C. THE C. LIMITED

Register to unlock more data on OkredoRegister

C. THE C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019323

Incorporation date

19/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 St. Matthews Road, Bristol BS6 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon05/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon05/10/2025
Micro company accounts made up to 2025-01-31
dot icon15/07/2025
Termination of appointment of Charlotte Wardman as a director on 2025-06-04
dot icon15/07/2025
Appointment of Ms Anna Victoria Granger as a director on 2025-06-04
dot icon28/11/2024
Termination of appointment of Jon Hastings as a director on 2024-11-28
dot icon28/11/2024
Appointment of Mr Luke Riches as a director on 2024-11-28
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-01-31
dot icon02/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Register inspection address has been changed from C/O James Fox 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS
dot icon23/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon23/01/2022
Registered office address changed from Flat 1 Marlborough House C/O J Fox Co Secretary Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS on 2022-01-23
dot icon24/10/2021
Micro company accounts made up to 2021-01-31
dot icon09/09/2021
Appointment of Miss Charlotte Wardman as a director on 2021-06-23
dot icon09/09/2021
Termination of appointment of Danielle Summerell as a director on 2021-06-23
dot icon04/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2015
Appointment of Miss Danielle Summerell as a director on 2015-08-13
dot icon10/09/2015
Termination of appointment of Eliahu Cohen as a director on 2015-08-13
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Jon Hastings on 2010-01-01
dot icon08/02/2010
Director's details changed for Eliahu Cohen on 2010-01-10
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 19/01/08; full list of members
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from c/o j fox co secretary 29 ferrymans court queen street brsitol BS2 0JB
dot icon27/02/2008
Director and secretary's change of particulars / james fox / 28/05/2007
dot icon23/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 19/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon06/02/2006
Location of debenture register
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: c/o j fox co secretary 1 marlborough house marlborough hill bristol BS2 8EZ
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 19/01/05; full list of members
dot icon24/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon28/01/2004
Secretary resigned
dot icon19/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.76K
-
0.00
-
-
2022
0
4.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, James
Director
19/01/2004 - Present
17
Hastings, Jon
Director
22/07/2004 - 28/11/2024
-
Riches, Luke
Director
28/11/2024 - Present
-
Wardman, Charlotte
Director
23/06/2021 - 04/06/2025
-
Granger, Anna Victoria
Director
04/06/2025 - Present
-

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. THE C. LIMITED

C. THE C. LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at 3 St. Matthews Road, Bristol BS6 5TS. There are currently 3 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. THE C. LIMITED?

toggle

C. THE C. LIMITED is currently Active. It was registered on 19/01/2004 .

Where is C. THE C. LIMITED located?

toggle

C. THE C. LIMITED is registered at 3 St. Matthews Road, Bristol BS6 5TS.

What does C. THE C. LIMITED do?

toggle

C. THE C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-09-26 with updates.