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
CPNR Holdings Limited
CPNR Holdings Limited is an active company incorporated on 12 October 2015 with the registered office located in Harrow, Greater London. CPNR Holdings Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 15 hours ago
Company No
09820752
Private limited company
Age
10 years
Incorporated
12 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 December 2024
(10 months ago)
Next confirmation dated
27 December 2025
Due by
10 January 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Overdue
Accounts overdue by
140 days
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 September 2024
Was due on
30 June 2025
(4 months ago)
Learn more about CPNR Holdings Limited
Contact
Update Details
Address
1 Marlborough Hill
Harrow
HA1 1UX
England
Address changed on
6 Nov 2024
(1 year ago)
Previous address was
3 Station Road Harold Wood Romford RM3 0BP England
Companies in HA1 1UX
Telephone
Unreported
Email
Unreported
Website
Santospizzaprescot.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Thomas Carroll
PSC • Director • Irish • Lives in England • Born in May 1952
Zameer Ul Hassan
Director • British • Lives in England • Born in Sep 1984
Berhane Deres
Director • Italian • Lives in England • Born in Dec 1949
Nitasha Batool
Director • Chef • Pakistani • Lives in England • Born in Mar 1995
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
Hebrew Services Limited
Zameer Ul Hassan is a mutual person.
Active
Santos Piza Ltd
Nitasha Batool is a mutual person.
Active
San2 Pizza&Desserts Limited
Nitasha Batool is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£28.77K
Increased by £9.16K (+47%)
Total Liabilities
-£500
Decreased by £28.07K (-98%)
Net Assets
£28.27K
Increased by £37.23K (-415%)
Debt Ratio (%)
2%
Decreased by 143.98% (-99%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
15 Hours Ago on 18 Nov 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Berhane Deres Resigned
11 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year Ago on 6 Nov 2024
Mr Berhane Deres Appointed
1 Year Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr Thomas Carroll Appointed
1 Year 1 Month Ago on 1 Oct 2024
Thomas Carroll (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Nitasha Batool Resigned
1 Year 1 Month Ago on 1 Oct 2024
Name changed from K T E Payrol Ltd
1 Year Ago on 22 Oct 2024
Get Alerts
Get Credit Report
Discover CPNR Holdings 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
First Gazette notice for compulsory strike-off
Submitted on 18 Nov 2025
Termination of appointment of Berhane Deres as a director on 1 December 2024
Submitted on 27 Dec 2024
Confirmation statement made on 27 December 2024 with updates
Submitted on 27 Dec 2024
Registered office address changed from 3 Station Road Harold Wood Romford RM3 0BP England to 1 Marlborough Hill Harrow HA1 1UX on 6 November 2024
Submitted on 6 Nov 2024
Certificate of change of name
Submitted on 6 Nov 2024
Appointment of Mr Berhane Deres as a director on 1 November 2024
Submitted on 5 Nov 2024
Notification of Thomas Carroll as a person with significant control on 1 October 2024
Submitted on 29 Oct 2024
Appointment of Mr Thomas Carroll as a director on 1 October 2024
Submitted on 29 Oct 2024
Certificate of change of name
Submitted on 22 Oct 2024
Cessation of Nitasha Batool as a person with significant control on 1 October 2024
Submitted on 21 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