CCCI STRATEGIC ALLIANCES (UK) LTD.

Register to unlock more data on OkredoRegister

CCCI STRATEGIC ALLIANCES (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490357

Incorporation date

19/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Burnell Close, Bidford-On-Avon, Alcester B50 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon12/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Termination of appointment of Colin Paul Hardiman as a director on 2025-08-07
dot icon14/08/2025
Termination of appointment of Peter James Morgan as a director on 2025-08-07
dot icon14/05/2025
Appointment of Mr Peter James Morgan as a director on 2025-05-13
dot icon14/05/2025
Appointment of Mr Colin Paul Hardiman as a director on 2025-05-13
dot icon26/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/12/2024
Cessation of Christopher Harvey Bingham as a person with significant control on 2024-10-30
dot icon16/12/2024
Notification of Stuart Edwin John Beare as a person with significant control on 2024-12-16
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon23/05/2024
Appointment of Mr Stuart Edwin John Beare as a director on 2024-05-21
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon26/07/2021
Change of details for Mr Christopher Harvey Bingham as a person with significant control on 2021-07-01
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/01/2021
Register(s) moved to registered inspection location 1 Burnell Close Bidford-on-Avon Alcester B50 4AY
dot icon28/01/2021
Registered office address changed from , 28 st. Michaels Way, Brundall, Norwich, NR13 5PF, United Kingdom to 1 Burnell Close Bidford-on-Avon Alcester B50 4AY on 2021-01-28
dot icon28/01/2021
Register inspection address has been changed to 1 Burnell Close Bidford-on-Avon Alcester B50 4AY
dot icon31/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon19/10/2020
Appointment of Mrs. Pauline Beare as a secretary on 2020-10-19
dot icon19/10/2020
Termination of appointment of Lionel Richard Scott as a secretary on 2020-10-19
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon30/08/2019
Termination of appointment of Graham Masterman Shepherd as a director on 2019-08-30
dot icon17/12/2018
Director's details changed for Mr Graham Masterman Shepherd on 2018-12-17
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon03/12/2018
Appointment of Mr Lionel Richard Scott as a secretary on 2018-11-29
dot icon02/12/2018
Cessation of Pauline Anne Beare as a person with significant control on 2018-11-25
dot icon02/12/2018
Cessation of Pauline Anne Beare as a person with significant control on 2018-11-25
dot icon02/12/2018
Notification of Christopher Harvey Bingham as a person with significant control on 2018-11-16
dot icon30/11/2018
Registered office address changed from , 13 Fairmile Court Fairmile, Henley-on-Thames, RG9 2JP, United Kingdom to 1 Burnell Close Bidford-on-Avon Alcester B50 4AY on 2018-11-30
dot icon30/11/2018
Registered office address changed from , Cotston Leys House 1 Burnell Close, Bidford on Avon, Alcester, Warwickshire, B50 4AY to 1 Burnell Close Bidford-on-Avon Alcester B50 4AY on 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with updates
dot icon30/11/2018
Termination of appointment of Pauline Ann Beare as a secretary on 2018-11-29
dot icon01/11/2018
Appointment of Mr Christopher Harvey Bingham as a director on 2018-10-30
dot icon26/10/2018
Termination of appointment of Barry John Drinkwater as a director on 2018-10-23
dot icon29/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon18/09/2017
Notification of Pauline Ann Beare as a person with significant control on 2016-06-23
dot icon27/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/01/2015
Appointment of Mrs Pauline Ann Beare as a secretary on 2015-01-29
dot icon30/01/2015
Termination of appointment of Stuart Edwin John Beare as a secretary on 2014-12-21
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/10/2014
Resolutions
dot icon07/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Stuart Beare as a director
dot icon03/04/2014
Appointment of Mr Barry John Drinkwater as a director
dot icon26/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-08-03
dot icon09/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon18/02/2013
Certificate of change of name
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/08/2012
Appointment of Mr Graham Masterman Shepherd as a director
dot icon24/08/2012
Registered office address changed from , Cotston Leys 1, Burnell Close, Bidford on Avon, Alcester, Warwickshire, B50 4AY, United Kingdom on 2012-08-24
dot icon24/08/2012
Director's details changed for Stuart Edwin John Beare on 2012-08-16
dot icon21/08/2012
Registered office address changed from , Maybird Suite Maybird Centre, Birmingham Road, Stratford on Avon, Warwickshire, CV37 0AZ on 2012-08-21
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/12/2011
Appointment of Stuart Edwin John Beare as a secretary
dot icon01/12/2011
Termination of appointment of Pauline Beare as a director
dot icon01/12/2011
Termination of appointment of Pauline Beare as a secretary
dot icon26/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-07-19
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/10/2008
Return made up to 19/07/08; no change of members
dot icon28/07/2007
Return made up to 19/07/07; no change of members
dot icon02/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon15/09/2006
Return made up to 29/06/06; full list of members
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/09/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon28/07/2004
Return made up to 19/07/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon01/09/2003
Return made up to 19/07/03; full list of members
dot icon06/12/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Registered office changed on 21/11/02 from:\bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon19/07/2002
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
31/03/2025
dot iconNext confirmation date
05/12/2026
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
-
35.00
-
0.00
35.00
-
2022
-
35.00
-
0.00
35.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/07/2002 - 15/11/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/07/2002 - 15/11/2002
10915
Beare, Pauline Anne
Director
15/11/2002 - 04/08/2010
11
Drinkwater, Barry John
Director
28/03/2014 - 23/10/2018
4
Bingham, Christopher Harvey
Director
30/10/2018 - Present
5

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+
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 CCCI STRATEGIC ALLIANCES (UK) LTD.

CCCI STRATEGIC ALLIANCES (UK) LTD. is an(a) Active company incorporated on 19/07/2002 with the registered office located at 1 Burnell Close, Bidford-On-Avon, Alcester B50 4AY. 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 CCCI STRATEGIC ALLIANCES (UK) LTD.?

toggle

CCCI STRATEGIC ALLIANCES (UK) LTD. is currently Active. It was registered on 19/07/2002 .

Where is CCCI STRATEGIC ALLIANCES (UK) LTD. located?

toggle

CCCI STRATEGIC ALLIANCES (UK) LTD. is registered at 1 Burnell Close, Bidford-On-Avon, Alcester B50 4AY.

What does CCCI STRATEGIC ALLIANCES (UK) LTD. do?

toggle

CCCI STRATEGIC ALLIANCES (UK) LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CCCI STRATEGIC ALLIANCES (UK) LTD.?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-05 with no updates.