ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Statpro Limited

Statpro Limited is an active company incorporated on 4 January 1999 with the registered office located in London, City of London. Statpro Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03691156
Private limited company
Age
26 years
Incorporated 4 January 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 January 2025 (9 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (3 months remaining)
Last change occurred 5 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 (11 months remaining)
Address
Fourth Floor
4, St. Paul's Churchyard
London
EC4M 8AY
England
Address changed on 25 Jun 2024 (1 year 3 months ago)
Previous address was Fourth Floor St. Paul's Churchyard London EC4M 8AY England
Telephone
02084109876
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Sep 1973
Director • Executive • American • Lives in United States • Born in Jan 1964
Statpro Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Statpro Group Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Style Analytics Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Compliance Solutions Strategies UK Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1358 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1359 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Newincco 1373 Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
Ceres Bidco Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
Active
3factorholdings UK Topco Limited
Mark Stephen Evans and Frederick Crosby Winston are mutual people.
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
£866K
Decreased by £476K (-35%)
Turnover
£16.18M
Increased by £1.16M (+8%)
Employees
51
Decreased by 7 (-12%)
Total Assets
£75.6M
Increased by £12.11M (+19%)
Total Liabilities
-£43.4M
Increased by £8.24M (+23%)
Net Assets
£32.19M
Increased by £3.87M (+14%)
Debt Ratio (%)
57%
Increased by 2.03% (+4%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 30 Sep 2025
New Charge Registered
4 Months Ago on 30 May 2025
Frederick Crosby Winston Resigned
7 Months Ago on 1 Mar 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 2 Nov 2023
Get Credit Report
Discover Statpro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 24 Jun 2025
Registration of charge 036911560013, created on 30 May 2025
Submitted on 2 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Termination of appointment of Frederick Crosby Winston as a director on 1 March 2025
Submitted on 23 May 2025
Resolutions
Submitted on 13 May 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 20 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year