Background WavePink WaveYellow Wave

CPA GLOBAL (LANDON IP) LIMITED (07800044)

CPA GLOBAL (LANDON IP) LIMITED (07800044) is an active UK company. incorporated on 6 October 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 (LANDON IP) LIMITED has been registered for 14 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
07800044
Status
active
Type
ltd
Incorporated
6 October 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 (LANDON IP) LIMITED

CPA GLOBAL (LANDON IP) LIMITED is an active company incorporated on 6 October 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 (LANDON IP) LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

07800044

LTD Company

Age

14 Years

Incorporated 6 October 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

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LANDON IP LIMITED
From: 6 October 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 London SW1E 5BP
From: 20 November 2014To: 11 January 2016
6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 20 March 2014To: 20 November 2014
66 Chiltern Street London W1U 4JT
From: 16 March 2012To: 20 March 2014
16 High Holborn London WC1V 6BX United Kingdom
From: 30 January 2012To: 16 March 2012
C/O Hill Hofstetter Llp Trigen House, Central Boulevard Blythe Valley Park Solihull B90 8AB United Kingdom
From: 6 October 2011To: 30 January 2012
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 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
Mar 20
Owner Exit
Mar 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
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

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
123 Victoria Street, LondonSW1E 5BP
Born September 1960
Director
Appointed 06 Aug 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

HARTMAN, Stephen

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

HUNT, Amy Lee

Resigned
Trigen House, Central Boulevard, SolihullB90 8AB
Born March 1967
Director
Appointed 06 Oct 2011
Resigned 06 Aug 2014

HUNT, David Michael

Resigned
Trigen House, Central Boulevard, SolihullB90 8AB
Born November 1965
Director
Appointed 06 Oct 2011
Resigned 06 Aug 2014

MARNOCH, Alasdair

Resigned
123 Victoria Street, LondonSW1E 5BP
Born May 1963
Director
Appointed 06 Aug 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

RODGERS, Matthew

Resigned
High Holborn, LondonWC1V 6BX
Born July 1978
Director
Appointed 07 Mar 2012
Resigned 06 Aug 2014

SAMSON, James Gordon

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

WEBSTER, Simon Linley

Resigned
123 Victoria Street, LondonSW1E 5BP
Born August 1969
Director
Appointed 06 Aug 2014
Resigned 16 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
1st Floor, LondonEC4R 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
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

98

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
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
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
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
30 June 2021
MAMA
Memorandum Articles
30 June 2021
MAMA
Statement Of Companys Objects
21 May 2021
CC04CC04
Resolution
21 May 2021
RESOLUTIONSResolutions
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
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
10 September 2019
PARENT_ACCPARENT_ACC
Legacy
10 September 2019
AGREEMENT2AGREEMENT2
Legacy
10 September 2019
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
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
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2017
AAAnnual Accounts
Legacy
23 March 2017
PARENT_ACCPARENT_ACC
Legacy
23 March 2017
AGREEMENT2AGREEMENT2
Legacy
23 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
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
20 July 2016
AAAnnual Accounts
Legacy
20 July 2016
PARENT_ACCPARENT_ACC
Legacy
20 July 2016
GUARANTEE2GUARANTEE2
Legacy
20 July 2016
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
26 April 2016
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2011
NEWINCIncorporation