COLDPRESS GROUP LIMITED
Production of electricity
COLDPRESS GROUP LIMITED
Production of electricity
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
20 Jewry Street Winchester SO23 8RZ
Credit Report
Discover COLDPRESS GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£16.02k
Net Assets
£196.69k
Total Liabilities
£2.20M
Turnover
N/A
Employees
3
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 6 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Donald Bruce Gibb | Director | Active |
| Mark Edward Thistlethwayte | Director | Active |
| Paul Lambert | Director | Active |
| Warren Richard Cann | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Portchester Equity Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John Robin Thistlethwayte
Ceased 24 Apr 2018
Portchester Equity Limited
Ceased 28 Sept 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(12 pages) |
| 23 Oct 2025 | Officers | Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23 | View(2 pages) |
| 6 Oct 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 2 Jul 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(20 pages) |
| 2 Jul 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | View(1 page) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 27 Nov 2025
Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23
3 months ago on 23 Oct 2025
Certificate Change Of Name Company
4 months ago on 6 Oct 2025
Annual accounts made up to 2024-09-30
7 months ago on 2 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
7 months ago on 2 Jul 2025