Background WavePink WaveYellow Wave

CPC ENDELL STREET LIMITED (09665555)

CPC ENDELL STREET LIMITED (09665555) is an active UK company. incorporated on 1 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CPC ENDELL STREET LIMITED has been registered for 10 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
09665555
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KIRSCHEL, Laurence Grant
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPC ENDELL STREET LIMITED

CPC ENDELL STREET LIMITED is an active company incorporated on 1 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CPC ENDELL STREET LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09665555

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP United Kingdom
From: 1 July 2015To: 19 January 2017
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Dec 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KIRSCHEL, Laurence Grant

Active
LondonW1D 4NU
Born December 1962
Director
Appointed 01 Jul 2015

PINSHAW, Steven Jonathan

Resigned
LondonW1D 4NU
Secretary
Appointed 01 Jul 2015
Resigned 08 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Edgware Road, LondonW2 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Incorporation Company
1 July 2015
NEWINCIncorporation