CC INVEST (UK) LTD.

Register to unlock more data on OkredoRegister

CC INVEST (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562308

Incorporation date

10/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Kingsmead Park, 5 Kingsmead Park, Claygate, Surrey KT10 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon15/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon15/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon13/11/2020
Resolutions
dot icon27/10/2020
Amended micro company accounts made up to 2019-12-31
dot icon25/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon02/10/2019
Registered office address changed from Level 1, Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ United Kingdom to 5 Kingsmead Park 5 Kingsmead Park Claygate Surrey KT10 0NS on 2019-10-02
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon25/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/06/2017
Notification of Rachid Rizk as a person with significant control on 2016-04-06
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon16/09/2015
Registered office address changed from Vielliers Suite 7 Henrietta Street Covent Garden London WC2E 8PS to Level 1, Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 2015-09-16
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/05/2014
Director's details changed for Frederic Charles Albert Williams on 2014-04-09
dot icon05/11/2013
Registered office address changed from 125 Old Brompton Road Kensington London SW7 3RP on 2013-11-05
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Juan Hernandez as a secretary
dot icon23/05/2013
Termination of appointment of Juan Hernandez as a director
dot icon23/05/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 2013-05-23
dot icon18/04/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon24/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Full accounts made up to 2010-12-31
dot icon29/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Paul Degeaive as a director
dot icon23/05/2012
Administrative restoration application
dot icon24/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/04/2011
Director's details changed for Juan Antonio Hernandez on 2011-04-01
dot icon21/04/2011
Secretary's details changed for Juan Antonio Hernandez on 2011-04-01
dot icon19/04/2011
Appointment of Frederic Charles Albert Williams as a director
dot icon19/04/2011
Appointment of Paul Degeaive as a director
dot icon18/04/2011
Termination of appointment of Emmanuel Limido as a director
dot icon18/04/2011
Termination of appointment of Felix Cartoux as a director
dot icon10/02/2011
Full accounts made up to 2009-12-31
dot icon20/12/2010
Registered office address changed from , 65 Duke Street, London, W1K 5AJ on 2010-12-20
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon16/08/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Emmanuel Limido on 2010-04-05
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon09/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon12/10/2009
Annual return made up to 2009-04-10 with full list of shareholders
dot icon19/05/2009
Registered office changed on 19/05/2009 from, c/o rosenblatt solicitors 9-13 st andrew street, london, EC4A 3AF
dot icon23/07/2008
Ad 13/06/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon21/07/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon06/05/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon06/05/2008
Appointment terminated director waterlow nominees LIMITED
dot icon06/05/2008
Director and secretary appointed juan antonio hernandez
dot icon06/05/2008
Director appointed felix nicolas cartoux
dot icon06/05/2008
Director appointed emmanuel limido
dot icon10/04/2008
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00M
-
0.00
102.00
-
2022
0
2.98M
-
0.00
-
-
2023
0
2.99M
-
0.00
-
-
2023
0
2.99M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.99M £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Frederic Charles Albert
Director
13/12/2010 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC INVEST (UK) LTD.

CC INVEST (UK) LTD. is an(a) Active company incorporated on 10/04/2008 with the registered office located at 5 Kingsmead Park, 5 Kingsmead Park, Claygate, Surrey KT10 0NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CC INVEST (UK) LTD.?

toggle

CC INVEST (UK) LTD. is currently Active. It was registered on 10/04/2008 .

Where is CC INVEST (UK) LTD. located?

toggle

CC INVEST (UK) LTD. is registered at 5 Kingsmead Park, 5 Kingsmead Park, Claygate, Surrey KT10 0NS.

What does CC INVEST (UK) LTD. do?

toggle

CC INVEST (UK) LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CC INVEST (UK) LTD.?

toggle

The latest filing was on 07/07/2025: Micro company accounts made up to 2024-12-31.