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
Cend International Limited
Cend International Limited is an active company incorporated on 15 August 2013 with the registered office located in Altrincham, Greater Manchester. Cend International Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08651475
Private limited company
Age
12 years
Incorporated
15 August 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 August 2025
(2 months ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cend International Limited
Contact
Update Details
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on
31 Oct 2022
(3 years ago)
Previous address was
5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Companies in WA15 0AF
Telephone
0800 123456
Email
Unreported
Website
Thehut.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
James Patrick Pochin
Secretary • Director • British • Legal Director • Lives in UK • Born in Oct 1976
Damian Robert Sanders
Director • Director • British • Lives in UK • Born in Aug 1964
John Andrew Gallemore
Director • British • Lives in UK • Born in Mar 1969
THG Beauty 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
Primavera Aromatherapy Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
David Berryman Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
Espa International (UK) Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
Acheson & Acheson Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
Claremont Ingredients Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
1010 Products Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
James Patrick Pochin, Damian Robert Sanders, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£109.97M
Decreased by £428.61M (-80%)
Total Liabilities
-£4.56M
Decreased by £429.6M (-99%)
Net Assets
£105.41M
Increased by £991K (+1%)
Debt Ratio (%)
4%
Decreased by 76.47% (-95%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Aug 2025
Subsidiary Accounts Submitted
2 Months Ago on 20 Aug 2025
New Charge Registered
4 Months Ago on 25 Jun 2025
Damian Robert Sanders Appointed
10 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
10 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 12 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Mr James Patrick Pochin Details Changed
1 Year 5 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Cend International 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
Confirmation statement made on 28 August 2025 with no updates
Submitted on 29 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Aug 2025
Registration of charge 086514750004, created on 25 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
Submitted on 23 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs