COMMON WHOLESALE PLATFORM LTD

Executive Summary

The company shows clear signs of financial distress with growing net liabilities and liquidity deficits, posing a high solvency risk. However, regulatory compliance is maintained and management appears experienced. Further investigation into cash flow, creditor terms, and business viability is essential before investment consideration.

View Full Analysis Report →
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Notification of Kevin Frances Mcnulty as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Notification of Chris Davies as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Notification of John Irvine as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Appointment of Mr John Irvine as a director on 2025-05-14

View Document

20/05/2520 May 2025 Notification of Gerard Marcel Horst as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Notification of David Richard Allison Cullen as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Cessation of Gerard Marcel Horst as a person with significant control on 2023-03-08

View Document

14/05/2514 May 2025 Termination of appointment of John Irvine as a director on 2025-05-14

View Document

23/04/2523 April 2025 Termination of appointment of Bruce James Girdlestone as a director on 2025-04-23

View Document

13/02/2513 February 2025 Appointment of Mr Bruce James Girdlestone as a director on 2025-02-12

View Document

01/01/251 January 2025 Termination of appointment of Josef Lawrence Paul Karthauser as a director on 2024-11-21

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Lloyd Ian Felton as a director on 2024-06-01

View Document

02/09/242 September 2024 Appointment of Mr Christopher Davies as a director on 2024-06-01

View Document

23/05/2423 May 2024 Termination of appointment of Gilles De Villenaut as a director on 2024-05-15

View Document

17/01/2417 January 2024 Termination of appointment of Richard Charles Malizia as a director on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/10/2311 October 2023 Notification of Gerard Marcel Horst as a person with significant control on 2021-12-14

View Document

11/10/2311 October 2023 Director's details changed for Mr John Irvine on 2023-10-10

View Document

04/10/234 October 2023 Appointment of Mr Gilles De Villenaut as a director on 2023-03-08

View Document

29/09/2329 September 2023 Cessation of Gerard Marcel Horst as a person with significant control on 2023-03-08

View Document

29/09/2329 September 2023 Appointment of Mr John Irvine as a director on 2023-03-08

View Document

27/09/2327 September 2023 Appointment of Doctor Josef Lawrence Paul Karthauser as a director on 2023-03-08

View Document

26/09/2326 September 2023 Appointment of Mr David Richard Allison Cullen as a director on 2023-03-08

View Document

20/09/2320 September 2023 Appointment of Mr Richard Charles Malizia as a director on 2023-03-08

View Document

13/09/2313 September 2023 Appointment of Mrs Georgina Melanie Cena as a secretary on 2023-03-08

View Document

13/09/2313 September 2023 Registered office address changed from Marcel Horst 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Kevin Frances Mcnulty as a director on 2023-03-08

View Document

13/09/2313 September 2023 Appointment of Mr Lloyd Ian Felton as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Marcel Horst 7 Bell Yard London WC2A 2JR on 2022-11-15

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

14/12/2114 December 2021 Incorporation

View Document


More Company Information