CC-LAB LIMITED

Register to unlock more data on OkredoRegister

CC-LAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03962107

Incorporation date

31/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Warner Street, 1st Floor, London EC1R 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon08/08/2025
Registered office address changed from 112 Clerkenwell Road London EC1M 5SA England to 30 Warner Street 1st Floor London EC1R 5EX on 2025-08-08
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Termination of appointment of Justin Rees as a director on 2024-07-02
dot icon17/07/2024
Cessation of Justin Rees as a person with significant control on 2024-07-02
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/01/2023
Registered office address changed from Unit D 11 Bell Yard Mews London SE1 3TN England to 112 Clerkenwell Road London EC1M 5TW on 2023-01-18
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon19/04/2022
Notification of Justin Rees as a person with significant control on 2022-03-31
dot icon19/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Cessation of Ronald William Orders as a person with significant control on 2022-03-31
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Satisfaction of charge 039621070002 in full
dot icon17/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Registration of charge 039621070003, created on 2019-11-29
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/02/2018
Registered office address changed from 27 Newman Street London W1T 1AR to Unit D 11 Bell Yard Mews London SE1 3TN on 2018-02-02
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Satisfaction of charge 1 in full
dot icon25/07/2014
Registration of charge 039621070002, created on 2014-07-15
dot icon13/05/2014
Resolutions
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Registered office address changed from 5 Newman Passage London W1T 1EH on 2014-01-29
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Mr Jason Lynford Hocking on 2010-03-31
dot icon15/04/2010
Director's details changed for Jason Lynford Hocking on 2010-01-01
dot icon15/04/2010
Director's details changed for Ronald William Orders on 2010-01-01
dot icon15/04/2010
Director's details changed for Justin Rees on 2010-01-01
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon05/12/2008
Director appointed justin rees
dot icon21/11/2008
Resolutions
dot icon21/11/2008
S-div
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 31/03/08; full list of members
dot icon07/08/2008
Resolutions
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: 27 newman street london W1P 4AR
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 31/03/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 31/03/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon31/03/2000
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Justin Rees
Director
06/11/2008 - 02/07/2024
-
Mr Ronald William Orders
Director
31/03/2000 - Present
3
Hocking, Jason Lynford
Director
31/03/2000 - Present
2
Hocking, Jason Lynford
Secretary
31/03/2000 - Present
-

Persons with Significant Control

5
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 CC-LAB LIMITED

CC-LAB LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at 30 Warner Street, 1st Floor, London EC1R 5EX. 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 CC-LAB LIMITED?

toggle

CC-LAB LIMITED is currently Active. It was registered on 31/03/2000 .

Where is CC-LAB LIMITED located?

toggle

CC-LAB LIMITED is registered at 30 Warner Street, 1st Floor, London EC1R 5EX.

What does CC-LAB LIMITED do?

toggle

CC-LAB LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CC-LAB LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.