CC SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CC SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472718

Incorporation date

17/12/2010

Size

Dormant

Contacts

Registered address

Registered address

1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon03/10/2025
Registration of charge 074727180002, created on 2025-09-30
dot icon27/02/2025
Termination of appointment of Declan Thomas Cunningham as a director on 2025-02-27
dot icon26/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon21/04/2023
Resolutions
dot icon21/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Registration of charge 074727180001, created on 2023-03-31
dot icon11/04/2023
Appointment of Mr Adam Robert Wardle as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Allan Ian Wilson as a director on 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon02/09/2022
Micro company accounts made up to 2022-06-30
dot icon02/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon26/07/2022
Termination of appointment of Cc Secretaries Limited as a secretary on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Declan Thomas Cunningham on 2022-07-25
dot icon25/07/2022
Director's details changed for Mrs Bhavika Nesbitt on 2022-07-25
dot icon25/07/2022
Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-07-25
dot icon25/07/2022
Change of details for Cameron Cunningham Limited as a person with significant control on 2022-07-07
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Appointment of Mrs Bhavika Nesbitt as a director on 2020-12-17
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon02/01/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon30/07/2018
Director's details changed for Mr Declan Thomas Cunningham on 2018-07-30
dot icon02/01/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Termination of appointment of a secretary
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/06/2014
Resolutions
dot icon10/06/2014
Certificate of change of name
dot icon10/06/2014
Change of name notice
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Cc Secretaries Limited on 2013-09-18
dot icon18/09/2013
Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 2013-09-18
dot icon18/09/2013
Director's details changed for Mr Declan Thomas Cunningham on 2013-09-18
dot icon10/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/12/2010
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
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cunningham, Declan Thomas
Director
17/12/2010 - 27/02/2025
26
Wardle, Adam Robert
Director
31/03/2023 - Present
44
Wilson, Allan Ian
Director
31/03/2023 - Present
30
Nesbitt, Bhavika
Director
17/12/2020 - Present
1

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 SECRETARIES LIMITED

CC SECRETARIES LIMITED is an(a) Active company incorporated on 17/12/2010 with the registered office located at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL. 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 SECRETARIES LIMITED?

toggle

CC SECRETARIES LIMITED is currently Active. It was registered on 17/12/2010 .

Where is CC SECRETARIES LIMITED located?

toggle

CC SECRETARIES LIMITED is registered at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL.

What does CC SECRETARIES LIMITED do?

toggle

CC SECRETARIES 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 SECRETARIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-17 with updates.