Background WavePink WaveYellow Wave

CP DESIGN AND PROJECT LTD (11405062)

CP DESIGN AND PROJECT LTD (11405062) is an active UK company. incorporated on 8 June 2018. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CP DESIGN AND PROJECT LTD has been registered for 7 years. Current directors include LIU, Rui.

Company Number
11405062
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Catalyst House 720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LIU, Rui
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP DESIGN AND PROJECT LTD

CP DESIGN AND PROJECT LTD is an active company incorporated on 8 June 2018 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CP DESIGN AND PROJECT LTD was registered 7 years ago.(SIC: 71111)

Status

active

Active since 7 years ago

Company No

11405062

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 29/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Catalyst House 720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

3rd Floor, 10-12 Bourlet Close London W1W 7BR England
From: 3 November 2023To: 13 June 2025
3rd Floor Bourlet Close London W1W 7BR England
From: 31 October 2023To: 3 November 2023
Elder House Brooklands Road Weybridge KT13 0TS England
From: 9 July 2021To: 31 October 2023
11405062 Brooklands Road Weybridge KT13 0TS England
From: 22 June 2021To: 9 July 2021
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 22 June 2021
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 4 November 2020
Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 20 August 2019
Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 16 July 2018
Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 8 June 2018To: 16 July 2018
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LIU, Rui

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 08 Jun 2018

JACOBS, Jake Robert

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born August 1995
Director
Appointed 19 Jan 2023
Resigned 15 Jul 2024

RICHARD, Benjamin, Mr.

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born May 1979
Director
Appointed 19 Jan 2023
Resigned 15 Jul 2024

Persons with significant control

1

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Incorporation Company
8 June 2018
NEWINCIncorporation