Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSPC 3PD LIMITED
Company Information for

CSPC 3PD LIMITED

6TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
05613272
Private Limited Company
Active

Company Overview

About Cspc 3pd Ltd
CSPC 3PD LIMITED was founded on 2005-11-04 and has its registered office in London. The organisation's status is listed as "Active". Cspc 3pd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CSPC 3PD LIMITED
 
Legal Registered Office
6TH FLOOR
33 HOLBORN
LONDON
EC1N 2HT
Other companies in GU7
 
Previous Names
MORGAN SINDALL INVESTMENTS (3PD) LIMITED24/06/2008
INHOCO 4127 LIMITED25/01/2006
Filing Information
Company Number 05613272
Company ID Number 05613272
Date formed 2005-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-12 05:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSPC 3PD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSPC 3PD LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Company Secretary 2012-07-20
IAG LIMITED
Director 2012-07-20
MARK WOODALL
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASSET MANAGEMENT SOLUTIONS LIMITED
Company Secretary 2012-01-19 2012-07-20
BEIF II CORPORATE SERVICES LIMITED
Director 2010-03-25 2012-07-20
ALASTAIR GRAHAM GOURLAY
Director 2012-07-16 2012-07-20
ANDREW JAMES LIVINGSTON
Director 2010-03-25 2012-07-20
ROBERT SEAN MCCLATCHEY
Director 2006-11-01 2012-07-20
ERNEST STEPHEN BATTEY
Director 2008-07-21 2012-07-16
ISOBEL MARY NETTLESHIP
Company Secretary 2006-01-25 2012-01-19
RICHARD JOHN DIXON
Director 2008-07-21 2010-03-25
ROBERT JAMES STYLES
Director 2007-10-31 2010-03-25
NIGEL ANTHONY BENNETT
Director 2006-02-01 2008-06-26
IAN JAMES TASKER
Director 2006-01-31 2008-06-26
JOHN MICHAEL BISHOP
Director 2006-01-25 2007-12-31
TIMOTHY HARTSHORN
Director 2006-11-01 2007-10-31
A G SECRETARIAL LIMITED
Company Secretary 2005-11-04 2006-01-25
INHOCO FORMATIONS LIMITED
Director 2005-11-04 2006-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED ALPINUM SECURITISATION COMPANY I LIMITED Company Secretary 2018-06-28 CURRENT 2018-06-28 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED GPG NO.5 LIMITED Company Secretary 2013-05-24 CURRENT 2006-02-16 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED Company Secretary 2012-07-20 CURRENT 1956-10-09 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED PRIMARY MEDICAL PROPERTY LIMITED Company Secretary 2012-07-20 CURRENT 1994-03-16 Active - Proposal to Strike off
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED D K PROPERTIES (WOOLSTON) LIMITED Company Secretary 2012-07-20 CURRENT 1995-01-11 Active - Proposal to Strike off
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MEDICX (VERWOOD) LTD Company Secretary 2012-01-06 CURRENT 1999-03-23 Liquidation
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MXF PROPERTIES II LIMITED Company Secretary 2007-07-20 CURRENT 2006-04-25 Active
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED MXF PROPERTIES III LIMITED Company Secretary 2007-07-20 CURRENT 2000-10-20 Active
MARK WOODALL PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED Director 2012-07-20 CURRENT 1956-10-09 Active
MARK WOODALL PRIMARY MEDICAL PROPERTY LIMITED Director 2012-07-20 CURRENT 1994-03-16 Active - Proposal to Strike off
MARK WOODALL D K PROPERTIES (WOOLSTON) LIMITED Director 2012-07-20 CURRENT 1995-01-11 Active - Proposal to Strike off
MARK WOODALL MXF PROPERTIES IV LIMITED Director 2009-07-06 CURRENT 1998-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-09-19PSC02Notification of Medicx Properties Ix Limited as a person with significant control on 2018-09-11
2018-09-19PSC07CESSATION OF MEDICX FUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03SH20Statement by Directors
2018-08-03SH19Statement of capital on 2018-08-03 GBP 1
2018-08-03CAP-SSSolvency Statement dated 30/07/18
2018-08-03RES13Resolutions passed:
  • Reduction of share premium account and capital redemption reserve 30/07/2018
  • Resolution of reduction in issued share capital
2018-07-30CH01Director's details changed for Mr Mark Woodall on 2018-07-30
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 550.1
2017-10-11SH0128/09/17 STATEMENT OF CAPITAL GBP 550.1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 550
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 550
2015-11-06AR0104/11/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 550
2014-11-19AR0104/11/14 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 550
2013-11-04AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056132720001
2013-07-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-25AA01Previous accounting period shortened from 31/12/12 TO 30/09/12
2013-07-16AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-07-15AUDAUDITOR'S RESIGNATION
2012-11-05AR0104/11/12 FULL LIST
2012-08-20RES12VARYING SHARE RIGHTS AND NAMES
2012-08-20RES01ADOPT ARTICLES 20/07/2012
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LIMITED
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON
2012-08-09AP04CORPORATE SECRETARY APPOINTED INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
2012-08-09AP02CORPORATE DIRECTOR APPOINTED IAG LIMITED
2012-08-09AP01DIRECTOR APPOINTED MR MARK WOODALL
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM THIRD FLOOR 46 CHARLES STREET CARDIFF CF10 2GE UNITED KINGDOM
2012-08-09AP01DIRECTOR APPOINTED MR ALASTAIR GRAHAM GOURLAY
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY
2012-07-25RES12VARYING SHARE RIGHTS AND NAMES
2012-07-25RES01ADOPT ARTICLES 16/07/2012
2012-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ
2012-01-19AP04CORPORATE SECRETARY APPOINTED ASSET MANAGEMENT SOLUTIONS LIMITED
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP
2011-11-30AR0104/11/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0104/11/10 FULL LIST
2010-05-13AP02CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES
2010-04-06AP01DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0104/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DIXON / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DIXON / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 21/07/2008
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCLATCHEY / 01/01/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07RES01ADOPT ARTICLES 24/12/2008
2009-01-07RES12VARYING SHARE RIGHTS AND NAMES
2008-12-15363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-02122GBP SR 2@0.01
2008-08-29288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY LOGGED FORM
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN BISHOP
2008-08-21288aDIRECTOR APPOINTED RICHARD JOHN DIXON
2008-08-21288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BENNETT
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR IAN TASKER
2008-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-24CERTNMCOMPANY NAME CHANGED MORGAN SINDALL INVESTMENTS (3PD) LIMITED CERTIFICATE ISSUED ON 24/06/08
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-07363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-04-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CSPC 3PD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSPC 3PD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Outstanding AVIVA PUBLIC PRIVATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CSPC 3PD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSPC 3PD LIMITED
Trademarks
We have not found any records of CSPC 3PD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSPC 3PD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CSPC 3PD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CSPC 3PD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSPC 3PD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSPC 3PD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.