Background WavePink WaveYellow Wave

CP DISTRIBUTION 1 (GP) LIMITED (06865668)

CP DISTRIBUTION 1 (GP) LIMITED (06865668) is an active UK company. incorporated on 1 April 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CP DISTRIBUTION 1 (GP) LIMITED has been registered for 16 years. Current directors include CHICKEN, Michael John, GRAY, Kelvin Deon, HEFFERNAN, Martin Michael and 1 others.

Company Number
06865668
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHICKEN, Michael John, GRAY, Kelvin Deon, HEFFERNAN, Martin Michael, TARAZ, Afshin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP DISTRIBUTION 1 (GP) LIMITED

CP DISTRIBUTION 1 (GP) LIMITED is an active company incorporated on 1 April 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CP DISTRIBUTION 1 (GP) LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06865668

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

, 35 Grosvenor Street, Mayfair, London, W1K 4QX
From: 13 December 2010To: 9 September 2015
, 3 New Burlington Mews, London, W1B 4QB
From: 1 April 2009To: 13 December 2010
Timeline

10 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 13
Director Left
Feb 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PROPERTY SECRETARIES LIMITED

Active
Park Lane, LondonW1K 1PR
Corporate secretary
Appointed 01 Apr 2009

CHICKEN, Michael John

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960
Director
Appointed 01 Apr 2009

GRAY, Kelvin Deon

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born March 1971
Director
Appointed 01 Apr 2009

HEFFERNAN, Martin Michael

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born October 1963
Director
Appointed 01 Apr 2009

TARAZ, Afshin

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1948
Director
Appointed 01 Apr 2009

GRIEVE, Andrew David

Resigned
Grosvenor Street, LondonW1K 4QX
Born September 1960
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2013

SUTER, Diane Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QX
Born March 1963
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2012

Persons with significant control

2

Mr Michael John Chicken

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Afshin Taraz

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 May 2016
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
8 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Legacy
4 May 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
19 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
3 October 2009
MG01MG01
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
225Change of Accounting Reference Date
Resolution
23 April 2009
RESOLUTIONSResolutions
Incorporation Company
1 April 2009
NEWINCIncorporation