CP SSAS TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees website.com
Non-trading company
C

CP SSAS TRUSTEES LIMITED

Non-trading company

Founded 23 Dec 2002 Active Leicester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

CP SSAS LIMITED 24 May 2010 — 17 Jun 2010
COOPER PARRY SSAS TRUSTEES LIMITED 15 Jul 2008 — 24 May 2010
PARK ROW TRUSTEES LIMITED 23 Dec 2002 — 15 Jul 2008
Accounts Submitted 20 Feb 2026 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 8 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £1 £0 2025 year on year
Total assets £1 £0 2025 year on year
Total Liabilities £0
Charges 22
17 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CP SSAS TRUSTEES LIMITED (04624491), an active company based in Leicester, United Kingdom. Incorporated 23 Dec 2002. Non-trading company. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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 (1)

Mattioli Woods Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CP SSAS TRUSTEES LIMITED Current Company

Charges

Charges

17 outstanding 5 satisfied

Properties

Properties

20 freehold 2 leasehold 22 total
AddressTenurePrice PaidDate Added
Plot 89 Osmaston Park Industrial Estate, Wetherby Road, Derby CITY OF DERBY
Leasehold-20 Feb 2023
46 Kempton Park Close, Derby (DE24 8QB) CITY OF DERBY
Leasehold£300,00018 Mar 2022
Plot 5, Castlewood Business Park, Sutton-In-Ashfield ASHFIELD
Freehold£781,68614 Sept 2021
Units 5 And 6, New Winnings Court, Denby Hall Business Park, Hall Road, Marehay, Ripley (DE5 8JX) AMBER VALLEY
Freehold£350,00017 Feb 2020
land on the North West side of Reservoir Road, Surfleet Seas End, Spalding SOUTH HOLLAND
Freehold-29 May 2019
Plot 89 Osmaston Park Industrial Estate, Wetherby Road, Derby
Leasehold
Added 20 Feb 2023
District CITY OF DERBY
46 Kempton Park Close, Derby (DE24 8QB)
Leasehold £300,000
Added 18 Mar 2022
District CITY OF DERBY
Plot 5, Castlewood Business Park, Sutton-In-Ashfield
Freehold £781,686
Added 14 Sept 2021
District ASHFIELD
Units 5 And 6, New Winnings Court, Denby Hall Business Park, Hall Road, Marehay, Ripley (DE5 8JX)
Freehold £350,000
Added 17 Feb 2020
District AMBER VALLEY
land on the North West side of Reservoir Road, Surfleet Seas End, Spalding
Freehold
Added 29 May 2019
District SOUTH HOLLAND

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026AccountsAnnual accounts made up to 2025-05-31
16 Feb 2026MortgageMortgage Satisfy Charge Full
8 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
20 Feb 2026 Accounts

Annual accounts made up to 2025-05-31

16 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

8 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

1 months ago on 20 Feb 2026

Mortgage Satisfy Charge Full

2 months ago on 16 Feb 2026

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 8 Feb 2026

Termination of Patrick John Sanderson as director on 2025-07-03

6 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025