ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CP Co 6 Limited

CP Co 6 Limited is an active company incorporated on 7 September 2012 with the registered office located in London, Greater London. CP Co 6 Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
08206616
Private limited company
Age
13 years
Incorporated 7 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 4 Aug 2025 (2 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in United States • Born in Feb 1976
Director • British • Lives in United States • Born in Apr 1990
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1984
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in England • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CP Co Borrower Limited
Alexander Gokhan Cakir, Christopher John Green, and 4 more are mutual people.
Active
CP Co 4 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 7 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 9 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 2 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 3 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 23 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
Active
CP Co 34 Limited
Alexander Gokhan Cakir, Bobby Lee Williams, and 4 more are mutual people.
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
£337K
Increased by £337K (%)
Turnover
£920K
Decreased by £276K (-23%)
Employees
Unreported
Same as previous period
Total Assets
£10.03M
Decreased by £9.59M (-49%)
Total Liabilities
-£21.4M
Decreased by £8.5M (-28%)
Net Assets
-£11.37M
Decreased by £1.09M (+11%)
Debt Ratio (%)
213%
Increased by 60.96% (+40%)
Latest Activity
Confirmation Submitted
18 Days Ago on 3 Oct 2025
Mr Jeffrey Foster Details Changed
1 Month Ago on 1 Sep 2025
Cp Co Borrower Limited (PSC) Details Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Mr Bobby Lee Williams Details Changed
3 Months Ago on 21 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 6 Jun 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Wenda Margaretha Adriaanse Resigned
8 Months Ago on 31 Jan 2025
Get Credit Report
Discover CP Co 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jeffrey Foster on 1 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
Submitted on 3 Oct 2025
Change of details for Cp Co Borrower Limited as a person with significant control on 4 August 2025
Submitted on 25 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Director's details changed for Mr Bobby Lee Williams on 21 July 2025
Submitted on 17 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 4 August 2025
Submitted on 4 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year