ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chop Value (Liverpool) Cic

Chop Value (Liverpool) Cic is an active company incorporated on 10 January 2022 with the registered office located in . Chop Value (Liverpool) Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13838641
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 10 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
5b 5b Toledo Road
Triumph Business Park
Liverpool
L24 9AE
United Kingdom
Address changed on 2 Dec 2022 (2 years 9 months ago)
Previous address was Unit 5B Spitfire Court Triumph Way Liverpool L24 9GQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in May 1972
Director • General Manager • British • Lives in England • Born in Jul 1996
Director • Professional Footballer • British • Lives in UK • Born in Jun 1998
Director • British • Lives in England • Born in Oct 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chopvalue UK Limited
Neil Sang and Thomas Davies are mutual people.
Active
Simply Food Solutions Limited
Mr Ian Moore is a mutual person.
Active
Sportstar Promotions Limited
Neil Sang is a mutual person.
Active
Texmod Holdings Limited
Mr Ian Moore is a mutual person.
Active
Tour Standard Golf Holidays Limited
Neil Sang is a mutual person.
Active
Edgemore Property Ltd
Thomas Davies is a mutual person.
Active
Dna Creative Community Cic
Neil Sang and Mr Ian Moore are mutual people.
Dissolved
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
£20.9K
Decreased by £14.22K (-40%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£190.11K
Increased by £29.27K (+18%)
Total Liabilities
-£389.79K
Increased by £152.78K (+64%)
Net Assets
-£199.68K
Decreased by £123.52K (+162%)
Debt Ratio (%)
205%
Increased by 57.68% (+39%)
Latest Activity
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 5 Jan 2023
Nicola Dickins Resigned
2 Years 8 Months Ago on 14 Dec 2022
Accounting Period Shortened
2 Years 8 Months Ago on 14 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 2 Dec 2022
Registered Address Changed
2 Years 12 Months Ago on 12 Sep 2022
Notification of PSC Statement
3 Years Ago on 23 May 2022
Get Credit Report
Discover Chop Value (Liverpool) Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 January 2025 with updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Apr 2024
Confirmation statement made on 5 January 2024 with updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 17 Jul 2023
Confirmation statement made on 5 January 2023 with updates
Submitted on 5 Jan 2023
Current accounting period shortened from 31 January 2023 to 31 December 2022
Submitted on 14 Dec 2022
Termination of appointment of Nicola Dickins as a secretary on 14 December 2022
Submitted on 14 Dec 2022
Registered office address changed from Unit 5B Spitfire Court Triumph Way Liverpool L24 9GQ England to 5B 5B Toledo Road Triumph Business Park Liverpool L24 9AE on 2 December 2022
Submitted on 2 Dec 2022
Registered office address changed from Vale House Edwards Lane Liverpool L24 9HW United Kingdom to Unit 5B Spitfire Court Triumph Way Liverpool L24 9GQ on 12 September 2022
Submitted on 12 Sep 2022
Notification of a person with significant control statement
Submitted on 23 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year