ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Capital Allowances Ltd

Complete Capital Allowances Ltd is a liquidation company incorporated on 21 December 2021 with the registered office located in Wilmslow, Cheshire. Complete Capital Allowances Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 18 days ago
Company No
13810632
Private limited company
Age
3 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
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 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 26 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (26 days ago)
Address
Suite 4 Second Floor Aus Bore House 19-25
Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Address changed on 8 Oct 2025 (18 days ago)
Previous address was Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Jun 1991
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Apr 1984
Mr Lee Stuart Parker
PSC • British • Lives in England • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Jellyfish Services Ltd
Nicola ANN Colk is a mutual person.
Active
Complete Business Solutions Limited
Lee Stuart Parker is a mutual person.
Active
Purple Panda Services Ltd
Lee Stuart Parker and Nicola ANN Colk are mutual people.
Liquidation
Aston Berry Ltd
Nicola ANN Colk is a mutual person.
Liquidation
Rogerhopkins Ltd
Nicola ANN Colk is a mutual person.
Liquidation
GJ2020 Limited
Nicola ANN Colk is a mutual person.
In Administration
AS R&D Ltd
Nicola ANN Colk is a mutual person.
Liquidation
Morgan Woods Ltd
Nicola ANN Colk is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£128.13K
Increased by £128.13K (+12812900%)
Total Liabilities
-£114.98K
Increased by £114.98K (%)
Net Assets
£13.15K
Increased by £13.15K (+1314500%)
Debt Ratio (%)
90%
Increased by 89.74% (%)
Latest Activity
Registered Address Changed
18 Days Ago on 8 Oct 2025
Voluntary Liquidator Appointed
18 Days Ago on 8 Oct 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Matthew John Colenso Resigned
4 Months Ago on 15 Jun 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Mr Matthew John Colenso Details Changed
11 Months Ago on 15 Nov 2024
Mr Lee Stuart Parker Details Changed
11 Months Ago on 15 Nov 2024
Mr Matthew John Colenso Details Changed
11 Months Ago on 15 Nov 2024
Mr Lee Stuart Parker (PSC) Details Changed
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover Complete Capital Allowances Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 8 Oct 2025
Statement of affairs
Submitted on 8 Oct 2025
Registered office address changed from Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2025
Submitted on 8 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Confirmation statement made on 19 August 2025 with no updates
Submitted on 11 Sep 2025
Termination of appointment of Matthew John Colenso as a director on 15 June 2025
Submitted on 23 Jun 2025
Registered office address changed from Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW England to Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AB on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from Trent House Victoria Road Stoke-on-Trent ST4 2LW England to Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 15 November 2024
Submitted on 15 Nov 2024
Director's details changed for Mr Lee Stuart Parker on 15 November 2024
Submitted on 15 Nov 2024
Registered office address changed from Clayworks Basement Floor Clayworks Hanley United Kingdom ST1 4EU United Kingdom to Trent House Victoria Road Stoke-on-Trent ST4 2LW on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year