ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CP Co 7 Limited

CP Co 7 Limited is an active company incorporated on 7 September 2012 with the registered office located in London, Greater London. CP Co 7 Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
08206654
Private limited company
Age
13 years
Incorporated 7 September 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
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 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
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
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Dec 1993
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in UK • Born in Jun 1969
CP Co Borrower Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CP Co Borrower Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 6 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 4 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 9 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 2 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 3 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 23 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
CP Co 34 Limited
Jeffrey Foster, CSC CLS (UK) Limited, and 2 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
£608K
Increased by £608K (%)
Turnover
£1.84M
Decreased by £2M (-52%)
Employees
Unreported
Same as previous period
Total Assets
£42.14M
Decreased by £8.76M (-17%)
Total Liabilities
-£41.2M
Decreased by £12.81M (-24%)
Net Assets
£934K
Increased by £4.05M (-130%)
Debt Ratio (%)
98%
Decreased by 8.33% (-8%)
Latest Activity
Subsidiary Accounts Submitted
10 Hours Ago on 12 Jan 2026
Wenda Margaretha Adriaanse Resigned
7 Days Ago on 5 Jan 2026
Simone Rachel Asser Appointed
12 Days Ago on 31 Dec 2025
Bobby Lee Williams Resigned
12 Days Ago on 31 Dec 2025
Mr Scott Cameron Parsons Appointed
12 Days Ago on 31 Dec 2025
Christopher John Green Resigned
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
Get Credit Report
Discover CP Co 7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 12 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 12 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 12 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 12 Jan 2026
Appointment of Simone Rachel Asser as a director on 31 December 2025
Submitted on 7 Jan 2026
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 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
Amended audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year