CCBS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CCBS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07107069

Incorporation date

17/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor, Endeavour House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon30/01/2026
Notice of deemed approval of proposals
dot icon22/01/2026
Satisfaction of charge 071070690003 in full
dot icon21/01/2026
Change of name notice
dot icon21/01/2026
Certificate of change of name
dot icon15/01/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon14/01/2026
Statement of administrator's proposal
dot icon07/01/2026
Appointment of an administrator
dot icon24/12/2025
Registered office address changed from Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED England to 2nd Floor, Endeavour House Meridians Cross Ocean Village Southampton SO14 3TJ on 2025-12-24
dot icon11/12/2025
Satisfaction of charge 1 in full
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/09/2025
Satisfaction of charge 2 in full
dot icon13/01/2025
Registration of charge 071070690003, created on 2025-01-10
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/07/2023
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED on 2023-07-19
dot icon05/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon22/12/2022
Director's details changed for Mr Daniel John Shrimpton on 2022-12-22
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Change of share class name or designation
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon05/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Resolutions
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon03/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Appointment of Nicola Nunez as a director on 2020-01-01
dot icon19/03/2020
Resolutions
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon19/03/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Director's details changed for Daniel John Shrimpton on 2016-07-07
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/12/2014
Director's details changed for Jacqueline Anne Walter on 2014-11-03
dot icon05/08/2014
Accounts for a small company made up to 2013-12-31
dot icon25/06/2014
Director's details changed for Simon David Thomas on 2014-06-13
dot icon17/04/2014
Director's details changed for Daniel John Shrimpton on 2014-03-17
dot icon11/04/2014
Director's details changed for Daniel John Shrimpton on 2014-03-17
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/05/2013
Director's details changed for Simon David Thomas on 2013-04-08
dot icon29/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon16/01/2012
Director's details changed for Daniel John Shrimpton on 2011-12-17
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon29/06/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon29/06/2010
Resolutions
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/06/2010
Director's details changed for Daniel John Shrimpton on 2010-06-11
dot icon11/05/2010
Director's details changed for Daniel John Shrimpton on 2010-04-23
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2010
Appointment of Simon David Thomas as a director
dot icon04/01/2010
Appointment of Jacqueline Anne Walter as a director
dot icon04/01/2010
Appointment of Daniel John Shrimpton as a director
dot icon18/12/2009
Termination of appointment of John Carter as a director
dot icon17/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

25
2022
change arrow icon-47.54 % *

* during past year

Cash in Bank

£23,265.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
9.31K
-
0.00
44.35K
-
2022
25
25.75K
-
0.00
23.27K
-
2022
25
25.75K
-
0.00
23.27K
-

Employees

2022

Employees

25 Ascended25 % *

Net Assets(GBP)

25.75K £Ascended176.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.27K £Descended-47.54 % *

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
Carter, John
Director
17/12/2009 - 17/12/2009
1127
Mr Daniel John Shrimpton
Director
17/12/2009 - Present
3
Thomas, Simon David
Director
22/12/2009 - Present
1
Walter, Jacqueline Anne
Director
22/12/2009 - Present
-
Nunez, Nicola
Director
01/01/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About CCBS REALISATIONS LIMITED

CCBS REALISATIONS LIMITED is an(a) In Administration company incorporated on 17/12/2009 with the registered office located at 2nd Floor, Endeavour House Meridians Cross, Ocean Village, Southampton SO14 3TJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CCBS REALISATIONS LIMITED?

toggle

CCBS REALISATIONS LIMITED is currently In Administration. It was registered on 17/12/2009 .

Where is CCBS REALISATIONS LIMITED located?

toggle

CCBS REALISATIONS LIMITED is registered at 2nd Floor, Endeavour House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does CCBS REALISATIONS LIMITED do?

toggle

CCBS REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CCBS REALISATIONS LIMITED have?

toggle

CCBS REALISATIONS LIMITED had 25 employees in 2022.

What is the latest filing for CCBS REALISATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Notice of deemed approval of proposals.