Background WavePink WaveYellow Wave

CPA AUDIT LLP (OC314819)

CPA AUDIT LLP (OC314819) is an active UK company. incorporated on 22 August 2005. with registered office in London. CPA AUDIT LLP has been registered for 20 years.

Company Number
OC314819
Status
active
Type
llp
Incorporated
22 August 2005
Age
20 years
Address
11 Old Jewry, London, EC2R 8DU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

11 Old Jewry London, EC2R 8DU,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAVEN HOSTING LIMITED

Active
Old Jewry, LondonEC2R 8DU
Corporate llp designated member
Appointed 31 Jan 2019

LAVEN PARTNERS LIMITED

Active
Old Jewry, LondonEC2R 8DU
Corporate llp designated member
Appointed 31 Jan 2019

PRITCHARD, Gregory Forshaw

Resigned
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1958
Llp designated member
Appointed 22 Aug 2005
Resigned 31 Jan 2019

CPA AUDIT CORPORATE SERVICES LIMITED

Resigned
36 Old Jewry, LondonEC2R 8DD
Corporate llp designated member
Appointed 15 Sept 2008
Resigned 31 Jan 2019

CPA AUDIT HOLDINGS LIMITED

Resigned
Peek House, LondonEC3M 1AL
Corporate llp designated member
Appointed 22 Aug 2005
Resigned 17 Sept 2008

BULL, John Howard

Resigned
Malvern Road, HockleySS5 5JA
Born September 1955
Llp member
Appointed 24 Sept 2008
Resigned 31 Jan 2019

MURRAY, Simon Clements

Resigned
36 Old Jewry, LondonEC2R 8DD
Born January 1963
Llp member
Appointed 16 May 2012
Resigned 30 Nov 2014

PARRY, Hugh Trevor

Resigned
Holdenhurst Avenue, BournemouthBH7 6QZ
Born April 1949
Llp member
Appointed 24 Sept 2008
Resigned 31 Dec 2011

RAVENSCROFT, Patrick

Resigned
Talbot Court, LondonEC3V 0BP
Born January 1957
Llp member
Appointed 11 Mar 2013
Resigned 08 Jun 2013

TURNER-ROSS, Jeffrey Simon

Resigned
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born March 1959
Llp member
Appointed 27 Mar 2018
Resigned 07 Dec 2018

WALTON, Malcolm

Resigned
8-9 Talbot Court, LondonEC3V 0PB
Born October 1938
Llp member
Appointed 01 Jan 2010
Resigned 05 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Old 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

Mr Gregory Forshaw Pritchard

Ceased
4th 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
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
LLCS01LLCS01
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 July 2024
LLCH02LLCH02
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
LLCS01LLCS01
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
30 December 2022
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 December 2022
LLMR04LLMR04
Confirmation Statement With No Updates
30 August 2022
LLCS01LLCS01
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
LLCS01LLCS01
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
LLCS01LLCS01
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 January 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 January 2020
LLAD01LLAD01
Confirmation Statement With No Updates
5 September 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 February 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
14 February 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 February 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 February 2019
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 February 2019
LLMR01LLMR01
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 December 2018
LLTM01LLTM01
Confirmation Statement With No Updates
5 September 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 April 2018
LLAP01LLAP01
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
31 August 2016
LLCH02LLCH02
Confirmation Statement With Updates
31 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 September 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
27 August 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
27 August 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 January 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
3 October 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 August 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
13 June 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 June 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
14 May 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 April 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
10 January 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
8 September 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 September 2011
LLCH02LLCH02
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
24 August 2010
LLAP01LLAP01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
24 September 2009
LLP363LLP363
Legacy
24 September 2009
LLP288bLLP288b
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
7 October 2008
LLP363LLP363
Legacy
30 September 2008
LLP288aLLP288a
Legacy
30 September 2008
LLP288aLLP288a
Legacy
17 September 2008
LLP288bLLP288b
Legacy
17 September 2008
LLP288aLLP288a
Legacy
26 August 2008
LLP287LLP287
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
287Change of Registered Office
Incorporation Company
22 August 2005
NEWINCIncorporation