CC PROCESS AGENTS LIMITED

Register to unlock more data on OkredoRegister

CC PROCESS AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06536952

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14 Badgers Walk, Ferndown, Dorset BH22 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Register inspection address has been changed to 1st Floor Suffolk Way Sevenoaks Kent TN13 1YL
dot icon18/03/2025
Register(s) moved to registered inspection location 1st Floor Suffolk Way Sevenoaks Kent TN13 1YL
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon19/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon14/02/2024
Termination of appointment of Declan Thomas Cunningham as a director on 2024-02-14
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon17/04/2023
Change of details for a person with significant control
dot icon13/04/2023
Notification of Anthony Shakesby as a person with significant control on 2023-03-31
dot icon13/04/2023
Cessation of Cameron Cunningham Limited as a person with significant control on 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Notification of Cameron Cunningham Limited as a person with significant control on 2022-12-13
dot icon13/12/2022
Cessation of Anthony Shakesby as a person with significant control on 2022-12-13
dot icon22/11/2022
Termination of appointment of Margaret Elizabeth Jane Cunningham as a secretary on 2022-10-18
dot icon22/11/2022
Appointment of Mr Anthony Shakesby as a director on 2022-10-18
dot icon22/11/2022
Notification of Anthony Shakesby as a person with significant control on 2022-10-18
dot icon22/11/2022
Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 14 Badgers Walk Ferndown Dorset BH22 9QF on 2022-11-22
dot icon22/11/2022
Cessation of Cameron Cunningham Limited as a person with significant control on 2022-10-18
dot icon20/07/2022
Secretary's details changed for Mrs Margaret Elizabeth Jane Cunningham on 2022-07-15
dot icon20/07/2022
Director's details changed for Mr Declan Thomas Cunningham on 2022-07-15
dot icon20/07/2022
Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-07-20
dot icon20/07/2022
Change of details for Cameron Cunningham Limited as a person with significant control on 2022-07-07
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Director's details changed for Mr Declan Thomas Cunningham on 2018-07-30
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2014
Certificate of change of name
dot icon14/10/2014
Registered office address changed from 1St Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2014-10-14
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/10/2013
Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ on 2013-10-21
dot icon05/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 17/03/09; full list of members
dot icon14/04/2008
Secretary appointed mrs margaret elizabeth jane cunningham
dot icon14/04/2008
Appointment terminated secretary jane difford
dot icon09/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Ad 01/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon04/04/2008
Director appointed declan cunningham
dot icon04/04/2008
Secretary appointed jane difford
dot icon04/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon04/04/2008
Appointment terminated director company directors LIMITED
dot icon02/04/2008
Certificate of change of name
dot icon17/03/2008
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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakesby, Anthony
Director
18/10/2022 - Present
4
Cunningham, Declan Thomas
Director
17/03/2008 - 14/02/2024
26
Cunningham, Margaret Elizabeth Jane
Secretary
12/04/2008 - 18/10/2022
-

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+
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 PROCESS AGENTS LIMITED

CC PROCESS AGENTS LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at 14 Badgers Walk, Ferndown, Dorset BH22 9QF. 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 PROCESS AGENTS LIMITED?

toggle

CC PROCESS AGENTS LIMITED is currently Active. It was registered on 17/03/2008 .

Where is CC PROCESS AGENTS LIMITED located?

toggle

CC PROCESS AGENTS LIMITED is registered at 14 Badgers Walk, Ferndown, Dorset BH22 9QF.

What does CC PROCESS AGENTS LIMITED do?

toggle

CC PROCESS AGENTS LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for CC PROCESS AGENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with updates.