Background WavePink WaveYellow Wave

C.P. CLOTHING LIMITED (08557874)

C.P. CLOTHING LIMITED (08557874) is an active UK company. incorporated on 5 June 2013. with registered office in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). C.P. CLOTHING LIMITED has been registered for 12 years. Current directors include RAWSTHORNE, David William.

Company Number
08557874
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
The Church, Bishop's Stortford, CM23 3SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
RAWSTHORNE, David William
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P. CLOTHING LIMITED

C.P. CLOTHING LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). C.P. CLOTHING LIMITED was registered 12 years ago.(SIC: 46160)

Status

active

Active since 12 years ago

Company No

08557874

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 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

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Church 13 Newtown Road Bishop's Stortford, CM23 3SA,

Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAWSTHORNE, David William

Active
13 Newtown Road, Bishops StortfordCM23 3SA
Born July 1968
Director
Appointed 05 Jun 2013

HODDLE, Kirsten Valeria

Resigned
13 Newtown Road, Bishop's StortfordCM23 3SA
Secretary
Appointed 05 Jun 2013
Resigned 01 Jun 2015

Persons with significant control

1

Mr David William Rawsthorne

Active
13 Newtown Road, Bishop's StortfordCM23 3SA
Born July 1968

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

31

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Incorporation Company
5 June 2013
NEWINCIncorporation