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
CX Group Holdings Limited
CX Group Holdings Limited is an active company incorporated on 10 February 2023 with the registered office located in Frodsham, Cheshire. CX Group Holdings Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14655804
Private limited company
Age
2 years 9 months
Incorporated
10 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(8 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
6 Apr 2025
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about CX Group Holdings Limited
Contact
Update Details
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
United Kingdom
Address changed on
5 Apr 2023
(2 years 7 months ago)
Previous address was
Unit a9 Moorside Business Park Moorside Colchester CO1 2ZF England
Companies in WA6 0AR
Telephone
01206 866591
Email
Unreported
Website
Rsk.co.uk
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Daniel George Cohen
Director • Director • British • Lives in UK • Born in Oct 1975
Paul James Hardy
Director • British • Lives in England • Born in May 1973
Alasdair Alan Ryder
Director • British • Lives in England • Born in Sep 1961
Abigail Sarah Draper
Director • Finance Director • British • Lives in England • Born in Nov 1970
Francis Herlihy
Director • British • Lives in UK • Born in Jan 1966
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
CX Energy Ltd
Elliott Samuel Hodges, Ian Harry Strudwick, and 5 more are mutual people.
Active
TBF Scaffolding Ltd
Thomas George James Barton, Elliott Samuel Hodges, and 4 more are mutual people.
Active
Hawkins Electrical Limited
Elliott Samuel Hodges, Ian Harry Strudwick, and 4 more are mutual people.
Active
BTS Group Limited
Elliott Samuel Hodges, Thomas George James Barton, and 4 more are mutual people.
Active
TBF Traffic Ltd
Ian Harry Strudwick, Thomas George James Barton, and 4 more are mutual people.
Active
Ara Architecture Limited
Elliott Samuel Hodges, Ian Harry Strudwick, and 4 more are mutual people.
Active
CX Utilities Ltd
Elliott Samuel Hodges, Ian Harry Strudwick, and 4 more are mutual people.
Active
RSK Utility Consulting Limited
Elliott Samuel Hodges, Ian Harry Strudwick, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
6 Apr 2025
For period
6 Apr
⟶
6 Apr 2025
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
£907K
Decreased by £127K (-12%)
Total Liabilities
-£807K
Decreased by £127K (-14%)
Net Assets
£100K
Same as previous period
Debt Ratio (%)
89%
Decreased by 1.35% (-1%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
28 Days Ago on 10 Oct 2025
Thomas George James Barton Resigned
1 Month Ago on 19 Sep 2025
Mr Francis Herlihy Appointed
7 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Small Accounts Submitted
11 Months Ago on 6 Dec 2024
Mr Daniel George Cohen Details Changed
11 Months Ago on 26 Nov 2024
Ms Abigail Sarah Draper Details Changed
1 Year Ago on 28 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover CX Group 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
Accounts for a small company made up to 6 April 2025
Submitted on 10 Oct 2025
Termination of appointment of Thomas George James Barton as a director on 19 September 2025
Submitted on 26 Sep 2025
Director's details changed for Mr Daniel George Cohen on 26 November 2024
Submitted on 18 Aug 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 26 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 6 Dec 2024
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 146558040002, created on 6 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 22 February 2024 with updates
Submitted on 22 Feb 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