C.C. CORPORATION LIMITED

Register to unlock more data on OkredoRegister

C.C. CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01634897

Incorporation date

12/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

37-39 Maida Vale, London W9 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1982)
dot icon16/03/2026
Micro company accounts made up to 2025-05-31
dot icon27/02/2026
Previous accounting period shortened from 2025-05-28 to 2025-05-27
dot icon16/09/2025
Director's details changed for Mr David Laurence Bearman on 2025-09-10
dot icon16/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon24/05/2025
Micro company accounts made up to 2024-05-31
dot icon26/02/2025
Previous accounting period shortened from 2024-05-29 to 2024-05-28
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-05-31
dot icon27/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/08/2023
Termination of appointment of Alan Peter Bearman as a secretary on 2023-06-20
dot icon29/08/2023
Appointment of Mrs Adrienne Cecilia Bearman as a secretary on 2023-06-20
dot icon29/08/2023
Director's details changed for Mrs Adrienne Cecilia Bearman on 2023-08-01
dot icon29/08/2023
Change of details for Mrs Adrieene Cecilia Bearman as a person with significant control on 2023-08-01
dot icon03/07/2023
Termination of appointment of Alan Peter Bearman as a director on 2023-06-20
dot icon15/03/2023
Micro company accounts made up to 2022-05-31
dot icon21/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon10/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon18/07/2018
Notification of Adrieene Cecilia Bearman as a person with significant control on 2016-04-06
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon26/06/2018
Director's details changed for Miss Juliette Tamara Bearman on 2018-06-20
dot icon11/04/2018
Director's details changed for Miss Juliette Tamara Bearman on 2018-04-03
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/11/2010
Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 2010-11-12
dot icon07/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon07/09/2010
Director's details changed for Lisa Caron Harrison on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/07/2009
Return made up to 26/07/09; full list of members
dot icon10/03/2009
Director appointed robert simon bearman
dot icon10/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/10/2008
Return made up to 26/07/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/08/2006
Return made up to 26/07/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-05-31
dot icon01/08/2005
Return made up to 26/07/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 60 welbeck street london W1G 9BH
dot icon18/10/2004
Accounts for a small company made up to 2004-05-31
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon19/05/2004
Director's particulars changed
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon30/08/2003
Accounts for a small company made up to 2003-05-31
dot icon25/07/2003
Return made up to 26/07/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-05-31
dot icon26/07/2002
Return made up to 26/07/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-05-31
dot icon23/07/2001
Return made up to 26/07/01; full list of members
dot icon15/06/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon15/01/2001
Ad 09/01/01--------- £ si [email protected]=5000 £ ic 10710/15710
dot icon15/01/2001
Director's particulars changed
dot icon17/10/2000
Resolutions
dot icon31/08/2000
Return made up to 26/07/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-05-31
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Ad 30/03/00--------- £ si 510@1=510 £ ic 10200/10710
dot icon30/11/1999
Accounts for a small company made up to 1999-05-31
dot icon18/08/1999
Ad 12/08/99--------- £ si 5100@1=5100 £ ic 5100/10200
dot icon18/08/1999
Nc inc already adjusted 09/08/99
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon16/08/1999
Return made up to 26/07/99; no change of members
dot icon19/03/1999
Director's particulars changed
dot icon14/10/1998
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Accounts for a small company made up to 1998-05-31
dot icon03/09/1998
Declaration of satisfaction of mortgage/charge
dot icon07/08/1998
Return made up to 26/07/98; no change of members
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Accounts for a small company made up to 1997-05-31
dot icon12/08/1997
Return made up to 26/07/97; full list of members
dot icon23/05/1997
Director's particulars changed
dot icon03/09/1996
Accounts for a small company made up to 1996-05-31
dot icon14/08/1996
Return made up to 26/07/96; no change of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Accounts for a small company made up to 1995-05-31
dot icon17/07/1995
Return made up to 26/07/95; no change of members
dot icon16/09/1994
Accounts for a small company made up to 1994-05-31
dot icon13/07/1994
Return made up to 26/07/94; full list of members
dot icon16/11/1993
Particulars of mortgage/charge
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon13/10/1993
Accounts for a small company made up to 1993-05-31
dot icon28/07/1993
Return made up to 26/07/93; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1992-05-31
dot icon27/08/1992
Return made up to 26/07/92; no change of members
dot icon14/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon23/08/1991
Accounts for a small company made up to 1991-05-31
dot icon23/08/1991
Return made up to 26/07/91; full list of members
dot icon08/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon02/05/1991
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Accounts for a small company made up to 1990-05-31
dot icon01/08/1990
Return made up to 26/07/90; full list of members
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon28/07/1990
Declaration of satisfaction of mortgage/charge
dot icon25/11/1989
Particulars of mortgage/charge
dot icon24/08/1989
Particulars of mortgage/charge
dot icon16/08/1989
Accounts for a small company made up to 1989-05-31
dot icon16/08/1989
Return made up to 10/08/89; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-05-31
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon18/11/1988
Particulars of mortgage/charge
dot icon04/10/1988
Return made up to 19/08/88; full list of members
dot icon21/09/1988
Particulars of mortgage/charge
dot icon17/06/1988
Particulars of contract relating to shares
dot icon17/06/1988
Wd 06/05/88 ad 03/05/88--------- £ si 5000@1=5000 £ ic 100/5100
dot icon17/06/1988
Resolutions
dot icon11/06/1988
Particulars of mortgage/charge
dot icon10/03/1988
New director appointed
dot icon08/03/1988
Particulars of mortgage/charge
dot icon06/02/1988
Particulars of mortgage/charge
dot icon10/09/1987
Accounts for a small company made up to 1987-05-31
dot icon10/09/1987
Return made up to 10/08/87; full list of members
dot icon25/06/1987
Particulars of mortgage/charge
dot icon13/01/1987
Return made up to 19/08/86; full list of members
dot icon20/08/1986
Accounts for a small company made up to 1986-05-31
dot icon10/07/1986
Declaration of satisfaction of mortgage/charge
dot icon30/05/1986
New director appointed
dot icon12/05/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.28M
-
0.00
-
-
2022
0
1.18M
-
0.00
-
-
2023
-
879.15K
-
0.00
-
-
2023
-
879.15K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

879.15K £Descended-25.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, Robert Simon
Director
03/03/2009 - Present
12
Bearman, Adrienne Cecilia
Secretary
20/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C. CORPORATION LIMITED

C.C. CORPORATION LIMITED is an(a) Active company incorporated on 12/05/1982 with the registered office located at 37-39 Maida Vale, London W9 1TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.C. CORPORATION LIMITED?

toggle

C.C. CORPORATION LIMITED is currently Active. It was registered on 12/05/1982 .

Where is C.C. CORPORATION LIMITED located?

toggle

C.C. CORPORATION LIMITED is registered at 37-39 Maida Vale, London W9 1TP.

What does C.C. CORPORATION LIMITED do?

toggle

C.C. CORPORATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.C. CORPORATION LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-05-31.