Background WavePink WaveYellow Wave

CPA GLOBAL (PATRAFEE) LIMITED (07611599)

CPA GLOBAL (PATRAFEE) LIMITED (07611599) is an active UK company. incorporated on 21 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CPA GLOBAL (PATRAFEE) LIMITED has been registered for 14 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
07611599
Status
active
Type
ltd
Incorporated
21 April 2011
Age
14 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPA GLOBAL (PATRAFEE) LIMITED

CPA GLOBAL (PATRAFEE) LIMITED is an active company incorporated on 21 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CPA GLOBAL (PATRAFEE) LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

07611599

LTD Company

Age

14 Years

Incorporated 21 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PATRAFEE UK LIMITED
From: 21 April 2011To: 26 April 2016
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Suite 100, 3 Bride Court London EC4Y 8DU England
From: 18 August 2020To: 5 September 2022
1st Floor 55 King William Street London EC4R 9AD England
From: 26 January 2016To: 18 August 2020
55 1st Floor King William Street London EC4R 9AD United Kingdom
From: 11 January 2016To: 26 January 2016
1 Cathedral Piazza 123 Victoria Street London SW1E 5BP
From: 11 February 2014To: 11 January 2016
1 Quality Court Chancery Lane London WC2A 1HR United Kingdom
From: 21 April 2011To: 11 February 2014
Timeline

35 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 19
Director Left
May 20
Funding Round
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Feb 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ALLEN, Justin Paul Jonathan

Active
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Jul 2024

ALLEN, Justin Paul Jonathan

Active
St Mary Axe, LondonEC3A 8BE
Born November 1972
Director
Appointed 31 Jul 2024

WRIGHT, Andrew Graham

Active
St Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 04 Feb 2021

LOGAN KEEFFE, Dawn Heaney Kirkbride

Resigned
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 21 Aug 2018
Resigned 31 Mar 2023

REEVES, Martin

Resigned
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Mar 2023
Resigned 31 Jul 2024

BERGQVIST, Lars Christian

Resigned
Quality Court, LondonWC2A 1HR
Born October 1962
Director
Appointed 19 Sept 2011
Resigned 21 Jan 2014

CHAHAL, Jaspal Kaur

Resigned
St Mary Axe, LondonEC3A 8BE
Born December 1965
Director
Appointed 31 Aug 2021
Resigned 30 Sept 2023

GRIFFITHS, Timothy Philip

Resigned
Castle Street, St HelierJE1 1BL
Born September 1960
Director
Appointed 13 Mar 2014
Resigned 09 Oct 2015

GUJRAL, Ben

Resigned
Castle Street, St HelierJE1 1BL
Born January 1974
Director
Appointed 21 Jun 2016
Resigned 28 Feb 2019

HANSKI, Jorma Juhani

Resigned
Quality Court, LondonWC2A 1HR
Born December 1959
Director
Appointed 19 Sept 2011
Resigned 30 Nov 2012

HARTMAN, Stephen Paul

Resigned
Bride Court, LondonEC4Y 8DU
Born December 1969
Director
Appointed 04 Feb 2021
Resigned 31 Aug 2021

MARNOCH, Alasdair

Resigned
Castle Street, St HelierJE1 1BL
Born May 1963
Director
Appointed 21 Jan 2014
Resigned 12 Jul 2016

NIJM, Toni

Resigned
Castle Street, St HelierJE1 1BL
Born August 1977
Director
Appointed 21 Jun 2016
Resigned 13 Mar 2020

REEVES, Martin Leslie

Resigned
St Mary Axe, LondonEC3A 8BE
Born March 1954
Director
Appointed 30 Sept 2023
Resigned 31 Jul 2024

SAMSON, James Gordon

Resigned
Castle Street, St HelierJE1 1BL
Born December 1965
Director
Appointed 21 Jun 2016
Resigned 16 Feb 2021

SEWELL, Peter Leonard

Resigned
Castle Street, St HelierJE1 1BL
Born December 1955
Director
Appointed 21 Jan 2014
Resigned 31 Mar 2014

WEBSTER, Simon Linley

Resigned
Castle Street, St HelierJE1 1BL
Born August 1969
Director
Appointed 21 Jan 2014
Resigned 16 Feb 2021

WILLIAMS, John Francis

Resigned
Quality Court, LondonWC2A 1HR
Born May 1953
Director
Appointed 21 Apr 2011
Resigned 29 Jan 2014

IP PRAGMATICS LIMITED

Resigned
Quality Court, LondonWC2A 1HR
Corporate director
Appointed 21 Apr 2011
Resigned 29 Jan 2014

PATRAFEE AB

Resigned
Krukmakargatan, Stockholm117 91
Corporate director
Appointed 21 Apr 2011
Resigned 21 Jan 2014

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BE

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

101

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Memorandum Articles
24 May 2021
MAMA
Statement Of Companys Objects
21 May 2021
CC04CC04
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Legacy
22 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2017
AAAnnual Accounts
Legacy
23 March 2017
GUARANTEE2GUARANTEE2
Legacy
23 March 2017
PARENT_ACCPARENT_ACC
Legacy
23 March 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2016
AAAnnual Accounts
Legacy
16 June 2016
PARENT_ACCPARENT_ACC
Legacy
16 June 2016
GUARANTEE2GUARANTEE2
Legacy
27 May 2016
AGREEMENT2AGREEMENT2
Resolution
26 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2011
NEWINCIncorporation