CC117 LIMITED

Register to unlock more data on OkredoRegister

CC117 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10576603

Incorporation date

23/01/2017

Size

Group

Contacts

Registered address

Registered address

21 Totman Crescent, Rayleigh SS6 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2017)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon25/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon27/02/2025
Termination of appointment of Roy Anthony Frost as a director on 2025-02-27
dot icon27/09/2024
Cessation of Roy Anthony Frost as a person with significant control on 2024-09-17
dot icon27/09/2024
Notification of Stephen James Furse Gardiner as a person with significant control on 2024-09-17
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon28/06/2024
Notification of Caroline Sharpe as a person with significant control on 2024-06-17
dot icon11/06/2024
Group of companies' accounts made up to 2023-10-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon22/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon11/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon28/10/2021
Group of companies' accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2019-10-31
dot icon04/11/2020
Amended group of companies' accounts made up to 2018-10-31
dot icon29/10/2020
Change of details for Mr Roy Anthony Frost as a person with significant control on 2020-09-10
dot icon10/09/2020
Change of details for Mr Roy Anthony Frost as a person with significant control on 2019-11-05
dot icon12/06/2020
Appointment of Mr Sean Mclaughlin as a director on 2020-06-01
dot icon20/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon04/12/2019
Appointment of Mr Stephen James Furse Gardiner as a director on 2019-12-04
dot icon04/12/2019
Cessation of Alan Rothwell as a person with significant control on 2019-12-04
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon04/12/2019
Termination of appointment of Alan Rothwell as a director on 2019-11-05
dot icon04/12/2019
Satisfaction of charge 105766030001 in full
dot icon19/11/2019
Resolutions
dot icon11/11/2019
Registration of charge 105766030002, created on 2019-11-05
dot icon30/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-10-31
dot icon14/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Appointment of Mrs Caroline Sharpe as a director on 2018-09-01
dot icon07/03/2018
Confirmation statement made on 2018-01-22 with updates
dot icon10/08/2017
Resolutions
dot icon07/08/2017
Cessation of Sean Dominic Mclaughlin as a person with significant control on 2017-07-12
dot icon07/08/2017
Notification of Alan Rothwell as a person with significant control on 2017-07-12
dot icon25/07/2017
Appointment of Mr Alan Rothwell as a director on 2017-05-26
dot icon25/07/2017
Termination of appointment of Sean Mclaughlin as a director on 2017-05-26
dot icon14/07/2017
Registration of charge 105766030001, created on 2017-07-12
dot icon20/06/2017
Registered office address changed from 30-32 Fleet Street London EC4Y 1AA United Kingdom to 21 Totman Crescent Rayleigh SS6 7UY on 2017-06-20
dot icon23/01/2017
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
-
-
0.00
-
-
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
Sharpe, Caroline
Director
01/09/2018 - Present
12
Gardiner, Stephen James Furse
Director
04/12/2019 - Present
12
Mclaughlin, Sean Dominic
Director
01/06/2020 - Present
11
Frost, Roy Anthony
Director
23/01/2017 - 27/02/2025
10

Persons with Significant Control

6
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 CC117 LIMITED

CC117 LIMITED is an(a) Active company incorporated on 23/01/2017 with the registered office located at 21 Totman Crescent, Rayleigh SS6 7UY. 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 CC117 LIMITED?

toggle

CC117 LIMITED is currently Active. It was registered on 23/01/2017 .

Where is CC117 LIMITED located?

toggle

CC117 LIMITED is registered at 21 Totman Crescent, Rayleigh SS6 7UY.

What does CC117 LIMITED do?

toggle

CC117 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CC117 LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with updates.