ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CPC Project Services (UK) LLP

CPC Project Services (UK) LLP is an active company incorporated on 29 July 2011 with the registered office located in London, City of London. CPC Project Services (UK) LLP was registered 14 years ago.
Status
Active
Active since incorporation
Company No
OC366907
Limited liability partnership
Age
14 years
Incorporated 29 July 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug25 Mar 2024 (7 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
100 Wood Street
London
EC2V 7AN
England
Same address for the past 5 years
Telephone
02075394750
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
PSC • Lives in England • Born in Aug 1971 • British
British • Lives in England • Born in Jul 1952
British • Lives in England • Born in Aug 1975
British • Lives in UK • Born in Jan 1981
British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chew Magna Manor Management Company Limited
Mr Timothy Reginald Barber is a mutual person.
Active
CPC Housing Limited
Mr Timothy Reginald Barber is a mutual person.
Active
Digital Program Solutions Limited
Mr Joseph George Little is a mutual person.
Active
Operation Platform One Limited
Mr Joseph George Little is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Mar 2024
For period 25 Jul25 Mar 2024
Traded for 8 months
Cash in Bank
£4.14M
Increased by £705K (+21%)
Turnover
£24.89M
Decreased by £10.52M (-30%)
Employees
258
Increased by 41 (+19%)
Total Assets
£16.67M
Increased by £2.54M (+18%)
Total Liabilities
-£9.11M
Increased by £925K (+11%)
Net Assets
£7.56M
Increased by £1.61M (+27%)
Debt Ratio (%)
55%
Decreased by 3.26% (-6%)
Latest Activity
Confirmation Submitted
10 Days Ago on 29 Aug 2025
Group Accounts Submitted
5 Months Ago on 10 Apr 2025
Accounting Period Shortened
10 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Mark Andrew Cleverly Resigned
1 Year 5 Months Ago on 31 Mar 2024
Thomas Barnes Resigned
1 Year 5 Months Ago on 31 Mar 2024
Andrew Norris Resigned
1 Year 5 Months Ago on 31 Mar 2024
Jonathan Odell Resigned
1 Year 5 Months Ago on 31 Mar 2024
Siobhan Brigid Delany Resigned
1 Year 5 Months Ago on 31 Mar 2024
Allen John Beever Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover CPC Project Services (UK) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 29 Aug 2025
Group of companies' accounts made up to 25 March 2024
Submitted on 10 Apr 2025
Previous accounting period shortened from 31 July 2024 to 31 March 2024
Submitted on 30 Oct 2024
Confirmation statement made on 29 July 2024 with no updates
Submitted on 19 Aug 2024
Termination of appointment of Thomas Barnes as a member on 31 March 2024
Submitted on 15 May 2024
Termination of appointment of Mark Andrew Cleverly as a member on 31 March 2024
Submitted on 15 May 2024
Termination of appointment of Lea Anthony Tarr as a member on 31 March 2024
Submitted on 1 May 2024
Termination of appointment of Scott Townsley as a member on 31 March 2024
Submitted on 1 May 2024
Termination of appointment of Andrew David Maughan Shackleton as a member on 31 March 2024
Submitted on 1 May 2024
Termination of appointment of Osian Rhys Evans as a member on 31 March 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year