Cpic Uk Marketing Limited LONDON


Cpic Uk Marketing Limited is a private limited company registered at 5Th Floor, Capital House, 25 Chapel Street, London NW1 5DH. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-26, this 6-year-old company is run by 1 director.
Director Shaan-E A., appointed on 22 March 2021.
The company is categorised as "real estate agencies" (Standard Industrial Classification: 68310). According to CH database there was a name change on 2018-04-24 and their previous name was China Pak Investment Uk Marketing Limited.
The last confirmation statement was filed on 2023-09-06 and the deadline for the following filing is 2024-09-20. What is more, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Cpic Uk Marketing Limited Address / Contact

Office Address 5th Floor, Capital House
Office Address2 25 Chapel Street
Town London
Post code NW1 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10981441
Date of Incorporation Tue, 26th Sep 2017
Industry Real estate agencies
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Shaan-E A.

Position: Director

Appointed: 22 March 2021

Syed H.

Position: Director

Appointed: 10 March 2019

Resigned: 22 March 2021

Mayer H.

Position: Director

Appointed: 15 November 2018

Resigned: 23 February 2021

Syed H.

Position: Director

Appointed: 26 September 2017

Resigned: 15 November 2018

Syed U.

Position: Director

Appointed: 26 September 2017

Resigned: 04 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Shaan-E A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Syed H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mayer H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Shaan-E A.

Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Syed H.

Notified on 10 March 2019
Ceased on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mayer H.

Notified on 15 November 2018
Ceased on 23 February 2021
Nature of control: 25-50% shares

Syed U.

Notified on 26 September 2017
Ceased on 4 March 2019
Nature of control: 25-50% shares

Syed H.

Notified on 26 September 2017
Ceased on 26 September 2017
Nature of control: 25-50% shares

Company previous names

China Pak Investment Uk Marketing April 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 781195 08820 39786 446125 199
Current Assets408 593720 379710 664801 006843 541
Debtors362 812525 291690 267714 560718 342
Other Debtors131 648339 631397 486352 487169 369
Property Plant Equipment32 32430 89623 20013 9503 017
Net Assets Liabilities -393 390-1 031 422-1 639 202-2 082 608
Other
Accrued Liabilities20 85597 73815 11920 5903 513
Accumulated Depreciation Impairment Property Plant Equipment16 16339 69271 13889 440100 373
Additional Provisions Increase From New Provisions Recognised6 142    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 7 922-146 786-134 958-167 297
Amounts Owed By Group Undertakings24 492209 090   
Creditors788 8491 144 74646 06737 27227 444
Deferred Tax Asset Debtors72 40264 480211 266346 224513 521
Fixed Assets32 40130 97723 27813 950 
Future Minimum Lease Payments Under Non-cancellable Operating Leases170 463161 138134 82392 22363 795
Increase From Depreciation Charge For Year Property Plant Equipment16 16323 52931 44618 30210 933
Investments Fixed Assets778178  
Investments In Group Undertakings778178-78 
Net Assets Liabilities Subsidiaries-21 749122 86937 692  
Net Current Assets Liabilities-380 257-424 367-1 008 633-1 615 880-2 058 181
Other Creditors299 461691 1121 253 3092 165 0042 739 693
Other Taxation Social Security Payable31 13249 32241 08799 0434 785
Percentage Class Share Held In Subsidiary100100100100 
Prepayments105 67760 49442 6825 71917 522
Profit Loss Subsidiaries21 672-122 950-37 770  
Property Plant Equipment Gross Cost48 48770 58894 338103 390 
Provisions-72 402-64 480-211 266-346 224-513 521
Recoverable Value-added Tax53 08560 68638 83310 13017 930
Total Additions Including From Business Combinations Property Plant Equipment48 48722 10123 7509 052 
Total Assets Less Current Liabilities-347 856-393 390-985 355-1 601 930-2 055 164
Trade Creditors Trade Payables437 401306 574405 850122 663143 889
Average Number Employees During Period 36292324
Bank Borrowings Overdrafts  6 1609 5869 829

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search