Background WavePink WaveYellow Wave

CPD DIRECT LIMITED (09815447)

CPD DIRECT LIMITED (09815447) is an active UK company. incorporated on 8 October 2015. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CPD DIRECT LIMITED has been registered for 10 years. Current directors include BENNETT, Antony, LLOYD, Kirstie Emma, WARVILL, Ian Michael.

Company Number
09815447
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Ipark Industrial Estate, Hull, HU5 1SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNETT, Antony, LLOYD, Kirstie Emma, WARVILL, Ian Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPD DIRECT LIMITED

CPD DIRECT LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CPD DIRECT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09815447

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

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

Ipark Industrial Estate Innovation Drive Hull, HU5 1SG,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
May 17
Loan Cleared
Oct 17
Capital Update
Sept 19
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LLOYD, Kirstie Emma

Active
Innovation Drive, HullHU5 1SG
Secretary
Appointed 08 Oct 2015

BENNETT, Antony

Active
Innovation Drive, HullHU5 1SG
Born July 1967
Director
Appointed 08 Oct 2015

LLOYD, Kirstie Emma

Active
Innovation Drive, HullHU5 1SG
Born September 1971
Director
Appointed 08 Oct 2015

WARVILL, Ian Michael

Active
Innovation Drive, HullHU5 1SG
Born October 1964
Director
Appointed 08 Oct 2015

CHATTERTON, Shaun

Resigned
Jenny Brough Lane, HullHU13 0JZ
Born August 1956
Director
Appointed 11 Dec 2015
Resigned 01 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Ipark Industrial Estate, HullHU5 1SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Antony Bennett

Ceased
Innovation Drive, HullHU5 1SG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2025

Mr Ian Michael Warvill

Ceased
Innovation Drive, HullHU5 1SG
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2025

Mrs Kirstie Emma Lloyd

Ceased
Innovation Drive, HullHU5 1SG
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Memorandum Articles
26 August 2020
MAMA
Capital Variation Of Rights Attached To Shares
25 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Memorandum Articles
24 September 2019
MAMA
Legacy
24 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Incorporation Company
8 October 2015
NEWINCIncorporation