ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.P. Witter Limited

C.P. Witter Limited is an active company incorporated on 11 April 1978 with the registered office located in Shrewsbury, Shropshire. C.P. Witter Limited was registered 47 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
01362420
Private limited company
Age
47 years
Incorporated 11 April 1978
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Due Soon
Dated 29 August 2024 (1 year ago)
Next confirmation dated 29 August 2025
Due by 12 September 2025 (4 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Dyke Yaxley Limited 1 Brassey Road
Old Potts Way
Shrewsbury
Shropshire
SY3 7FA
United Kingdom
Address changed on 1 May 2025 (4 months ago)
Previous address was Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB United Kingdom
Telephone
01244284500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jul 1972
Director • American • Lives in United States • Born in Nov 1984
Director • American • Lives in United States • Born in Dec 1957
Horizon Global European Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Horizon Global European Holdings Limited
CSC CLS (UK) Limited, Shekhar Kumar, and 2 more are mutual people.
Active
Horizon Global Digital Limited
CSC CLS (UK) Limited, Shekhar Kumar, and 2 more are mutual people.
Active
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£649.58K
Increased by £271.58K (+72%)
Turnover
£9.67M
Decreased by £1.21M (-11%)
Employees
35
Decreased by 17 (-33%)
Total Assets
£4.64M
Decreased by £1.37M (-23%)
Total Liabilities
-£7.01M
Decreased by £732.47K (-9%)
Net Assets
-£2.37M
Decreased by £640.38K (+37%)
Debt Ratio (%)
151%
Increased by 22.28% (+17%)
Latest Activity
Registered Address Changed
4 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 20 Feb 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Compulsory Gazette Notice
6 Months Ago on 11 Feb 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Intertrust (Uk) Limited Resigned
1 Year 10 Months Ago on 12 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 30 Sep 2023
Registered Address Changed
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years Ago on 30 Aug 2023
David William Parker Resigned
2 Years 2 Months Ago on 13 Jun 2023
Get Credit Report
Discover C.P. Witter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB United Kingdom to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 1 May 2025
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 20 Feb 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 19 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 12 November 2023
Submitted on 6 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Registered office address changed from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY to Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB on 1 September 2023
Submitted on 1 Sep 2023
Confirmation statement made on 29 August 2023 with no updates
Submitted on 30 Aug 2023
Termination of appointment of Jay Russell Machado as a director on 13 June 2023
Submitted on 23 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year