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 22 years ago.
Status
Active
Active since 14 years ago
Company No
04570623
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
22 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 2024 (8 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Bourne House
475 Godstone Road
Whyteleafe
CR3 0BL
England
Address changed on 19 Aug 2025 (18 days ago)
Previous address was C/O Citizencard 7 Prescott Place London SW4 6BS England
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Trade Association Executive • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Jul 1976
Director • Solicitor • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Sep 1965
Director • Chief Executive • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Association Of Convenience Stores Limited
James Michael Lowman is a mutual person.
Active
Newsforce Promotions Limited
James Michael Lowman is a mutual person.
Active
Community Alcohol Partnerships C.I.C
James Michael Lowman is a mutual person.
Active
Jonathan M Smith Limited
Jonathan Mark Smith is a mutual person.
Active
Evolving Communities C.I.C
Nicholas Royston Swash is a mutual person.
Active
Spectra Connects Limited
Nicholas Royston Swash is a mutual person.
Active
Onevoice Digital Limited
Peter Michael Barlow is a mutual person.
Active
Raven Hill Brewery Limited
Nicholas Royston Swash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£52.55K
Increased by £23.14K (+79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£57.55K
Increased by £23.14K (+67%)
Total Liabilities
-£5.95K
Increased by £4.42K (+290%)
Net Assets
£51.6K
Increased by £18.72K (+57%)
Debt Ratio (%)
10%
Increased by 5.9% (+133%)
Latest Activity
Andrew Gordon Christian Chevis Resigned
11 Days Ago on 26 Aug 2025
Registered Address Changed
18 Days Ago on 19 Aug 2025
Registered Address Changed
18 Days Ago on 19 Aug 2025
James Michael Lowman Resigned
3 Months Ago on 25 May 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Mr Nicholas Royston Swash Appointed
7 Months Ago on 25 Jan 2025
Miss Sarah Clover Appointed
7 Months Ago on 25 Jan 2025
Jonathan Mark Smith Resigned
7 Months Ago on 25 Jan 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
8 Months Ago on 23 Dec 2024
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
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 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
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
Termination of appointment of James Michael Lowman as a director on 25 May 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Feb 2025
Appointment of Mr Nicholas Royston Swash as a director on 25 January 2025
Submitted on 26 Jan 2025
Termination of appointment of Jonathan Mark Smith as a director on 25 January 2025
Submitted on 26 Jan 2025
Appointment of Miss Sarah Clover as a director on 25 January 2025
Submitted on 26 Jan 2025
Registered office address changed from C/O Poppleston Allen, 37 Stoney Street Nottingham NG1 1LS England to C/O Citizencard 7 Prescott Place London SW4 6BS on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 20 December 2024 with no updates
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year