CC 4 (2011) LIMITED

Register to unlock more data on OkredoRegister

CC 4 (2011) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435743

Incorporation date

10/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Wing, Second Floor, Kingsgate House, Andover SP10 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon03/11/2025
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to South Wing, Second Floor Kingsgate House Andover SP10 4DU on 2025-11-03
dot icon31/10/2025
Director's details changed for Randall R. Schultz on 2025-10-31
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Anna Early as a director on 2025-07-07
dot icon21/08/2025
Termination of appointment of Anna Early as a director on 2025-07-10
dot icon10/07/2025
Appointment of Randall R. Schultz as a director on 2025-07-10
dot icon10/07/2025
Termination of appointment of Michael John Pacharis as a director on 2025-07-10
dot icon10/07/2025
Appointment of Anna Early as a director on 2025-07-10
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/04/2025
Termination of appointment of Antoine Chulia as a director on 2025-04-21
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon01/11/2023
Appointment of Antoine Chulia as a director on 2023-11-01
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/12/2022
Termination of appointment of Nathan Fenwick as a director on 2022-09-23
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Appointment of Mr Michael John Pacharis as a director on 2021-08-31
dot icon10/09/2021
Termination of appointment of Matthew Frank Hinds as a director on 2021-08-26
dot icon09/04/2021
Full accounts made up to 2019-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon20/05/2020
Appointment of Nathan Fenwick as a director on 2020-05-20
dot icon08/04/2020
Registration of charge 074357430006, created on 2020-04-06
dot icon02/04/2020
Termination of appointment of Joseph Copeland as a director on 2020-03-31
dot icon18/02/2020
Appointment of Joseph Copeland as a director on 2020-01-27
dot icon18/02/2020
Termination of appointment of Michael Weccardt as a director on 2020-01-27
dot icon12/02/2020
Appointment of Mr Matthew Frank Hinds as a director on 2020-01-27
dot icon17/01/2020
Registration of charge 074357430005, created on 2020-01-09
dot icon09/01/2020
Satisfaction of charge 074357430003 in full
dot icon09/01/2020
Satisfaction of charge 074357430004 in full
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon04/07/2019
Termination of appointment of Markus Nagel as a director on 2019-07-04
dot icon03/07/2019
Appointment of Mr Michael Weccardt as a director on 2019-07-02
dot icon23/04/2019
Termination of appointment of Alexander Lacik as a director on 2019-04-17
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/10/2018
Appointment of Mr Alexander Lacik as a director on 2018-10-17
dot icon22/10/2018
Termination of appointment of Paul Gustavsson as a director on 2018-10-17
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon20/12/2017
Director's details changed for Mr Paul Gustavsson on 2017-05-03
dot icon20/12/2017
Director's details changed for Mr Markus Nagel on 2017-05-03
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon03/05/2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2017-05-03
dot icon29/03/2017
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 2017-03-29
dot icon29/03/2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2017-03-29
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Paul Clifford Skertchly as a director on 2016-03-16
dot icon17/03/2016
Appointment of Mr Markus Nagel as a director on 2016-03-14
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/10/2015
Resolutions
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Appointment of Mr Paul Gustavsson as a director on 2015-04-01
dot icon07/04/2015
Termination of appointment of Karl Kahofer as a director on 2015-04-01
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/10/2013
Registration of charge 074357430004
dot icon29/10/2013
Registration of charge 074357430003
dot icon22/10/2013
Satisfaction of charge 2 in full
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon23/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon19/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon27/04/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon08/03/2011
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 2011-03-08
dot icon01/03/2011
Certificate of change of name
dot icon01/03/2011
Change of name notice
dot icon27/01/2011
Appointment of Paul Skertchly as a director
dot icon27/01/2011
Appointment of Karl Kahofer as a director
dot icon27/01/2011
Termination of appointment of Hans Eckerstrom as a director
dot icon27/01/2011
Termination of appointment of Sonke Bastlein as a director
dot icon27/01/2011
Termination of appointment of Tiemo Grimm as a director
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2011
Appointment of Sonke Bastlein as a director
dot icon06/01/2011
Appointment of Tiemo Grimm as a director
dot icon06/01/2011
Resolutions
dot icon06/01/2011
Termination of appointment of Daniel Thomas Nothelfer as a director
dot icon06/01/2011
Reduction of capital following redenomination. Statement of capital on 2011-01-06
dot icon06/01/2011
Redenomination of shares. Statement of capital 2010-12-14
dot icon06/01/2011
Sub-division of shares on 2010-12-14
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Memorandum and Articles of Association
dot icon24/11/2010
Resolutions
dot icon10/11/2010
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, Nathan
Director
20/05/2020 - 23/09/2022
8
Pacharis, Michael John
Director
31/08/2021 - 10/07/2025
6
Chulia, Antoine
Director
01/11/2023 - 21/04/2025
7
Schultz, Randall R.
Director
10/07/2025 - Present
1
Early, Anna
Director
10/07/2025 - 10/07/2025
-

Persons with Significant Control

0

No PSC data available.

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 CC 4 (2011) LIMITED

CC 4 (2011) LIMITED is an(a) Active company incorporated on 10/11/2010 with the registered office located at South Wing, Second Floor, Kingsgate House, Andover SP10 4DU. 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 CC 4 (2011) LIMITED?

toggle

CC 4 (2011) LIMITED is currently Active. It was registered on 10/11/2010 .

Where is CC 4 (2011) LIMITED located?

toggle

CC 4 (2011) LIMITED is registered at South Wing, Second Floor, Kingsgate House, Andover SP10 4DU.

What does CC 4 (2011) LIMITED do?

toggle

CC 4 (2011) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CC 4 (2011) LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-10 with no updates.