Background WavePink WaveYellow Wave

CPL MIDCO LIMITED (10730512)

CPL MIDCO LIMITED (10730512) is a dissolved UK company. incorporated on 19 April 2017. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CPL MIDCO LIMITED has been registered for 8 years. Current directors include STOCKTON, Nigel Geoffrey.

Company Number
10730512
Status
dissolved
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
Reading Bridge House, Reading, RG1 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STOCKTON, Nigel Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL MIDCO LIMITED

CPL MIDCO LIMITED is an dissolved company incorporated on 19 April 2017 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CPL MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10730512

LTD Company

Age

8 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 9 September 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 April 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Reading Bridge House Reading Bridge Reading, RG1 8LS,

Previous Addresses

6th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom
From: 19 April 2017To: 19 June 2020
Timeline

23 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Funding Round
Aug 17
Loan Secured
Dec 18
Director Left
Oct 19
Loan Secured
Dec 19
Capital Update
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jan 22
Loan Cleared
Sept 22
Capital Update
Dec 22
Funding Round
Jan 23
8
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOCKTON, Nigel Geoffrey

Active
Reading Bridge, ReadingRG1 8LS
Born March 1966
Director
Appointed 19 Apr 2017

MOORE, Matthew Charles

Resigned
Reading Bridge House, ReadingRG1 8LS
Born May 1971
Director
Appointed 19 Apr 2017
Resigned 25 Oct 2019

Persons with significant control

1

Reading Bridge, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
4 April 2023
GAZ2(A)GAZ2(A)
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Gazette Notice Voluntary
17 January 2023
GAZ1(A)GAZ1(A)
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Dissolution Application Strike Off Company
6 January 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Resolution
21 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2020
AAAnnual Accounts
Legacy
7 August 2020
PARENT_ACCPARENT_ACC
Legacy
7 August 2020
AGREEMENT2AGREEMENT2
Legacy
7 August 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Resolution
23 April 2020
RESOLUTIONSResolutions
Legacy
23 April 2020
SH20SH20
Legacy
23 April 2020
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Incorporation Company
19 April 2017
NEWINCIncorporation