CUPBOND LIMITED

Dissolved London
3 employees website.com
C

CUPBOND LIMITED

Founded 14 Sept 1979 Dissolved London, United Kingdom 3 employees website.com
Accounts Submitted 20 Dec 2023 Next due 31 Dec 2024 17 months overdue
Confirmation Submitted 8 Jan 2024 Next due 6 Jan 2025 17 months overdue
Net assets £222K £6K 2022 year on year
Total assets £234K £2K 2022 year on year
Total Liabilities £12K £4K 2022 year on year
Charges 25
25 satisfied

Contact & Details

Contact

Registered Address

6th Floor 2 London Wall Place London EC2Y 5AU

Full company profile for CUPBOND LIMITED (01448559), a dissolved company based in London, United Kingdom. Incorporated 14 Sept 1979. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£207.29k

Decreased by £227.00 (-0%)

Net Assets

£222.05k

Decreased by £6.02k (-3%)

Total Liabilities

£12.15k

Increased by £3.69k (+44%)

Turnover

N/A

Employees

3

Debt Ratio

5%

Increased by 1 (+25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Clive Jonathan Thomas
33.3%
11
Christopher John Thomas
33.3%
11

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Caroline Julie Thomas

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Clive Jonathan Thomas

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christopher John Thomas

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

25 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
land on the east side of Prospect Road, Minster, Ramsgate THANET
Freehold-20 Feb 1989
1 and 2 Herbert Cottages, Montefiore Cottages and 9-12 Montefiore Cottages, Ramsgate THANET
Freehold-14 Sept 1984
1, 1A, 2, 2A and 3 - 7 Montefiore Cottages, Ramsgate THANET
Freehold-14 Sept 1984
land on the east side of Prospect Road, Minster, Ramsgate
Freehold
Added 20 Feb 1989
District THANET
1 and 2 Herbert Cottages, Montefiore Cottages and 9-12 Montefiore Cottages, Ramsgate
Freehold
Added 14 Sept 1984
District THANET
1, 1A, 2, 2A and 3 - 7 Montefiore Cottages, Ramsgate
Freehold
Added 14 Sept 1984
District THANET

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final Meeting
5 Oct 2024AddressChange Registered Office Address Company With Date Old Address New Address
5 Oct 2024ResolutionResolutions
5 Oct 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
5 Oct 2024InsolvencyLiquidation Voluntary Declaration Of Solvency
29 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

5 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

5 Oct 2024 Resolution

Resolutions

5 Oct 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

5 Oct 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

6 months ago on 29 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 5 Oct 2024

Resolutions

1 years ago on 5 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 5 Oct 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 5 Oct 2024