Background WavePink WaveYellow Wave

CPAL EXETER SHAREHOLDER LIMITED (14951261)

CPAL EXETER SHAREHOLDER LIMITED (14951261) is an active UK company. incorporated on 21 June 2023. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CPAL EXETER SHAREHOLDER LIMITED has been registered for 2 years. Current directors include HEAL, Michael James.

Company Number
14951261
Status
active
Type
ltd
Incorporated
21 June 2023
Age
2 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEAL, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPAL EXETER SHAREHOLDER LIMITED

CPAL EXETER SHAREHOLDER LIMITED is an active company incorporated on 21 June 2023 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CPAL EXETER SHAREHOLDER LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14951261

LTD Company

Age

2 Years

Incorporated 21 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HAMSARD 3719 LIMITED
From: 21 June 2023To: 18 October 2023
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ United Kingdom
From: 18 October 2023To: 7 January 2026
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 21 June 2023To: 18 October 2023
Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEAL, Michael James

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 18 Oct 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 21 Jun 2023
Resigned 18 Oct 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 21 Jun 2023
Resigned 18 Oct 2023

OBEROI, Nimit Satish

Resigned
Gloucester Place, LondonW1U 6JQ
Born April 1983
Director
Appointed 18 Oct 2023
Resigned 20 Oct 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 21 Jun 2023
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 June 2023
NEWINCIncorporation