Cipd Enterprises Ltd

  • Active
  • Incorporated on 20 Apr 1994

Reg Address: 151 The Broadway, London SW19 1JQ

Previous Names:
Ipd Enterprises Limited - 22 Jun 1994
Chartfern Limited - 20 Apr 1994

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Cipd Enterprises Ltd" is a ltd and located in 151 The Broadway, London SW19 1JQ. Cipd Enterprises Ltd is currently in active status and it was incorporated on 20 Apr 1994 (30 years 5 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cipd Enterprises Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Louise Fisher Director 16 Nov 2021 British Active
2 Angela Attah Director 1 Nov 2020 British Active
3 Anthony Chiedu Osude Director 1 Nov 2020 British Active
4 Anthony Chiedu Osude Director 1 Nov 2020 British Resigned
30 Apr 2024
5 Angela Attah Secretary 2 Sep 2019 - Active
6 Ian James Naylor Secretary 29 Mar 2019 - Resigned
2 Sep 2019
7 William Robert Morton Director 4 Apr 2013 British Resigned
30 Jun 2021
8 William Robert Morton Director 4 Apr 2013 British Active
9 Marianne Clare Wyles Director 2 Jan 2013 British Resigned
4 Apr 2013
10 Marianne Clare Wyles Secretary 12 Sep 2012 - Resigned
29 Mar 2019
11 Peter Cheese Director 3 Jul 2012 British Resigned
22 Dec 2020
12 James Cullens Director 30 Apr 2010 British Resigned
30 Nov 2012
13 Sarah Harraghy Director 3 Jun 2009 British Resigned
30 Nov 2012
14 Cindy Yendell Director 3 Jun 2009 British Resigned
30 Nov 2012
15 Siobhan Sheridan Director 3 Jun 2009 British Resigned
30 Nov 2012
16 Marianne Clare Wyles Secretary 30 Mar 2009 British Resigned
31 Mar 2009
17 Rebecca Emmott Secretary 29 Nov 2008 - Resigned
12 Sep 2012
18 Jacqueline Orme Director 1 Jul 2008 British Resigned
3 Jul 2012
19 Glyn House Director 15 Nov 2007 British Resigned
12 Jun 2012
20 Stephanie Elaine Bird Director 15 Nov 2007 British Resigned
31 Mar 2009
21 Kristina Ann Ingate Secretary 12 Oct 2006 - Resigned
28 Nov 2008
22 Rita Sammons Director 18 Aug 2005 British Resigned
31 Dec 2011
23 Susan Anne Adams Director 18 Aug 2005 British Resigned
31 Dec 2011
24 Trevor Blanton Bromelow Director 18 Aug 2005 British Resigned
8 Feb 2011
25 Jean Tomlin Director 18 Aug 2005 British Resigned
16 Oct 2008
26 Elizabeth Mary Ellen Church Secretary 11 Dec 2003 New Zealander Resigned
12 Oct 2006
27 Judith Margaret Elizabeth Evans Director 4 Oct 2001 British Resigned
30 Jun 2007
28 Brian Urwin Director 4 Oct 2001 British Resigned
30 Jun 2007
29 William Robert Morton Director 5 Oct 2000 British Resigned
30 Nov 2012
30 Neil David Wallace Director 5 Oct 2000 British Resigned
17 Aug 2006
31 Francesca Maria Spencer Director 9 Dec 1999 British Resigned
18 Aug 2005
32 Dennis William Cottrell Director 9 Dec 1999 British Resigned
18 Aug 2005
33 Kristina Ann Ingate Secretary 1 Nov 1999 - Resigned
11 Dec 2003
34 Donald Farquharson Beattie Director 1 Jul 1998 British Resigned
5 Oct 2000
35 John Charles Steele Director 1 Jul 1998 British Resigned
19 Aug 2004
36 Brian Ernest Farhall Secretary 7 Feb 1997 - Resigned
31 Oct 1999
37 Susan Elizabeth Dixon Secretary 14 Aug 1995 - Resigned
31 Jan 1997
38 Brian Ernest Farhall Secretary 1 Aug 1995 - Resigned
13 Aug 1995
39 John Michael Carson Director 28 Jun 1994 British Resigned
9 Nov 1995
40 John Mirfin Fricker Director 28 Jun 1994 British Resigned
7 Oct 1999
41 Christopher Terence Garcia Director 28 Jun 1994 British Resigned
18 Aug 2005
42 Eileen Monica Giles Director 28 Jun 1994 British Resigned
5 Oct 2000
43 Jennifer Ayto Director 28 Jun 1994 British Resigned
7 Oct 1999
44 Geoffrey James Armstrong Director 28 Jun 1994 British Resigned
30 Jun 2008
45 Geoffrey Foster Keeys Director 28 Jun 1994 British Resigned
5 Oct 2000
46 Leonard Harry Peach Director 28 Jun 1994 British Resigned
13 Aug 1998
47 Christopher Loxdale Warren Smith Secretary 28 Jun 1994 - Resigned
31 Jul 1995
48 Terry Collin Director 28 Jun 1994 British Resigned
7 Oct 1999
49 Terry Collin Director 28 Jun 1994 British Resigned
7 Oct 1999
50 Fiona Elizabeth Middleton Director 24 May 1994 - Resigned
28 Jun 1994
51 Rosamund Mary Irene Smith Secretary 24 May 1994 British Resigned
28 Jun 1994
52 LONDON LAW SERVICES LIMITED Nominee Director 20 Apr 1994 - Resigned
24 May 1994
53 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 20 Apr 1994 - Resigned
24 May 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cipd Enterprises Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 9 May 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 18 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 11 Apr 2024 Download PDF
3 Pages
4 Accounts - Total Exemption Full 26 Feb 2024 Download PDF
5 Accounts - Total Exemption Full 9 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 2 Jul 2021 Download PDF
7 Accounts - Unaudited Abridged 7 May 2021 Download PDF
