Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CP Co 4 Limited
CP Co 4 Limited is an active company incorporated on 7 September 2012 with the registered office located in London, Greater London. CP Co 4 Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
08206652
Private limited company
Age
13 years
Incorporated
7 September 2012
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 September 2025
(3 months ago)
Next confirmation dated
19 September 2026
Due by
3 October 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Was due on
31 December 2025
(12 days ago)
Learn more about CP Co 4 Limited
Contact
Update Details
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on
4 Aug 2025
(5 months ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX United Kingdom
Companies in E14 5HU
Telephone
Unreported
Email
Unreported
Website
Cathodic.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Scott Cameron Parsons
Director • British • Lives in UK • Born in Jun 1969
Simone Rachel Asser
Director • British • Lives in UK • Born in Jul 1969
Jeffrey Foster
Director • American • Lives in England • Born in Dec 1993
Intertrust (UK) Limited
Secretary
CP Co Borrower Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CP Co Borrower Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 6 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 7 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 9 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 2 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 3 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 23 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
CP Co 34 Limited
Jeffrey Foster, Intertrust (UK) Limited, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£740K
Increased by £740K (%)
Turnover
£2.42M
Decreased by £1.81M (-43%)
Employees
Unreported
Same as previous period
Total Assets
£37.74M
Decreased by £9.69M (-20%)
Total Liabilities
-£39.49M
Decreased by £4.82M (-11%)
Net Assets
-£1.75M
Decreased by £4.87M (-156%)
Debt Ratio (%)
105%
Increased by 11.21% (+12%)
See 10 Year Full Financials
Latest Activity
Wenda Margaretha Adriaanse Resigned
7 Days Ago on 5 Jan 2026
Mr Scott Cameron Parsons Appointed
12 Days Ago on 31 Dec 2025
Bobby Lee Williams Resigned
12 Days Ago on 31 Dec 2025
Christopher John Green Resigned
12 Days Ago on 31 Dec 2025
Simone Rachel Asser Appointed
12 Days Ago on 31 Dec 2025
Ms Wenda Margaretha Adriaanse Appointed
26 Days Ago on 17 Dec 2025
Confirmation Submitted
3 Months Ago on 3 Oct 2025
Mr Jeffrey Foster Details Changed
4 Months Ago on 1 Sep 2025
Cp Co Borrower Limited (PSC) Details Changed
5 Months Ago on 4 Aug 2025
Csc Cls (Uk) Limited Details Changed
5 Months Ago on 21 Jul 2025
Get Alerts
Get Credit Report
Discover CP Co 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Bobby Lee Williams as a director on 31 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Christopher John Green as a director on 31 December 2025
Submitted on 6 Jan 2026
Appointment of Simone Rachel Asser as a director on 31 December 2025
Submitted on 6 Jan 2026
Appointment of Mr Scott Cameron Parsons as a director on 31 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Wenda Margaretha Adriaanse as a director on 5 January 2026
Submitted on 5 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Jan 2026
Amended audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 4 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 4 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Jan 2026
Appointment of Ms Wenda Margaretha Adriaanse as a director on 17 December 2025
Submitted on 30 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs