CCFSG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CCFSG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06712054

Incorporation date

01/10/2008

Size

Full

Contacts

Registered address

Registered address

Osb House Quayside, Chatham Maritime, Chatham ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2008)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon05/12/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon02/09/2025
Termination of appointment of Clive David Kornitzer as a director on 2025-09-01
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Solvency Statement dated 20/06/25
dot icon30/06/2025
Statement of capital on 2025-06-30
dot icon30/06/2025
Statement by Directors
dot icon30/06/2025
Registered office address changed from 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD to Osb House Quayside Chatham Maritime Chatham ME4 4QZ on 2025-06-30
dot icon30/06/2025
Register(s) moved to registered office address Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon31/12/2024
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon20/12/2024
Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
dot icon14/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Victoria Sullivan-Hyde as a director on 2024-05-09
dot icon16/05/2024
Termination of appointment of April Carolyn Talintyre as a director on 2024-05-09
dot icon18/03/2024
Change of name notice
dot icon18/03/2024
Certificate of change of name
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Re-registration of Memorandum and Articles
dot icon18/03/2024
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon18/03/2024
Re-registration from a public company to a private limited company
dot icon21/12/2023
Interim accounts made up to 2023-08-31
dot icon17/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Interim accounts made up to 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon28/07/2022
Director's details changed for Ms April Carolyn Talintyre on 2022-07-21
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon19/11/2021
Director's details changed for Mr Clive David Kornitzer on 2021-08-11
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Director's details changed for Mr Andrew John Golding on 2021-02-25
dot icon05/02/2021
Director's details changed for Mr Clive David Kornitzer on 2021-02-04
dot icon19/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mr Clive David Kornitzer as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of Rajan Kapoor as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of John Graham Allatt as a director on 2020-06-01
dot icon04/06/2020
Termination of appointment of Elizabeth Noel Harwerth as a director on 2020-06-01
dot icon14/05/2020
Termination of appointment of Timothy Tracey Brooke as a director on 2020-05-07
dot icon13/05/2020
Termination of appointment of Mary Jane Mcnamara as a director on 2020-05-13
dot icon13/05/2020
Termination of appointment of Ian William Ward as a director on 2020-05-07
dot icon07/02/2020
Termination of appointment of George Malcolm Williamson as a director on 2020-02-04
dot icon29/11/2019
Notification of Onesavings Bank Plc as a person with significant control on 2019-10-09
dot icon29/11/2019
Withdrawal of a person with significant control statement on 2019-11-29
dot icon25/11/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-11-12
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon25/11/2019
Appointment of Mr Jason Stanley Elphick as a secretary on 2019-11-12
dot icon21/11/2019
Confirmation statement made on 2019-10-09 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon09/10/2019
Termination of appointment of Philip Anthony Jenks as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Jean-Sebastien Maloney as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Ian Martin Lonergan as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of Peter Charles Elcock as a director on 2019-10-04
dot icon09/10/2019
Appointment of Ms April Carolyn Talintyre as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mrs Mary Jane Mcnamara as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mr John Graham Allatt as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mr Andrew John Golding as a director on 2019-10-04
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/10/2019
Court order
dot icon07/10/2019
Interim accounts made up to 2019-06-30
dot icon02/07/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/11/2018
Appointment of Eversecretary Limited as a secretary on 2018-11-08
dot icon19/11/2018
Termination of appointment of Edward Matthew Scott Baker as a secretary on 2018-11-08
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon17/09/2018
Director's details changed for Mr Ian Martin Lonergan on 2018-08-31
dot icon06/09/2018
Interim accounts made up to 2018-06-30
dot icon25/05/2018
Resolutions
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Notification of a person with significant control statement
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon27/11/2017
Purchase of own shares.
dot icon17/11/2017
Consolidation of shares on 2017-09-26
dot icon16/11/2017
Resolutions
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon31/10/2017
Change of share class name or designation
dot icon31/10/2017
Cancellation of shares by a PLC. Statement of capital on 2017-10-04
dot icon31/10/2017
Change of share class name or designation
dot icon31/10/2017
Resolutions
dot icon24/10/2017
Appointment of Mr Edward Matthew Scott Baker as a secretary on 2017-09-28
dot icon23/10/2017
Termination of appointment of Dianne Wendy Malsbury as a secretary on 2017-09-28
dot icon15/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/10/2017
Register(s) moved to registered inspection location C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon04/10/2017
Register inspection address has been changed to C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon27/09/2017
Auditor's statement
dot icon27/09/2017
Certificate of re-registration from Private to Public Limited Company
dot icon27/09/2017
Balance Sheet
dot icon27/09/2017
Re-registration of Memorandum and Articles
dot icon27/09/2017
Auditor's report
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Re-registration from a private company to a public company
dot icon04/07/2017
Appointment of Elizabeth Noel Harwerth as a director on 2017-06-27
