Background WavePink WaveYellow Wave

CPC PLANNING CONSULTANTS LIMITED (11624561)

CPC PLANNING CONSULTANTS LIMITED (11624561) is an active UK company. incorporated on 16 October 2018. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. CPC PLANNING CONSULTANTS LIMITED has been registered for 7 years. Current directors include ROBERTS, David Alan.

Company Number
11624561
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
ROBERTS, David Alan
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPC PLANNING CONSULTANTS LIMITED

CPC PLANNING CONSULTANTS LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. CPC PLANNING CONSULTANTS LIMITED was registered 7 years ago.(SIC: 71112)

Status

active

Active since 7 years ago

Company No

11624561

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

Unit 6 St. Georges Square Portsmouth, PO1 3EY,

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 4 November 2019To: 31 March 2021
8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL United Kingdom
From: 16 October 2018To: 4 November 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Sept 19
Loan Secured
Sept 20
Director Joined
Jul 22
Director Left
Apr 23
Funding Round
Feb 24
Director Joined
Mar 24
Funding Round
Sept 24
Director Left
Jan 25
Director Left
Sept 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBERTS, David Alan

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 01 Aug 2023

BARGENT, Martin

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born November 1953
Director
Appointed 16 Oct 2018
Resigned 05 Apr 2023

HEPPELL, Jeremy Strachan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born June 1965
Director
Appointed 01 Dec 2021
Resigned 10 Jan 2025

RUSSELL, Jacob

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born August 1993
Director
Appointed 16 Oct 2018
Resigned 10 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
St. Georges Square, PortsmouthPO1 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Connect Centre, PortsmouthPO2 8QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2018
NEWINCIncorporation