Counterpoint Partners Limited CAMBRIDGE


Founded in 1999, Counterpoint Partners, classified under reg no. 03738666 is an active company. Currently registered at The Old Magistrates Court 25 Simonds Lane CB21 4HY, Cambridge the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since April 19, 1999 Counterpoint Partners Limited is no longer carrying the name Gac No. 154.

At present there are 2 directors in the the company, namely Penny S. and Robert W.. In addition one secretary - Penny S. - is with the firm. As of 3 May 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Counterpoint Partners Limited Address / Contact

Office Address The Old Magistrates Court 25 Simonds Lane
Office Address2 Linton
Town Cambridge
Post code CB21 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738666
Date of Incorporation Tue, 23rd Mar 1999
Industry Non-trading company
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (332 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Penny S.

Position: Secretary

Appointed: 16 April 1999

Penny S.

Position: Director

Appointed: 16 April 1999

Robert W.

Position: Director

Appointed: 16 April 1999

Paul K.

Position: Director

Appointed: 16 April 1999

Resigned: 18 November 2001

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 23 March 1999

Resigned: 16 April 1999

Abbey Directors Limited

Position: Corporate Director

Appointed: 23 March 1999

Resigned: 16 April 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Robert W. The abovementioned PSC and has 25-50% shares.

Robert W.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Gac No. 154 April 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 012 484-1 012 484-1 012 484      
Balance Sheet
Debtors   42 29642 296    
Net Assets Liabilities  1 012 4841 012 4841 012 4841 012 4841 012 4841 012 4841 012 484
Other Debtors   42 29642 296    
Current Assets 42 29642 29642 29642 29642 29642 29634 82934 829
Net Assets Liabilities Including Pension Asset Liability-1 012 484-1 012 484-1 012 484      
Reserves/Capital
Shareholder Funds-1 012 484-1 012 484-1 012 484      
Other
Creditors  1 054 7801 054 7801 054 7801 054 7801 054 7801 047 3131 047 313
Other Creditors   1 054 7801 054 780    
Average Number Employees During Period    11111
Net Current Assets Liabilities-1 054 780-1 012 484-1 012 4841 012 4841 012 4841 012 4841 012 48434 82934 829
Total Assets Less Current Liabilities-1 012 484-1 012 484-1 012 4841 012 4841 012 4841 012 4841 012 48434 82934 829
Creditors Due Within One Year1 054 7801 054 7801 054 780      
Fixed Assets42 29642 296       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements