CCE ACCOUNTING LTD

Register to unlock more data on OkredoRegister

CCE ACCOUNTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12213576

Incorporation date

18/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon23/05/2025
Change of details for Rcada Holdings Ltd as a person with significant control on 2025-05-23
dot icon23/05/2025
Registered office address changed from 2 Oriel Court 106 the Green Twickenham TW2 5AG England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2025-05-23
dot icon23/05/2025
Director's details changed for Mr Rohan Thomas Byles on 2025-05-23
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/02/2025
Termination of appointment of Adam Keith Bullen as a director on 2025-01-31
dot icon03/02/2025
Appointment of Mr Rohan Thomas Byles as a director on 2025-02-01
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon25/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon25/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/12/2022
Change of details for Rcada Holdings Ltd as a person with significant control on 2022-12-01
dot icon06/12/2022
Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW England to 2 Oriel Court 106 the Green Twickenham TW2 5AG on 2022-12-06
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon04/08/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon16/06/2021
Micro company accounts made up to 2021-02-28
dot icon26/05/2021
Previous accounting period extended from 2020-09-30 to 2021-02-28
dot icon25/11/2020
Change of details for Rcada Holdings Ltd as a person with significant control on 2020-11-06
dot icon25/11/2020
Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to 34 Hill Street Richmond Surrey TW9 1TW on 2020-11-25
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon20/08/2020
Notification of Rcada Holdings Ltd as a person with significant control on 2020-01-01
dot icon20/08/2020
Cessation of Compass Ce Ltd as a person with significant control on 2020-01-01
dot icon27/01/2020
Registered office address changed from 2nd Floor 17 King Edwards Road Ruislip HA4 7AE England to 1 Church Terrace Richmond TW10 6SE on 2020-01-27
dot icon18/09/2019
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullen, Adam Keith
Director
18/09/2019 - 31/01/2025
4
Byles, Rohan Thomas
Director
01/02/2025 - Present
7

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

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 CCE ACCOUNTING LTD

CCE ACCOUNTING LTD is an(a) Active company incorporated on 18/09/2019 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCE ACCOUNTING LTD?

toggle

CCE ACCOUNTING LTD is currently Active. It was registered on 18/09/2019 .

Where is CCE ACCOUNTING LTD located?

toggle

CCE ACCOUNTING LTD is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does CCE ACCOUNTING LTD do?

toggle

CCE ACCOUNTING LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CCE ACCOUNTING LTD?

toggle

The latest filing was on 29/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.