Background WavePink WaveYellow Wave

COMPUTER POWER PROTECTION (SALES) LIMITED (07179193)

COMPUTER POWER PROTECTION (SALES) LIMITED (07179193) is an active UK company. incorporated on 5 March 2010. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COMPUTER POWER PROTECTION (SALES) LIMITED has been registered for 16 years. Current directors include ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian.

Company Number
07179193
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
Unit 71 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTER POWER PROTECTION (SALES) LIMITED

COMPUTER POWER PROTECTION (SALES) LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COMPUTER POWER PROTECTION (SALES) LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07179193

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MCEWEN 501 - (CPP SALES) LTD
From: 5 March 2010To: 15 June 2010
Contact
Address

Unit 71 Shrivenham Hundred Business Park Watchfield Swindon, SN6 8TY,

Previous Addresses

Forum House Stirling Road Chichester West Sussex PO19 7DN
From: 24 January 2011To: 28 March 2018
21 St Martins Square Chichester West Sussex PO19 1NR England
From: 5 March 2010To: 24 January 2011
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
New Owner
Nov 17
Loan Cleared
Dec 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Loan Secured
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Paul

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born April 1965
Director
Appointed 31 Jan 2018

OGDEN, Jack Graham

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born February 1982
Director
Appointed 31 Jan 2018

PEERS, John Brian

Active
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1967
Director
Appointed 31 Jan 2018

WAIN, Phillip Antony

Resigned
Stirling Road, ChichesterPO19 7DN
Born January 1960
Director
Appointed 05 Mar 2010
Resigned 31 Jan 2018

WAIN, Sara Carolyn Joan

Resigned
Stirling Road, ChichesterPO19 7DN
Born March 1967
Director
Appointed 05 Mar 2010
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Shrivenham Hundred Business Park, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Mrs Sara Carolyn Joan Wain

Ceased
Shrivenham Hundred Business Park, SwindonSN6 8TY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Phillip Antony Wain

Ceased
Stirling Road, ChichesterPO19 7DN
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 June 2010
AA01Change of Accounting Reference Date
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Legacy
23 April 2010
MG01MG01
Incorporation Company
5 March 2010
NEWINCIncorporation