dot icon04/07/2017
Appointment of Sir George Malcolm Williamson as a director on 2017-06-27
dot icon30/06/2017
Statement by Directors
dot icon30/06/2017
Statement of capital on 2017-06-30
dot icon30/06/2017
Solvency Statement dated 27/06/17
dot icon30/06/2017
Resolutions
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon12/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/05/2017
Particulars of variation of rights attached to shares
dot icon03/05/2017
Change of share class name or designation
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon03/01/2017
Change of share class name or designation
dot icon03/01/2017
Change of share class name or designation
dot icon03/01/2017
Particulars of variation of rights attached to shares
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon20/12/2016
Particulars of variation of rights attached to shares
dot icon17/12/2016
Change of share class name or designation
dot icon17/12/2016
Change of share class name or designation
dot icon17/12/2016
Resolutions
dot icon29/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/09/2016
Appointment of Mr Rajan Kapoor as a director on 2016-09-23
dot icon22/08/2016
Resolutions
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/11/2015
Termination of appointment of Ian Douglas Wilson as a director on 2015-11-24
dot icon25/11/2015
Appointment of Mr Peter Charles Elcock as a director on 2015-11-24
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon10/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon21/01/2015
Statement of capital on 2015-01-06
dot icon15/01/2015
Resolutions
dot icon07/01/2015
Termination of appointment of John Edward Nixon as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of Steven Howard Kasoff as a director on 2015-01-06
dot icon07/01/2015
Termination of appointment of Alan Vincent Cleary as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mr Timothy Tracey Brooke as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mr Ian Douglas Wilson as a director on 2015-01-06
dot icon07/01/2015
Appointment of Mr Ian William Ward as a director on 2015-01-06
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2014
Change of share class name or designation
dot icon24/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/03/2012
Memorandum and Articles of Association
dot icon21/03/2012
Change of share class name or designation
dot icon21/03/2012
Change of share class name or designation
dot icon21/03/2012
Change of share class name or designation
dot icon21/03/2012
Particulars of variation of rights attached to shares
dot icon21/03/2012
Change of share class name or designation
dot icon21/03/2012
Resolutions
dot icon27/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Change of name notice
dot icon27/01/2010
Appointment of Mr Jean-Sebastien Maloney as a director
dot icon19/01/2010
Termination of appointment of Joshua Swidler as a director
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Steven Kasoff on 2009-11-10
dot icon10/11/2009
Director's details changed for Joshua Swidler on 2009-11-10
dot icon10/11/2009
Director's details changed for Ian Martin Lonergan on 2009-11-10
dot icon10/11/2009
Director's details changed for Alan Vincent Cleary on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Dianne Wendy Malsbury on 2009-11-10
dot icon10/11/2009
Director's details changed for John Edward Nixon on 2009-11-10
dot icon09/10/2009
Appointment of Philip Anthony Jenks as a director
dot icon02/02/2009
Ad 21/01/09\gbp si [email protected]=11\gbp ic 1500989/1501000\
dot icon26/01/2009
Registered office changed on 26/01/2009 from edeus house 1 trinity court broadlands wolverhampton west midlands WV10 6UH
dot icon10/12/2008
Ad 28/11/08\gbp si [email protected]=14\gbp ic 1500975/1500989\
dot icon02/12/2008
Director appointed steven kasoff
dot icon27/11/2008
Secretary appointed dianne wendy malsbury
dot icon27/11/2008
Director appointed alan vincent cleary
dot icon27/11/2008
Director appointed john edward nixon
dot icon27/11/2008
Director appointed ian martin lonergan
dot icon27/11/2008
Ad 17/11/08\gbp si [email protected]=965\gbp si 1500000@1=1500000\gbp ic 10/1500975\
dot icon27/11/2008
Nc inc already adjusted 24/11/08
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Resolutions
dot icon26/11/2008
Certificate of change of name
dot icon21/11/2008
S-div
dot icon21/11/2008
Registered office changed on 21/11/2008 from cleveland house 4TH floor 33 king street london SW1Y 6RJ
dot icon21/11/2008
Appointment terminated director shanshan tian
dot icon20/11/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon12/11/2008
Director appointed joshua swidler
dot icon05/11/2008
Ad 31/10/08\gbp si 9@1=9\gbp ic 1/10\
dot icon05/11/2008
Appointment terminated director and secretary alnery incorporations no.1 LIMITED
dot icon05/11/2008
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon05/11/2008
Appointment terminated director craig morris
dot icon05/11/2008
Director appointed shanshan tian
dot icon03/11/2008
Nc inc already adjusted 31/10/08
dot icon03/11/2008
Registered office changed on 03/11/2008 from one bishops square london E1 6AD
dot icon03/11/2008
Resolutions
dot icon31/10/2008
Certificate of change of name
dot icon01/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Andrew John
Director
04/10/2019 - Present
28
Lonergan, Ian Martin
Director
17/11/2008 - 04/10/2019
7
Cleary, Alan Vincent
Director
17/11/2008 - 06/01/2015
10
Morris, Craig Alexander James
Director
01/10/2008 - 31/10/2008
160
Talintyre, April Carolyn
Director
04/10/2019 - 09/05/2024
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCFSG HOLDINGS LIMITED

CCFSG HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/10/2008 with the registered office located at Osb House Quayside, Chatham Maritime, Chatham ME4 4QZ. 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 CCFSG HOLDINGS LIMITED?

toggle

CCFSG HOLDINGS LIMITED is currently Dissolved. It was registered on 01/10/2008 and dissolved on 31/03/2026.

Where is CCFSG HOLDINGS LIMITED located?

toggle

CCFSG HOLDINGS LIMITED is registered at Osb House Quayside, Chatham Maritime, Chatham ME4 4QZ.

What does CCFSG HOLDINGS LIMITED do?

toggle

CCFSG HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CCFSG HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.