You are here: bizstats.co.uk > a-z index > C list > CP list

Cpp Secure Limited LEEDS


Founded in 2016, Cpp Secure, classified under reg no. 10257192 is an active company. Currently registered at 6 East Parade LS1 2AD, Leeds the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 2, 2021 Cpp Secure Limited is no longer carrying the name Blink Innovation (UK).

At present there are 3 directors in the the company, namely Victoria F., Andrew F. and David B.. In addition one secretary - Sarah A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lorraine B. who worked with the the company until 31 December 2020.

Cpp Secure Limited Address / Contact

Office Address 6 East Parade
Town Leeds
Post code LS1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257192
Date of Incorporation Wed, 29th Jun 2016
Industry Non-life insurance
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Victoria F.

Position: Director

Appointed: 14 November 2023

Andrew F.

Position: Director

Appointed: 02 September 2021

Sarah A.

Position: Secretary

Appointed: 01 January 2021

David B.

Position: Director

Appointed: 26 October 2018

Alison D.

Position: Director

Appointed: 25 August 2021

Resigned: 29 March 2023

Carl C.

Position: Director

Appointed: 24 May 2021

Resigned: 07 February 2024

Emma S.

Position: Director

Appointed: 02 June 2020

Resigned: 16 April 2021

David R.

Position: Director

Appointed: 29 October 2019

Resigned: 18 June 2020

Michael W.

Position: Director

Appointed: 10 May 2018

Resigned: 24 May 2021

Peter B.

Position: Director

Appointed: 07 September 2017

Resigned: 26 June 2018

Oliver L.

Position: Director

Appointed: 21 July 2017

Resigned: 02 October 2018

Gary S.

Position: Director

Appointed: 13 June 2017

Resigned: 21 July 2017

Andrew C.

Position: Director

Appointed: 31 May 2017

Resigned: 03 December 2019

Robin M.

Position: Director

Appointed: 25 May 2017

Resigned: 02 September 2021

Jason W.

Position: Director

Appointed: 07 April 2017

Resigned: 09 May 2018

Lorraine B.

Position: Secretary

Appointed: 07 April 2017

Resigned: 31 December 2020

Paul P.

Position: Director

Appointed: 17 November 2016

Resigned: 26 June 2018

Mary P.

Position: Director

Appointed: 29 June 2016

Resigned: 17 November 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Cpp Holdings Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Blink Innovation Limited that put Co. Cork, Ireland as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cpp Holdings Limited

6 East Parade, Leeds, LS1 2AD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1659493
Notified on 16 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Blink Innovation Limited

1 Church Hill 6, Lisgoold East, Leamlara, Co. Cork, T56D95, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Ireland
Registration number 592024
Notified on 29 June 2016
Ceased on 16 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Blink Innovation (UK) August 2, 2021
Blinkinnovation June 1, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 14, 2023 new director was appointed.
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements