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
Cunninghams Epos Group Limited
Cunninghams Epos Group Limited is an active company incorporated on 30 July 1975 with the registered office located in Wallingford, Oxfordshire. Cunninghams Epos Group Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01221095
Private limited company
Age
50 years
Incorporated
30 July 1975
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 November 2024
(9 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Cunninghams Epos Group Limited
Contact
Address
Stables 1 Howbery Park
Wallingford
Oxon
OX10 8BA
England
Address changed on
23 Nov 2023
(1 year 9 months ago)
Previous address was
Headley Technology Park Middle Lane Wythall Birmingham Warwickshire B38 0DS
Companies in OX10 8BA
Telephone
01564829999
Email
Available in Endole App
Website
Cunninghams.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Thomas Andrew Baptie
Director • Head Of Finance • British • Lives in UK • Born in Apr 1984
Richard Clancy
Director • British • Lives in England • Born in Jul 1973
Diego Jose Bunster Echenique
Director • Group Legal Counsel • Chilean • Lives in Chile • Born in Nov 1983
David Innes Swanston
Director • British • Lives in Scotland • Born in Jul 1967
Mr John Schilizzi
Secretary
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
Invicta Business Machines Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
Gladstone Education Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
Tucasi Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
Fashionmaster Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
CRB Cunninghams Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
Motion Software Limited
David Innes Swanston, Richard Clancy, and 1 more are mutual people.
Active
MCR Systems Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
Contronics Limited
Richard Clancy and Thomas Andrew Baptie are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£69.45K
Increased by £67.45K (+3372%)
Turnover
£4.91M
Decreased by £5.35M (-52%)
Employees
29
Decreased by 19 (-40%)
Total Assets
£7.56M
Decreased by £2.57M (-25%)
Total Liabilities
-£6.41M
Increased by £332.68K (+5%)
Net Assets
£1.16M
Decreased by £2.9M (-72%)
Debt Ratio (%)
85%
Increased by 24.75% (+41%)
See 10 Year Full Financials
Latest Activity
Mr Diego Jose Bunster Echenique Appointed
4 Months Ago on 1 May 2025
Jonas Computing (Uk) Limited (PSC) Resigned
8 Months Ago on 1 Jan 2025
Vesta Software Group Limited (PSC) Appointed
8 Months Ago on 1 Jan 2025
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 3 Nov 2024
David Innes Swanston Resigned
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Nov 2023
Mr John Schilizzi Appointed
1 Year 9 Months Ago on 20 Nov 2023
Thomas Baptie Resigned
1 Year 9 Months Ago on 20 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Cunninghams Epos Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Diego Jose Bunster Echenique as a director on 1 May 2025
Submitted on 21 May 2025
Notification of Vesta Software Group Limited as a person with significant control on 1 January 2025
Submitted on 21 Mar 2025
Cessation of Jonas Computing (Uk) Limited as a person with significant control on 1 January 2025
Submitted on 21 Mar 2025
Statement of capital on 27 January 2025
Submitted on 27 Jan 2025
Solvency Statement dated 18/12/24
Submitted on 27 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Statement by Directors
Submitted on 16 Jan 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 3 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 3 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs