Background WavePink WaveYellow Wave

CPN FINANCIAL SERVICES LIMITED (09935963)

CPN FINANCIAL SERVICES LIMITED (09935963) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CPN FINANCIAL SERVICES LIMITED has been registered for 10 years. Current directors include PROCTOR, Dean Michael, WALKER, Duncan Richard.

Company Number
09935963
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PROCTOR, Dean Michael, WALKER, Duncan Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPN FINANCIAL SERVICES LIMITED

CPN FINANCIAL SERVICES LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CPN FINANCIAL SERVICES LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09935963

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 April 2025 - 26 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ORANGE FINANCIAL PLANNING LIMITED
From: 5 January 2016To: 17 March 2017
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

All Saints Church West Pallant Chichester West Sussex PO19 1TD United Kingdom
From: 18 April 2018To: 19 March 2026
All Saints Chapel West Pallant Chichester PO19 1TD England
From: 5 January 2016To: 18 April 2018
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Sept 25
Share Issue
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 27 Feb 2026

PROCTOR, Dean Michael

Active
West Pallant, ChichesterPO19 1TD
Born August 1971
Director
Appointed 27 Feb 2026

WALKER, Duncan Richard

Active
Angel Court, LondonEC2R 7HJ
Born October 1969
Director
Appointed 27 Feb 2026

NICHOLLS, Charles Rupert

Resigned
Angel Court, LondonEC2R 7HJ
Born April 1988
Director
Appointed 01 Sept 2017
Resigned 27 Feb 2026

NICHOLLS, Christopher Paul

Resigned
West Pallant, ChichesterPO19 1TD
Born April 1956
Director
Appointed 05 Jan 2016
Resigned 01 Sept 2025

NICHOLLS, Sam Peter

Resigned
West Pallant, ChichesterPO19 1TD
Born April 1986
Director
Appointed 05 Jan 2016
Resigned 27 Feb 2026

Persons with significant control

7

1 Active
6 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Vallance Road, HoveBN3 2DA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2021
Ceased 27 Feb 2026
West Pallant, ChichesterPO19 1TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2021
Ceased 27 Feb 2026

Mr Sam Peter Nicholls

Ceased
West Pallant, ChichesterPO19 1TD
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2021

Mr Charles Rupert Nicholls

Ceased
West Pallant, ChichesterPO19 1TD
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2021

Mrs Carole Nicholls

Ceased
West Pallant, ChichesterPO19 1TD
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2020

Mr Christopher Paul Nicholls

Ceased
West Pallant, ChichesterPO19 1TD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

66

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
19 February 2026
RP01CS01RP01CS01
Capital Alter Shares Subdivision
16 February 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
19 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Incorporation Company
5 January 2016
NEWINCIncorporation