COLDPRESS GROUP LIMITED

Active Winchester

Production of electricity

3 employees website.com
Production of electricity
C

COLDPRESS GROUP LIMITED

Production of electricity

Founded 28 Jan 2014 Active Winchester, United Kingdom 3 employees website.com
Production of electricity

Previous Company Names

WINCHESTER SOLAR LIMITED 28 Jan 2014 — 6 Oct 2025
Accounts Submitted 2 Jul 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 23 Feb 2026 Next due 11 Feb 2027 9 months remaining
Net assets £197K £4M 2024 year on year
Total assets £2M £4M 2024 year on year
Total Liabilities £2M £85K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

20 Jewry Street Winchester SO23 8RZ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COLDPRESS GROUP LIMITED (08865193), an active company based in Winchester, United Kingdom. Incorporated 28 Jan 2014. Production of electricity. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£16.02k

Decreased by £7.58k (-32%)

Net Assets

£196.69k

Decreased by £4.24M (-96%)

Total Liabilities

£2.20M

Increased by £85.09k (+4%)

Turnover

N/A

Employees

3

Debt Ratio

92%

Increased by 60 (+188%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,898,650 Shares £3.17m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 2018913,750£1.19m£1.3
30 Mar 20151,230,000£1.23m£1
15 Jul 2014754,900£755k£755k

Officers

Officers

1 active 2 resigned
Status
Lambert, PaulDirectorBritishUnited Kingdom5220 Mar 2014Active

Shareholders

Shareholders (2)

Portchester Equity Limited
100.0%
4,568,750
Portchester Equity Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 28 Sept 2023
Nature of Control
  • 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

Ceased

Portchester Equity Limited

Ceased 28 Sept 2023

Ceased

Group Structure

Group Structure

BUCKLAND GROUP LIMITED united kingdom
COLDPRESS GROUP LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OfficersTermination of Andrew Donald Bruce Gibb as director on 2026-04-07
23 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-28 with no updates
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Oct 2025OfficersAppointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23
6 Oct 2025Change Of NameCertificate Change Of Name Company
13 Apr 2026 Officers

Termination of Andrew Donald Bruce Gibb as director on 2026-04-07

23 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-28 with no updates

27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Officers

Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23

6 Oct 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Termination of Andrew Donald Bruce Gibb as director on 2026-04-07

5 days ago on 13 Apr 2026

Confirmation statement made on 2026-01-28 with no updates

1 months ago on 23 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 27 Nov 2025

Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23

5 months ago on 23 Oct 2025

Certificate Change Of Name Company

6 months ago on 6 Oct 2025