ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cinch Group Limited

Cinch Group Limited is an active company incorporated on 20 August 2020 with the registered office located in Hook, Hampshire. Cinch Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12826558
Private limited company
Age
5 years
Incorporated 20 August 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (2 months ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
United Kingdom
Address changed on 12 Sep 2022 (3 years ago)
Previous address was Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1978
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1976
Director • British • Lives in UK • Born in Mar 1970
Cinch Holdco UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshall Motor Holdings Limited
Timothy Giles Lampert, Matthew Robert Kelly, and 1 more are mutual people.
Active
Bca Vehicle Finance Limited
Timothy Giles Lampert, Matthew Robert Kelly, and 1 more are mutual people.
Active
Constellation Developments Limited
James Anthony Mullins, Timothy Giles Lampert, and 1 more are mutual people.
Active
Cinch Holdco UK Limited
Timothy Giles Lampert, Matthew Robert Kelly, and 1 more are mutual people.
Active
BBD Rock Limited
James Anthony Mullins, Timothy Giles Lampert, and 1 more are mutual people.
Active
Constellation Retail Group Limited
James Anthony Mullins, Timothy Giles Lampert, and 1 more are mutual people.
Active
Constellation Retail Limited
James Anthony Mullins, Timothy Giles Lampert, and 1 more are mutual people.
Active
Cag Sirius 1 Limited
James Anthony Mullins, Timothy Giles Lampert, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.78M
Increased by £1.81M (+26%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£68.15M
Increased by £15.28M (+29%)
Total Liabilities
-£14.19M
Increased by £10.06M (+243%)
Net Assets
£53.96M
Increased by £5.22M (+11%)
Debt Ratio (%)
21%
Increased by 13% (+166%)
Latest Activity
James Anthony Mullins Resigned
1 Month Ago on 30 Sep 2025
Mr Timothy Giles Lampert Details Changed
1 Month Ago on 21 Sep 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Subsidiary Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Charge Satisfied
1 Year 9 Months Ago on 12 Jan 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
Mr Timothy Giles Lampert Appointed
1 Year 11 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Timothy Giles Lampert Resigned
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Cinch Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Anthony Mullins as a director on 30 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Timothy Giles Lampert on 21 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 26 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 23 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 24 November 2024
Submitted on 2 Dec 2024
Confirmation statement made on 19 August 2024 with updates
Submitted on 19 Aug 2024
Satisfaction of charge 128265580001 in full
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year