8 Confirmation Statement - No Updates 6 May 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 22 Dec 2020 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 3 Nov 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 3 Nov 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 7 Apr 2020 Download PDF
3 Pages
13 Officers - Termination Secretary Company With Name Termination Date 28 Jan 2020 Download PDF
1 Pages
14 Accounts - Unaudited Abridged 6 Jan 2020 Download PDF
10 Pages
15 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
17 Confirmation Statement - Updates 2 Apr 2019 Download PDF
4 Pages
18 Officers - Appoint Person Secretary Company With Name Date 2 Apr 2019 Download PDF
2 Pages
19 Accounts - Unaudited Abridged 26 Feb 2019 Download PDF
10 Pages
20 Capital - Allotment Shares 4 Sep 2018 Download PDF
3 Pages
21 Confirmation Statement - No Updates 17 Apr 2018 Download PDF
3 Pages
22 Accounts - Full 5 Mar 2018 Download PDF
23 Pages
23 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
24 Accounts - Full 21 Feb 2017 Download PDF
21 Pages
25 Capital - Allotment Shares 17 Aug 2016 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
4 Pages
27 Resolution 24 Mar 2016 Download PDF
19 Pages
28 Change Of Constitution - Statement Of Companys Objects 24 Mar 2016 Download PDF
2 Pages
29 Accounts - Full 15 Jan 2016 Download PDF
19 Pages
30 Resolution 15 Jan 2016 Download PDF
1 Pages
31 Resolution 15 Jan 2016 Download PDF
1 Pages
32 Capital - Allotment Shares 24 Dec 2015 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
4 Pages
34 Accounts - Full 18 Mar 2015 Download PDF
17 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
4 Pages
36 Accounts - Full 14 Mar 2014 Download PDF
16 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2013 Download PDF
4 Pages
38 Officers - Appoint Person Director Company With Name 29 Apr 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 26 Apr 2013 Download PDF
1 Pages
40 Accounts - Full 5 Apr 2013 Download PDF
15 Pages
41 Officers - Termination Director Company With Name 4 Apr 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 2 Jan 2013 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name 13 Dec 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 13 Dec 2012 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 11 Jul 2012 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 11 Jul 2012 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 11 Jul 2012 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2012 Download PDF
9 Pages
56 Officers - Termination Director Company With Name 27 Apr 2012 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 27 Apr 2012 Download PDF
1 Pages
58 Accounts - Full 19 Mar 2012 Download PDF
15 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
12 Pages
60 Accounts - Full 31 Mar 2011 Download PDF
16 Pages
61 Officers - Termination Director Company With Name 16 Mar 2011 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 11 Oct 2010 Download PDF
2 Pages
63 Auditors - Resignation Company 3 Aug 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2010 Download PDF
8 Pages
69 Accounts - Full 16 Nov 2009 Download PDF
13 Pages
70 Officers - Legacy 19 Jun 2009 Download PDF
1 Pages
71 Officers - Legacy 19 Jun 2009 Download PDF
1 Pages
72 Officers - Legacy 19 Jun 2009 Download PDF
1 Pages
73 Annual Return - Legacy 8 May 2009 Download PDF
6 Pages
74 Officers - Legacy 8 May 2009 Download PDF
1 Pages
75 Officers - Legacy 8 May 2009 Download PDF
1 Pages
76 Officers - Legacy 7 May 2009 Download PDF
1 Pages
77 Officers - Legacy 7 May 2009 Download PDF
1 Pages
78 Officers - Legacy 7 May 2009 Download PDF
1 Pages
79 Officers - Legacy 7 May 2009 Download PDF
1 Pages
80 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
81 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
82 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
83 Accounts - Full 29 Apr 2009 Download PDF
13 Pages
84 Officers - Legacy 5 Nov 2008 Download PDF
3 Pages
85 Officers - Legacy 6 Aug 2008 Download PDF
1 Pages
86 Resolution 20 Jun 2008 Download PDF
2 Pages
87 Resolution 20 Jun 2008 Download PDF
2 Pages
88 Accounts - Full 1 May 2008 Download PDF
10 Pages
89 Annual Return - Legacy 25 Apr 2008 Download PDF
13 Pages
90 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
91 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
92 Auditors - Resignation Company 3 Aug 2007 Download PDF
1 Pages
93 Annual Return - Legacy 3 May 2007 Download PDF
8 Pages
94 Officers - Legacy 5 Dec 2006 Download PDF
1 Pages
95 Officers - Legacy 4 Dec 2006 Download PDF
1 Pages
96 Accounts - Full 19 Sep 2006 Download PDF
10 Pages
97 Officers - Legacy 29 Aug 2006 Download PDF
1 Pages
98 Annual Return - Legacy 11 May 2006 Download PDF
10 Pages
99 Officers - Legacy 8 May 2006 Download PDF
1 Pages
100 Officers - Legacy 5 May 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Love Wimbledon Limited
Mutual People: Angela Attah
Active
2 Angel Governance Consulting Ltd
Mutual People: Angela Attah
dissolved