CCA (UK) LIMITED

Register to unlock more data on OkredoRegister

CCA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147489

Incorporation date

15/07/1987

Size

Small

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1987)
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Director's details changed for Director Brian Hammonds on 2021-03-24
dot icon24/03/2021
Secretary's details changed for Cole Carter on 2021-03-24
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon24/03/2021
Director's details changed for David Garfinkle on 2021-03-24
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/03/2020
Change of details for Corecivic, Inc. as a person with significant control on 2020-02-22
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Appointment of Broughton Secretaries Limited as a secretary on 2019-05-16
dot icon16/05/2019
Registered office address changed from C/O Ashurst, Broadwalk House 5 Appold Street London EC2A 2HA to 54 Portland Place London W1B 1DY on 2019-05-16
dot icon12/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon12/04/2019
Appointment of Cole Carter as a secretary on 2018-12-09
dot icon12/04/2019
Termination of appointment of Scott Irwin as a secretary on 2018-05-14
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr. Scott Irwin as a secretary on 2017-05-11
dot icon22/05/2017
Termination of appointment of Scott Craddock as a secretary on 2017-05-11
dot icon18/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Director Brian Hammonds as a director on 2014-05-01
dot icon10/09/2014
Director's details changed for David Garfinkle on 2014-05-01
dot icon09/09/2014
Termination of appointment of Todd Mullenger as a director on 2014-05-01
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/04/2011
Director's details changed for Todd Mullenger on 2011-04-27
dot icon27/04/2011
Director's details changed for David Garfinkle on 2011-04-27
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 13/04/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Secretary appointed secretary scott craddock
dot icon22/05/2008
Return made up to 13/04/08; full list of members
dot icon21/05/2008
Appointment terminated secretary todd mullenger
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Resolutions
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Return made up to 13/04/07; no change of members
dot icon03/07/2007
New director appointed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Registered office changed on 25/04/06 from: 9 cheapside london EC2V 6AD
dot icon25/04/2006
Return made up to 13/04/06; no change of members
dot icon25/04/2006
Ad 16/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon23/02/2006
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 28/01/05; full list of members
dot icon14/02/2005
Full accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 28/01/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 28/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/08/2002
Auditor's resignation
dot icon27/05/2002
Full accounts made up to 2000-12-31
dot icon21/02/2002
Return made up to 28/01/02; full list of members
dot icon04/12/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/05/2001
Full accounts made up to 1999-12-31
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Return made up to 28/01/01; full list of members
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Secretary resigned;director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/02/2000
Return made up to 28/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon20/09/1999
Director's particulars changed
dot icon20/09/1999
Return made up to 28/01/99; no change of members
dot icon13/09/1999
Secretary's particulars changed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Full accounts made up to 1996-12-31
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon06/04/1997
Return made up to 28/01/97; no change of members
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Return made up to 28/01/96; full list of members
dot icon05/12/1995
Full accounts made up to 1994-12-31
dot icon02/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon16/06/1995
Full accounts made up to 1993-12-31
dot icon23/03/1995
Return made up to 28/01/95; no change of members
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon09/05/1994
Full accounts made up to 1993-03-31
dot icon03/03/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Return made up to 28/01/94; no change of members
dot icon09/02/1993
Return made up to 28/01/93; full list of members
dot icon05/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon03/02/1993
Director resigned;new director appointed
dot icon30/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon30/03/1992
Return made up to 09/02/92; no change of members
dot icon16/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/05/1991
Return made up to 31/01/91; no change of members
dot icon11/04/1991
Resolutions
dot icon03/09/1990
Registered office changed on 03/09/90 from: fourth floor 9 cheapside london EC2V 6AD
dot icon01/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Return made up to 09/02/90; full list of members
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1988
Accounts for a dormant company made up to 1988-03-31
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Return made up to 29/09/88; full list of members
dot icon21/09/1987
Certificate of change of name
dot icon21/09/1987
Certificate of change of name
dot icon15/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garfinkle, David
Director
31/05/2007 - Present
2
Hammonds, Brian
Director
01/05/2014 - Present
-

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 CCA (UK) LIMITED

CCA (UK) LIMITED is an(a) Active company incorporated on 15/07/1987 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 2 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 CCA (UK) LIMITED?

toggle

CCA (UK) LIMITED is currently Active. It was registered on 15/07/1987 .

Where is CCA (UK) LIMITED located?

toggle

CCA (UK) LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does CCA (UK) LIMITED do?

toggle

CCA (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CCA (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-12 with no updates.