C.C. TRADING LIMITED

Register to unlock more data on OkredoRegister

C.C. TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080054

Incorporation date

03/12/1986

Size

Small

Contacts

Registered address

Registered address

29 Great Smith Street, London, SW1P 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon09/02/2026
Appointment of Charlotte Anna Moss as a director on 2026-02-09
dot icon05/01/2026
Termination of appointment of Nicola Ann Dymond as a director on 2025-12-31
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Director's details changed for Nicola Ann Dymond on 2025-04-13
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon10/03/2023
Appointment of Neeta Shah as a director on 2023-02-13
dot icon12/02/2023
Termination of appointment of Tom Joy as a director on 2023-02-08
dot icon18/10/2022
Termination of appointment of Christopher Paul West as a director on 2022-10-10
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/03/2020
Appointment of Mr Tom Joy as a director on 2020-03-12
dot icon13/03/2020
Appointment of Joanna Martha Henning as a director on 2020-03-12
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr Christopher Paul West as a director on 2019-05-23
dot icon29/05/2019
Termination of appointment of Joseph William Cannon as a director on 2019-05-23
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon10/08/2018
Appointment of Nicola Ann Dymond as a director on 2018-08-06
dot icon24/07/2018
Termination of appointment of Robert Louis Carroll as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Robert Louis Carroll as a secretary on 2018-07-24
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/03/2013
Appointment of Mr John Charles Weir as a director
dot icon13/08/2012
Appointment of Rosemarie Bernadette Katherine Jones as a director
dot icon06/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/06/2012
Termination of appointment of James Howe as a director
dot icon05/04/2012
Termination of appointment of Stephen Melligan as a director
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Director's details changed for James Robert Markby Howe on 2010-01-18
dot icon22/01/2010
Director's details changed for Stephen John Melligan on 2010-01-18
dot icon22/01/2010
Director's details changed for Joseph William Cannon on 2010-01-18
dot icon22/01/2010
Director's details changed for Robert Louis Carroll on 2010-01-18
dot icon22/01/2010
Secretary's details changed for Robert Louis Carroll on 2010-01-18
dot icon06/06/2009
Return made up to 14/05/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 14/05/08; full list of members
dot icon31/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ
dot icon04/07/2007
Return made up to 14/05/07; full list of members
dot icon21/02/2007
Director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 14/05/06; full list of members
dot icon21/12/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 14/05/05; full list of members
dot icon18/05/2005
Secretary resigned
dot icon07/01/2005
Director resigned
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 14/05/04; no change of members
dot icon08/12/2003
Director's particulars changed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Declaration of mortgage charge released/ceased
dot icon20/05/2003
Return made up to 14/05/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Miscellaneous
dot icon24/05/2002
Return made up to 14/05/02; no change of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 14/05/01; no change of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 14/05/00; full list of members
dot icon18/05/2000
Location of register of members address changed
dot icon18/05/2000
Location of debenture register address changed
dot icon27/04/2000
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 14/05/99; no change of members
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 14/05/98; no change of members
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Director resigned
dot icon11/11/1997
Secretary's particulars changed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon20/05/1997
Return made up to 14/05/97; full list of members
dot icon23/12/1996
New secretary appointed
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
New director appointed
dot icon08/08/1996
Director resigned
dot icon21/05/1996
Return made up to 14/05/96; no change of members
dot icon21/11/1995
Auditor's resignation
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
New director appointed
dot icon14/10/1994
New secretary appointed
dot icon07/10/1994
Registered office changed on 07/10/94 from: plumtree court london EC4A 4HT
dot icon11/07/1994
Return made up to 23/06/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon28/06/1993
Return made up to 23/06/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon28/07/1992
Return made up to 23/06/92; full list of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Director resigned;new director appointed
dot icon26/04/1992
Secretary resigned;new secretary appointed
dot icon26/04/1992
Director resigned;new director appointed
dot icon19/01/1992
Auditor's resignation
dot icon02/12/1991
Secretary resigned
dot icon02/12/1991
New secretary appointed
dot icon12/08/1991
Director resigned
dot icon12/08/1991
New director appointed
dot icon12/08/1991
New director appointed
dot icon05/07/1991
Return made up to 23/06/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon23/01/1991
Registered office changed on 23/01/91 from: 128 queen victoria st london EC4P 4JX
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 23/06/90; full list of members
dot icon13/08/1990
Director resigned;new director appointed
dot icon11/05/1990
New director appointed
dot icon12/04/1989
Return made up to 23/03/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Location of register of members
dot icon25/11/1988
Return made up to 16/06/88; full list of members
dot icon13/10/1988
Accounts for a dormant company made up to 1987-12-31
dot icon13/10/1988
Resolutions
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon09/11/1987
Secretary resigned;director resigned
dot icon09/11/1987
New secretary appointed;new director appointed
dot icon09/11/1987
Wd 23/10/87 ad 01/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1987
Wd 23/10/87 pd 01/07/87--------- £ si 2@1
dot icon25/10/1987
Location of register of members
dot icon25/10/1987
Registered office changed on 25/10/87 from: section d 6TH floor plantation house 31-35 fenchurch st london EC3M 3NN
dot icon22/06/1987
Accounting reference date notified as 31/12
dot icon18/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1986
Registered office changed on 18/12/86 from: 124-128 city road london EC1V 2NJ
dot icon03/12/1986
Incorporation
dot icon03/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Rosemarie Bernadette Katherine
Director
08/08/2012 - Present
17
Dymond, Nicola Ann
Director
06/08/2018 - 31/12/2025
9
Henning, Joanna Martha
Director
12/03/2020 - Present
11
Joy, Tom
Director
11/03/2020 - 07/02/2023
12
Weir, John Charles
Director
04/03/2013 - Present
12

Persons with Significant Control

1
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. TRADING LIMITED

C.C. TRADING LIMITED is an(a) Active company incorporated on 03/12/1986 with the registered office located at 29 Great Smith Street, London, SW1P 3PS. There are currently 5 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. TRADING LIMITED?

toggle

C.C. TRADING LIMITED is currently Active. It was registered on 03/12/1986 .

Where is C.C. TRADING LIMITED located?

toggle

C.C. TRADING LIMITED is registered at 29 Great Smith Street, London, SW1P 3PS.

What does C.C. TRADING LIMITED do?

toggle

C.C. TRADING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 09/02/2026: Appointment of Charlotte Anna Moss as a director on 2026-02-09.