ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Competex Pro Limited

Competex Pro Limited is an active company incorporated on 11 June 2013 with the registered office located in Norwich, Norfolk. Competex Pro Limited was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08564170
Private limited company
Age
12 years
Incorporated 11 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Office 06, Cavell House Stannard Place
St Crispins Road
Norwich
NR3 1YE
England
Address changed on 15 Jul 2025 (3 months ago)
Previous address was
Telephone
01737234563
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British
PSC • Director • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stratco Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
The Consultancy Hub Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Hub It Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Estate Agents Clearing House Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Siren Digital Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Property Tax Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Property Tax Advisers Ltd
Charles Roderick Spencer Fowler is a mutual person.
Active
Meadowbank House Limited
Charles Roderick Spencer Fowler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £11.1K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£81.88K
Increased by £16.95K (+26%)
Total Liabilities
-£73.92K
Increased by £10.3K (+16%)
Net Assets
£7.96K
Increased by £6.65K (+506%)
Debt Ratio (%)
90%
Decreased by 7.7% (-8%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 15 Jul 2025
Charles Roderick Spencer Fowler Resigned
3 Months Ago on 15 Jul 2025
Charles Roderick Spencer Fowler Resigned
3 Months Ago on 15 Jul 2025
Madeleine Therese Fowler (PSC) Resigned
3 Months Ago on 15 Jul 2025
Charles Roderick Spencer Fowler (PSC) Resigned
3 Months Ago on 15 Jul 2025
Micro Accounts Submitted
3 Months Ago on 7 Jul 2025
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
James Mccamley (PSC) Appointed
1 Year 5 Months Ago on 5 Jun 2024
Get Credit Report
Discover Competex Pro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Charles Roderick Spencer Fowler as a person with significant control on 15 July 2025
Submitted on 15 Jul 2025
Cessation of Madeleine Therese Fowler as a person with significant control on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 15 July 2025
Submitted on 15 Jul 2025
Register(s) moved to registered office address Office 06, Cavell House Stannard Place St Crispins Road Norwich NR3 1YE
Submitted on 15 Jul 2025
Confirmation statement made on 15 July 2025 with updates
Submitted on 15 Jul 2025
Termination of appointment of Charles Roderick Spencer Fowler as a director on 15 July 2025
Submitted on 15 Jul 2025
Notification of James Mccamley as a person with significant control on 5 June 2024
Submitted on 15 Jul 2025
Micro company accounts made up to 31 March 2025
Submitted on 7 Jul 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 25 Oct 2024
Registered office address changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to Office 06, Cavell House Stannard Place St Crispins Road Norwich NR3 1YE on 12 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year