ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Passco C.I.C

Passco C.I.C is an active company incorporated on 23 October 2002 with the registered office located in Whyteleafe, Surrey. Passco C.I.C was registered 23 years ago.
Status
Active
Active since 14 years ago
Company No
04570623
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
23 years
Incorporated 23 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
Bourne House
475 Godstone Road
Whyteleafe
CR3 0BL
England
Address changed on 19 Aug 2025 (5 months ago)
Previous address was C/O Citizencard 7 Prescott Place London SW4 6BS England
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1961
Director • British • Lives in England • Born in Jul 1957
Director • American • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ARRK Limited
Julian Robert Howison is a mutual person.
Active
Innovating Solutions Ltd
Ian Terry Moody is a mutual person.
Active
Time2joinin Limited
Ian Terry Moody is a mutual person.
Active
Time2joinin Holdings Limited
Ian Terry Moody is a mutual person.
Active
The Institute Of Licensing
Kate Nicholls is a mutual person.
Active
Hospitality Action
Kate Nicholls is a mutual person.
Active
Evolving Communities C.I.C
Nicholas Royston Swash is a mutual person.
Active
Arissian Ltd
Ian Terry Moody is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£74.96K
Increased by £22.4K (+43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.79K
Increased by £24.24K (+42%)
Total Liabilities
-£28.69K
Increased by £22.74K (+382%)
Net Assets
£53.1K
Increased by £1.5K (+3%)
Debt Ratio (%)
35%
Increased by 24.74% (+239%)
Latest Activity
Confirmation Submitted
15 Days Ago on 6 Jan 2026
Full Accounts Submitted
2 Months Ago on 27 Oct 2025
Mr Julian Robert Howison Appointed
3 Months Ago on 17 Oct 2025
Mr Ian Terry Moody Appointed
3 Months Ago on 17 Oct 2025
Peter Michael Barlow Resigned
3 Months Ago on 17 Oct 2025
Andrew Gordon Christian Chevis Resigned
4 Months Ago on 26 Aug 2025
Registered Address Changed
5 Months Ago on 19 Aug 2025
Registered Address Changed
5 Months Ago on 19 Aug 2025
Mrs Kate Nicholls Appointed
6 Months Ago on 4 Jul 2025
James Michael Lowman Resigned
8 Months Ago on 25 May 2025
Get Credit Report
Discover Passco C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 6 Jan 2026
Total exemption full accounts made up to 30 June 2025
Submitted on 27 Oct 2025
Appointment of Mr Julian Robert Howison as a director on 17 October 2025
Submitted on 20 Oct 2025
Appointment of Mr Ian Terry Moody as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Peter Michael Barlow as a director on 17 October 2025
Submitted on 17 Oct 2025
Appointment of Mrs Kate Nicholls as a director on 4 July 2025
Submitted on 17 Oct 2025
Termination of appointment of Andrew Gordon Christian Chevis as a director on 26 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Bourne House Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from C/O Citizencard 7 Prescott Place London SW4 6BS England to Bourne House Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of James Michael Lowman as a director on 25 May 2025
Submitted on 27 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year