ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CPC Office Supplies Limited

CPC Office Supplies Limited is an active company incorporated on 30 November 2021 with the registered office located in Londonderry, County Derry / Londonderry. CPC Office Supplies Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
NI684151
Private limited company
Northern Ireland Company
Age
3 years
Incorporated 30 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Acorn House
4 Carrakeel Drive
Londonderry
County Londonderry
BT47 6UQ
Northern Ireland
Address changed on 10 Nov 2025 (2 days ago)
Previous address was Learning House Altnagelvin Industrial Estate Londonderry BT47 2ED Northern Ireland
Telephone
028 71861000
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in Northern Ireland • Born in Apr 1968
Director • British • Lives in Northern Ireland • Born in Nov 1992
Director • British • Lives in Northern Ireland • Born in Mar 1974
Director • British • Lives in Northern Ireland • Born in Nov 1989
Mr Niall Rodney McMullan
PSC • British • Lives in Northern Ireland • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Causeway Sensory Global Ltd
Niall Rodney McMullan, Ricky McMullan, and 2 more are mutual people.
Active
Creative Activity Group Limited
Niall Rodney McMullan and Ricky McMullan are mutual people.
Active
5score Ltd
Ricky McMullan and Kenneth McMullan are mutual people.
Active
Valeside Construction Ltd
Niall Rodney McMullan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£99.78K
Increased by £86.94K (+677%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£464.85K
Increased by £135.33K (+41%)
Total Liabilities
-£473.12K
Increased by £152.64K (+48%)
Net Assets
-£8.26K
Decreased by £17.31K (-191%)
Debt Ratio (%)
102%
Increased by 4.52% (+5%)
Latest Activity
Mr Kenneth Mcmullan Details Changed
2 Days Ago on 10 Nov 2025
Mr Kenneth Mcmullan (PSC) Details Changed
2 Days Ago on 10 Nov 2025
Mr Niall Rodney Mcmullan (PSC) Details Changed
2 Days Ago on 10 Nov 2025
Mr Ricky Mcmullan Details Changed
2 Days Ago on 10 Nov 2025
Mr Jason Mcmullan Details Changed
2 Days Ago on 10 Nov 2025
Mr Niall Rodney Mcmullan Details Changed
2 Days Ago on 10 Nov 2025
Registered Address Changed
2 Days Ago on 10 Nov 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 6 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover CPC Office Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Learning House Altnagelvin Industrial Estate Londonderry BT47 2ED Northern Ireland to Acorn House 4 Carrakeel Drive Londonderry County Londonderry BT47 6UQ on 10 November 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Ricky Mcmullan on 10 November 2025
Submitted on 10 Nov 2025
Change of details for Mr Niall Rodney Mcmullan as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Change of details for Mr Kenneth Mcmullan as a person with significant control on 10 November 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Niall Rodney Mcmullan on 10 November 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Kenneth Mcmullan on 10 November 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Jason Mcmullan on 10 November 2025
Submitted on 10 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year