Background WavePink WaveYellow Wave

CP CO 13 LIMITED (08207067)

CP CO 13 LIMITED (08207067) is an active UK company. incorporated on 7 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CP CO 13 LIMITED has been registered for 13 years. Current directors include ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron.

Company Number
08207067
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP CO 13 LIMITED

CP CO 13 LIMITED is an active company incorporated on 7 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CP CO 13 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08207067

LTD Company

Age

13 Years

Incorporated 7 September 2012

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 19 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 4 August 2023To: 31 July 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 4 August 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 22 January 2019To: 6 August 2019
400 Capability Green Luton Bedfordshire LU1 3AE
From: 7 September 2012To: 22 January 2019
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Jul 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Director Joined
Jul 17
Loan Secured
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Jun 2023

ASSER, Simone Rachel

Active
5 Churchill Place, LondonE14 5HU
Born July 1969
Director
Appointed 31 Dec 2025

FOSTER, Jeffrey

Active
5 Churchill Place, LondonE14 5HU
Born December 1993
Director
Appointed 01 Aug 2024

PARSONS, Scott Cameron

Active
5 Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 31 Dec 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 01 Feb 2013
Resigned 16 Jun 2023

ADRIAANSE, Wenda Margaretha

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 17 Dec 2025
Resigned 05 Jan 2026

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 16 Jun 2023
Resigned 31 Jan 2025

ARTHUR, Roy Neil

Resigned
Capability Green, LutonLU1 3AE
Born December 1948
Director
Appointed 07 Sept 2012
Resigned 12 Oct 2012

CAKIR, Alexander Gokhan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1990
Director
Appointed 07 Feb 2023
Resigned 31 Jan 2025

GREEN, Christopher John

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1976
Director
Appointed 07 Feb 2023
Resigned 31 Dec 2025

LANGER, David Keith

Resigned
Capability Green, LutonLU1 3AE
Born April 1952
Director
Appointed 12 Oct 2012
Resigned 15 Dec 2016

LAWRENCE, Susan Elizabeth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1961
Director
Appointed 15 Dec 2016
Resigned 25 Sept 2018

SAVJANI, Nita Ramesh

Resigned
8th Floor, LondonEC4A 4AB
Born October 1980
Director
Appointed 01 Jul 2017
Resigned 07 Feb 2023

SAYER, Hugh Edward Francis

Resigned
8th Floor, LondonEC4A 4AB
Born July 1963
Director
Appointed 15 Dec 2016
Resigned 07 Feb 2023

WILLIAMS, Bobby Lee

Resigned
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 16 Jun 2023
Resigned 31 Dec 2025

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

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

126

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAMDAAMD
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2025
AAAnnual Accounts
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2020
AAAnnual Accounts
Legacy
24 April 2020
PARENT_ACCPARENT_ACC
Legacy
24 April 2020
AGREEMENT2AGREEMENT2
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
7 March 2018
AGREEMENT2AGREEMENT2
Legacy
26 February 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Legacy
19 September 2014
MG06MG06
Legacy
19 September 2014
MG06MG06
Legacy
19 September 2014
MG06MG06
Legacy
19 September 2014
MG06MG06
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name
25 April 2013
AP04Appointment of Corporate Secretary
Legacy
22 November 2012
MG01MG01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation