Director
Appointed 20 Apr 2012

HALL, James William Piers

Active
Cholmondeley, MalpasSY14 8HA
Born April 1966
Director
Appointed 03 Mar 2008

MILLER, Robert James Stratton

Active
Home Farm, Kings LynnPE31 6TY
Born July 1962
Director
Appointed 19 Nov 2008

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 24 Nov 2008
Resigned 06 Apr 2022

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 19 Dec 2007
Resigned 24 Nov 2008

CARTER, Dennis Ivan

Resigned
Castle Farm, MalpasSY14 8AQ
Born March 1949
Director
Appointed 01 Jan 2010
Resigned 20 Dec 2016

CARTER, Dennis Ivan

Resigned
5 St Marys Meadow, AndoverSP11 7SZ
Born March 1949
Director
Appointed 03 Mar 2008
Resigned 22 Oct 2009

MASTERS, Michael David

Resigned
1 Stonewalls Rosemary Lane, WrexhamLL12 0LG
Born June 1944
Director
Appointed 03 Mar 2008
Resigned 20 Apr 2012

RICKITT, Peter Edward

Resigned
Castle Farm, MalpasSY14 8AQ
Born January 1947
Director
Appointed 01 Jan 2010
Resigned 16 Jan 2014

RICKITT, Peter Edward

Resigned
Mill House Cuddington Lane, NorthwichCW8 2SY
Born January 1947
Director
Appointed 03 Mar 2008
Resigned 22 Oct 2009

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 19 Dec 2007
Resigned 03 Mar 2008

Persons with significant control

1

Cholmondeley, MalpasSY14 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 December 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Legacy
31 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
287Change of Registered Office
Incorporation Company
19 December 2007
NEWINCIncorporation