ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Card Protection Plan Limited

Card Protection Plan Limited is an active company incorporated on 14 April 1980 with the registered office located in London, City of London. Card Protection Plan Limited was registered 45 years ago.
Status
Active
Active since incorporation
Company No
01490503
Private limited company
Age
45 years
Incorporated 14 April 1980
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 January 2025 (8 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 1 Sep 2025 (25 days ago)
Previous address was 6 East Parade Leeds LS1 2AD United Kingdom
Telephone
0800706070
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Sep 1981
Director • Spanish • Lives in Netherlands • Born in Aug 1970
Director • British • Lives in UK • Born in Apr 1977
Director • British • Lives in England • Born in Mar 1951
CPP Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CPP Secure Limited
Andrew Kerr Adam Ferguson, Victoria Flash, and 1 more are mutual people.
Active
Homecare Insurance Limited
Andrew Kerr Adam Ferguson is a mutual person.
Active
CPP Assistance Services Limited
Victoria Flash is a mutual person.
Active
Homecare (Holdings) Limited
Andrew Kerr Adam Ferguson is a mutual person.
Active
AR&M Consulting Limited
Andrew Kerr Adam Ferguson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19K
Decreased by £3.04M (-99%)
Turnover
£1.24M
Decreased by £5.24M (-81%)
Employees
26
Decreased by 9 (-26%)
Total Assets
£5.36M
Decreased by £3.32M (-38%)
Total Liabilities
-£2.24M
Decreased by £2.86M (-56%)
Net Assets
£3.12M
Decreased by £469K (-13%)
Debt Ratio (%)
42%
Decreased by 16.9% (-29%)
Latest Activity
Mrs Luisa Cifuentes Details Changed
25 Days Ago on 1 Sep 2025
Mr Andrew Kerr Adam Ferguson Details Changed
25 Days Ago on 1 Sep 2025
Sarah Elizabeth Atherton Details Changed
25 Days Ago on 1 Sep 2025
Inspection Address Changed
25 Days Ago on 1 Sep 2025
Registers Moved To Inspection Address
25 Days Ago on 1 Sep 2025
Registered Address Changed
25 Days Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 10 Jun 2025
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Ms Sarah Elizabeth Atherton Appointed
9 Months Ago on 6 Dec 2024
Victoria Flash Resigned
9 Months Ago on 6 Dec 2024
Get Credit Report
Discover Card Protection Plan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrew Kerr Adam Ferguson on 1 September 2025
Submitted on 1 Sep 2025
Director's details changed for Mrs Luisa Cifuentes on 1 September 2025
Submitted on 1 Sep 2025
Registered office address changed from 6 East Parade Leeds LS1 2AD United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 1 September 2025
Submitted on 1 Sep 2025
Secretary's details changed for Sarah Elizabeth Atherton on 1 September 2025
Submitted on 1 Sep 2025
Register(s) moved to registered inspection location Yorkshire House Greek Street Leeds LS1 5SH
Submitted on 1 Sep 2025
Register inspection address has been changed from 6 East Parade Leeds LS1 2AD United Kingdom to Yorkshire House Greek Street Leeds LS1 5SH
Submitted on 1 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Termination of appointment of Victoria Flash as a director on 6 December 2024
Submitted on 9 Dec 2024
Appointment of Ms Sarah Elizabeth Atherton as a director on 6 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year