Background WavePink WaveYellow Wave

CPR FUTURES LTD (NI618458)

CPR FUTURES LTD (NI618458) is an active UK company. incorporated on 17 May 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CPR FUTURES LTD has been registered for 12 years. Current directors include JAFFREY, Catherine, STEELE, Alexander Graeme.

Company Number
NI618458
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
4 Heron Road, Belfast, BT3 9LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAFFREY, Catherine, STEELE, Alexander Graeme
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPR FUTURES LTD

CPR FUTURES LTD is an active company incorporated on 17 May 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CPR FUTURES LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

NI618458

LTD Company

Age

12 Years

Incorporated 17 May 2013

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

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

4 Heron Road Belfast, BT3 9LE,

Previous Addresses

92 Victoria Street Belfast BT1 3GN Northern Ireland
From: 25 October 2019To: 6 September 2022
Jefferson House 42 Queen Street Belfast Co. Antrim BT1 6HL
From: 8 October 2018To: 25 October 2019
92 Victoria Street Belfast BT1 3GN Northern Ireland
From: 4 August 2017To: 8 October 2018
161-163 Victoria Street Belfast BT1 4PE
From: 17 May 2013To: 4 August 2017
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Left
Apr 16
Share Buyback
May 16
Capital Reduction
May 16
Funding Round
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Sept 23
Director Left
Feb 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JAFFREY, Catherine

Active
Heron Road, BelfastBT3 9LE
Born January 1984
Director
Appointed 15 Sept 2023

STEELE, Alexander Graeme

Active
Heron Road, BelfastBT3 9LE
Born March 1976
Director
Appointed 17 Sept 2019

RITCHIE, Susanne

Resigned
Victoria Street, BelfastBT1 3GN
Secretary
Appointed 17 May 2013
Resigned 28 Sept 2018

CHAMBERS, Wendy

Resigned
Heron Road, BelfastBT3 9LE
Born August 1968
Director
Appointed 01 Jul 2020
Resigned 20 Jan 2026

CLELAND-BOGLE, Ryan

Resigned
Victoria Street, BelfastBT1 4PE
Born June 1978
Director
Appointed 20 Jun 2013
Resigned 06 Apr 2016

LAFFIN, Heather

Resigned
Victoria Street, BelfastBT1 3GN
Born January 1963
Director
Appointed 28 Sept 2018
Resigned 02 Oct 2020

LOOKER, Kelly Elizabeth Janene

Resigned
42 Queen Street, BelfastBT1 6HL
Born January 1977
Director
Appointed 28 Sept 2018
Resigned 17 Sept 2019

POLLAND, Sinead

Resigned
Victoria Street, BelfastBT1 3GN
Born April 1972
Director
Appointed 17 May 2013
Resigned 28 Sept 2018

RITCHIE, Susanne

Resigned
Victoria Street, BelfastBT1 3GN
Born December 1967
Director
Appointed 17 May 2013
Resigned 28 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2018

Mrs Susanne Ritchie

Ceased
42 Queen Street, BelfastBT1 6HL
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Ceased 28 Sept 2018

Mrs Sinead Polland

Ceased
42 Queen Street, BelfastBT1 6HL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Incorporation Company
17 May 2013
NEWINCIncorporation