Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CPL (TT) Nominees Ltd
CPL (TT) Nominees Ltd is a dormant company incorporated on 21 May 2021 with the registered office located in London, Greater London. CPL (TT) Nominees Ltd was registered 4 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
13413207
Private limited company
Age
4 years
Incorporated
21 May 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(3 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about CPL (TT) Nominees Ltd
Contact
Address
9 Bonhill Street
London
EC2A 4DJ
England
Address changed on
24 Jul 2023
(2 years 1 month ago)
Previous address was
47 Park Lane London W1K 1PR United Kingdom
Companies in EC2A 4DJ
Telephone
020 79078777
Email
Unreported
Website
Thompsontaraz.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Matthew Francis Anthony Isaacs
Director • British • Lives in England • Born in Jan 1972
Andrew William Shebbeare
Director • British • Lives in UK • Born in May 1979
Andrew Mark Bonsall
Director • British • Lives in England • Born in Feb 1976
Counteract One GP LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Counteract Partners Ltd
Andrew William Shebbeare and Andrew Mark Bonsall are mutual people.
Active
Counteract Company Secretarial Services Ltd
Andrew William Shebbeare and Andrew Mark Bonsall are mutual people.
Active
Okappy Ltd
Andrew Mark Bonsall is a mutual person.
Active
E3 Compliance Training Ltd
Andrew Mark Bonsall is a mutual person.
Active
Sobo Holdings Limited
Andrew Mark Bonsall is a mutual person.
Active
Regenerate Trust
Matthew Francis Anthony Isaacs is a mutual person.
Active
BX Technologies Limited
Matthew Francis Anthony Isaacs is a mutual person.
Active
Parallel Carbon Limited
Andrew William Shebbeare is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Dormant Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 1 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Mr Andrew Mark Bonsall Appointed
2 Years Ago on 6 Sep 2023
Mr Matthew Francis Anthony Isaacs Appointed
2 Years 1 Month Ago on 21 Jul 2023
Martin Michael Heffernan Resigned
2 Years 1 Month Ago on 21 Jul 2023
Selwyn Renton Resigned
2 Years 1 Month Ago on 21 Jul 2023
Get Alerts
Get Credit Report
Discover CPL (TT) Nominees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 21 May 2025
Second filing of Confirmation Statement dated 20 May 2024
Submitted on 3 Feb 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 21 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 6 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 1 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 29 Apr 2024
Appointment of Mr Andrew Mark Bonsall as a director on 6 September 2023
Submitted on 6 Sep 2023
Appointment of Mr Andrew William Shebbeare as a director on 21 July 2023
Submitted on 24 Jul 2023
Registered office address changed from 47 Park Lane London W1K 1PR United Kingdom to 9 Bonhill Street London EC2A 4DJ on 24 July 2023
Submitted on 24 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs