Introduction
Watch Company
C
CPA AUDIT LLP
CPA AUDIT LLP is an active company incorporated on 22 August 2005 with the registered office located in London. CPA AUDIT LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC314819
LLP Company
Age
20 Years
Incorporated 22 August 2005
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 22 August 2025 (7 months ago)
Next Due
Due by 5 September 2026
For period ending 22 August 2026
Address
11 Old Jewry London, EC2R 8DU,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Aug 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
LAVEN HOSTING LIMITED
ActiveOld Jewry, LondonEC2R 8DU
Corporate llp designated member
Appointed 31 Jan 2019
LAVEN HOSTING LIMITED
Old Jewry, LondonEC2R 8DU
Corporate llp designated member
31 Jan 2019
Active
LAVEN PARTNERS LIMITED
ActiveOld Jewry, LondonEC2R 8DU
Corporate llp designated member
Appointed 31 Jan 2019
LAVEN PARTNERS LIMITED
Old Jewry, LondonEC2R 8DU
Corporate llp designated member
31 Jan 2019
Active
PRITCHARD, Gregory Forshaw
Resigned4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1958
Llp designated member
Appointed 22 Aug 2005
Resigned 31 Jan 2019
PRITCHARD, Gregory Forshaw
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1958
Llp designated member
22 Aug 2005
Resigned 31 Jan 2019
Resigned
CPA AUDIT CORPORATE SERVICES LIMITED
Resigned36 Old Jewry, LondonEC2R 8DD
Corporate llp designated member
Appointed 15 Sept 2008
Resigned 31 Jan 2019
CPA AUDIT CORPORATE SERVICES LIMITED
36 Old Jewry, LondonEC2R 8DD
Corporate llp designated member
15 Sept 2008
Resigned 31 Jan 2019
Resigned
CPA AUDIT HOLDINGS LIMITED
ResignedPeek House, LondonEC3M 1AL
Corporate llp designated member
Appointed 22 Aug 2005
Resigned 17 Sept 2008
CPA AUDIT HOLDINGS LIMITED
Peek House, LondonEC3M 1AL
Corporate llp designated member
22 Aug 2005
Resigned 17 Sept 2008
Resigned
BULL, John Howard
ResignedMalvern Road, HockleySS5 5JA
Born September 1955
Llp member
Appointed 24 Sept 2008
Resigned 31 Jan 2019
BULL, John Howard
Malvern Road, HockleySS5 5JA
Born September 1955
Llp member
24 Sept 2008
Resigned 31 Jan 2019
Resigned
MURRAY, Simon Clements
Resigned36 Old Jewry, LondonEC2R 8DD
Born January 1963
Llp member
Appointed 16 May 2012
Resigned 30 Nov 2014
MURRAY, Simon Clements
36 Old Jewry, LondonEC2R 8DD
Born January 1963
Llp member
16 May 2012
Resigned 30 Nov 2014
Resigned
PARRY, Hugh Trevor
ResignedHoldenhurst Avenue, BournemouthBH7 6QZ
Born April 1949
Llp member
Appointed 24 Sept 2008
Resigned 31 Dec 2011
PARRY, Hugh Trevor
Holdenhurst Avenue, BournemouthBH7 6QZ
Born April 1949
Llp member
24 Sept 2008
Resigned 31 Dec 2011
Resigned
RAVENSCROFT, Patrick
ResignedTalbot Court, LondonEC3V 0BP
Born January 1957
Llp member
Appointed 11 Mar 2013
Resigned 08 Jun 2013
RAVENSCROFT, Patrick
Talbot Court, LondonEC3V 0BP
Born January 1957
Llp member
11 Mar 2013
Resigned 08 Jun 2013
Resigned
TURNER-ROSS, Jeffrey Simon
Resigned4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born March 1959
Llp member
Appointed 27 Mar 2018
Resigned 07 Dec 2018
TURNER-ROSS, Jeffrey Simon
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born March 1959
Llp member
27 Mar 2018
Resigned 07 Dec 2018
Resigned
WALTON, Malcolm
Resigned8-9 Talbot Court, LondonEC3V 0PB
Born October 1938
Llp member
Appointed 01 Jan 2010
Resigned 05 Jun 2013
WALTON, Malcolm
8-9 Talbot Court, LondonEC3V 0PB
Born October 1938
Llp member
01 Jan 2010
Resigned 05 Jun 2013
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Laven Partners Limited
ActiveOld Jewry, LondonEC2R 8DU
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jan 2019
Laven Partners Limited
Old Jewry, LondonEC2R 8DU
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Jan 2019
Active
Mr Gregory Forshaw Pritchard
Ceased4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1958
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jan 2019
Mr Gregory Forshaw Pritchard
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1958
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Jan 2019
Ceased
Filing History
78
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 July 2024
30 December 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 December 2022
22 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 January 2020
20 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 January 2020
14 February 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 February 2019
14 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 February 2019
14 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2019
14 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2019
14 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2019
14 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 February 2019
14 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 February 2019
8 February 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 February 2019
10 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 April 2018
31 August 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
31 August 2016
7 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 September 2015
27 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 August 2015
29 January 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 January 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 December 2011
8 September 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 September 2011