CC PRIVATE (204) LIMITED

Register to unlock more data on OkredoRegister

CC PRIVATE (204) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07951378

Incorporation date

15/02/2012

Size

Dormant

Contacts

Registered address

Registered address

Robert Graham & Co 1st Floor, 15 Oxford Court, Manchester, Lancashire M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon26/01/2026
Registered office address changed from 1 New Walk Place Leicester LE1 6RU United Kingdom to Robert Graham & Co 1st Floor 15 Oxford Court Manchester Lancashire M2 3WQ on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon16/01/2026
Appointment of Mr Steven Richard Burrows as a director on 2025-12-15
dot icon16/01/2026
Termination of appointment of Edward James Moore as a director on 2025-12-15
dot icon16/01/2026
Termination of appointment of Richard James Shepherd-Cross as a director on 2025-12-15
dot icon16/01/2026
Notification of Steven Richard Burrows as a person with significant control on 2025-12-15
dot icon16/01/2026
Cessation of Custodian Capital Limited as a person with significant control on 2025-12-15
dot icon17/11/2025
Accounts for a dormant company made up to 2025-04-05
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-04-05
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2023-04-05
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon27/10/2022
Termination of appointment of Ian Elkington as a director on 2022-10-04
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon20/04/2021
Accounts for a dormant company made up to 2020-04-05
dot icon13/04/2021
Appointment of Mr Ian Elkington as a director on 2021-02-17
dot icon13/04/2021
Appointment of Mr Richard Shepherd-Cross as a director on 2021-02-17
dot icon13/04/2021
Termination of appointment of Ravi Tara as a director on 2021-02-17
dot icon13/04/2021
Termination of appointment of Simon John Gibson as a director on 2021-02-17
dot icon28/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon08/11/2019
Appointment of Mr Ravi Tara as a director on 2019-11-08
dot icon31/07/2019
Termination of appointment of Alan Cowan as a director on 2019-06-14
dot icon30/05/2019
Termination of appointment of Ian Thomas Mattioli as a secretary on 2019-05-30
dot icon19/03/2019
Director's details changed for Mr Edward James Moore on 2019-03-11
dot icon04/02/2019
Change of details for Custodian Capital Limited as a person with significant control on 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon28/12/2018
Appointment of Mr Simon John Gibson as a director on 2018-11-22
dot icon21/12/2018
Termination of appointment of Mark Antony Smith as a director on 2018-11-22
dot icon20/12/2018
Appointment of Mr Alan Cowan as a director on 2018-11-22
dot icon10/12/2018
Notification of Custodian Capital Limited as a person with significant control on 2018-08-06
dot icon10/12/2018
Cessation of M.W. Trustees Limited as a person with significant control on 2018-08-06
dot icon01/10/2018
Registered office address changed from M W House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 2018-10-01
dot icon19/09/2018
Accounts for a dormant company made up to 2018-04-05
dot icon07/08/2018
Director's details changed for Mr Edward Moore on 2017-10-16
dot icon07/08/2018
Termination of appointment of Michael Benjamin Lopian as a director on 2018-08-06
dot icon02/08/2018
Notification of M.W. Trustees Limited as a person with significant control on 2016-04-06
dot icon01/08/2018
Withdrawal of a person with significant control statement on 2018-08-01
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon10/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon02/08/2017
Termination of appointment of Louisa Jane Poole as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Edward Moore as a director on 2017-07-25
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-05
dot icon15/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon15/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon07/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon07/09/2015
Director's details changed for Miss Louisa Jane Poole on 2015-02-27
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-05
dot icon08/09/2014
Director's details changed for Mr Mark Antony Smith on 2014-06-01
dot icon08/09/2014
Director's details changed for Miss Louisa Jane Poole on 2014-09-01
dot icon08/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Mark Antony Smith on 2014-06-01
dot icon08/09/2014
Director's details changed for Miss Louisa Jane Poole on 2014-09-01
dot icon02/01/2014
Appointment of Miss Louisa Jane Poole as a director
dot icon08/11/2013
Accounts for a dormant company made up to 2013-04-05
dot icon29/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon11/10/2013
Previous accounting period shortened from 2014-02-28 to 2013-04-05
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2012
Appointment of Mr Mark Antony Smith as a director
dot icon21/02/2012
Appointment of Mr Michael Benjamin Lopian as a director
dot icon21/02/2012
Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 2012-02-21
dot icon21/02/2012
Appointment of Mr Ian Thomas Mattioli as a secretary
dot icon15/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon15/02/2012
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
05/04/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Burrows, Steven Richard
Director
15/12/2025 - Present
7
Smith, Mark Antony
Director
15/02/2012 - 22/11/2018
219
Poole, Louisa Jane
Director
01/12/2013 - 31/07/2017
94
Shepherd-Cross, Richard
Director
17/02/2021 - 15/12/2025
63
Moore, Edward James
Director
25/07/2017 - 15/12/2025
96

Persons with Significant Control

3
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 PRIVATE (204) LIMITED

CC PRIVATE (204) LIMITED is an(a) Active company incorporated on 15/02/2012 with the registered office located at Robert Graham & Co 1st Floor, 15 Oxford Court, Manchester, Lancashire M2 3WQ. There is currently 1 active director 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 PRIVATE (204) LIMITED?

toggle

CC PRIVATE (204) LIMITED is currently Active. It was registered on 15/02/2012 .

Where is CC PRIVATE (204) LIMITED located?

toggle

CC PRIVATE (204) LIMITED is registered at Robert Graham & Co 1st Floor, 15 Oxford Court, Manchester, Lancashire M2 3WQ.

What does CC PRIVATE (204) LIMITED do?

toggle

CC PRIVATE (204) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CC PRIVATE (204) LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from 1 New Walk Place Leicester LE1 6RU United Kingdom to Robert Graham & Co 1st Floor 15 Oxford Court Manchester Lancashire M2 3WQ on 2026-01-26.