Background WavePink WaveYellow Wave

CPI INNOVATION SERVICES TRUST LIMITED (06735520)

CPI INNOVATION SERVICES TRUST LIMITED (06735520) is an active UK company. incorporated on 28 October 2008. with registered office in Redcar. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CPI INNOVATION SERVICES TRUST LIMITED has been registered for 17 years. Current directors include MILLAR, Francis Joseph, QUINN, Catherine.

Company Number
06735520
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
The Wilton Centre, Redcar, TS10 4RF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILLAR, Francis Joseph, QUINN, Catherine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI INNOVATION SERVICES TRUST LIMITED

CPI INNOVATION SERVICES TRUST LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Redcar. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CPI INNOVATION SERVICES TRUST LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06735520

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SANDCO 1102 LIMITED
From: 28 October 2008To: 30 January 2009
Contact
Address

The Wilton Centre Wilton Redcar, TS10 4RF,

Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 25
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SHARPE, Deborah Rachael

Active
Wilton, RedcarTS10 4RF
Secretary
Appointed 01 Oct 2024

MILLAR, Francis Joseph

Active
Wilton, RedcarTS10 4RF
Born March 1964
Director
Appointed 03 Mar 2020

QUINN, Catherine

Active
Wilton, RedcarTS10 4RF
Born September 1958
Director
Appointed 01 May 2025

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Secretary
Appointed 05 Feb 2009
Resigned 31 May 2016

KIRTLEY, Nicola

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

SAUNDERS, Timothy James

Resigned
Wilton, RedcarTS10 4RF
Secretary
Appointed 30 Mar 2015
Resigned 29 Feb 2016

SIDERMAN-WOLTER, Kirk

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

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 28 Oct 2008
Resigned 05 Feb 2009

ANSTEE, John Howard, Prof

Resigned
Wilton, RedcarTS10 4RF
Born April 1943
Director
Appointed 05 Feb 2009
Resigned 03 Mar 2021

GIBSON, Mark

Resigned
Wilton, RedcarTS10 4RF
Born January 1953
Director
Appointed 15 Nov 2019
Resigned 01 May 2025

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Born January 1962
Director
Appointed 05 Feb 2009
Resigned 14 Nov 2011

HARRISON, Colin Robert, Dr

Resigned
Wilton, RedcarTS10 4RF
Born August 1948
Director
Appointed 14 Nov 2011
Resigned 14 Jan 2019

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 28 Oct 2008
Resigned 05 Feb 2009

PERRY, Nigel John

Resigned
Wilton, RedcarTS10 4RF
Born January 1957
Director
Appointed 05 Feb 2009
Resigned 03 Mar 2021

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Oct 2008
Resigned 05 Feb 2009

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

68

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
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
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 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
Withdrawal Of A Person With Significant Control Statement
26 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Change Person Director Company With Change Date
28 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Miscellaneous
19 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 February 2009
MEM/ARTSMEM/ARTS
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
287Change of Registered Office
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2008
NEWINCIncorporation