CCGH LIMITED

Register to unlock more data on OkredoRegister

CCGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216951

Incorporation date

08/04/2010

Size

Full

Contacts

Registered address

Registered address

Hays House, Millmead, Guildford, Surrey GU2 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Change of details for Information Services Group, Inc. as a person with significant control on 2024-04-07
dot icon12/04/2024
Director's details changed for Mr Timothy Fitzgerald Leonard on 2024-04-07
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/04/2024
Director's details changed for Mr Timothy Fitzgerald Leonard on 2024-03-22
dot icon28/03/2024
Termination of appointment of Alan Randall Scheller as a director on 2023-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Solvency Statement dated 16/10/22
dot icon14/11/2022
Statement of capital on 2022-11-14
dot icon14/11/2022
Statement by Directors
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr Timothy Fitzgerald Leonard as a director on 2021-06-07
dot icon22/06/2021
Termination of appointment of David Edwin Berger as a director on 2021-06-07
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/01/2021
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Simon Alistair John Lowndes as a director on 2018-06-06
dot icon27/06/2018
Termination of appointment of Robert Martin Brown as a director on 2018-06-06
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon29/03/2018
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/04/2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Termination of appointment of David John Ludlow Whitmore as a director on 2014-07-01
dot icon15/07/2014
Appointment of Mr David John Ludlow Whitmore as a director on 2014-06-12
dot icon15/07/2014
Termination of appointment of David John Ludlow Whitmore as a director on 2014-06-12
dot icon19/06/2014
Termination of appointment of Igor Michael Barna as a director
dot icon15/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Register inspection address has been changed from Hays House Millmead Guildford Surrey GU2 4HJ England
dot icon16/09/2013
Register(s) moved to registered inspection location
dot icon13/09/2013
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 2013-09-13
dot icon29/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon29/04/2013
Register inspection address has been changed
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon29/08/2012
Resolutions
dot icon04/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon27/03/2012
Change of share class name or designation
dot icon27/03/2012
Resolutions
dot icon24/01/2012
Miscellaneous
dot icon03/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon20/01/2011
Resolutions
dot icon13/01/2011
Appointment of Igor Michael Barna as a director
dot icon13/01/2011
Appointment of Alan Randall Scheller as a director
dot icon13/01/2011
Appointment of David Edwin Berger as a director
dot icon12/01/2011
Registered office address changed from Compass House 60 Priestley Road Surrey Research Park Guildford Surrey GU2 7YU on 2011-01-12
dot icon06/01/2011
Termination of appointment of Marek Gumienny as a director
dot icon06/01/2011
Termination of appointment of Olaf Soderblom as a director
dot icon06/01/2011
Termination of appointment of Cyrille Chevrillon as a director
dot icon06/01/2011
Termination of appointment of Marek Gumienny as a secretary
dot icon05/01/2011
Termination of appointment of Philip Gore- Randall as a director
dot icon03/08/2010
Appointment of Marek Gumienny as a director
dot icon21/06/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon03/06/2010
Appointment of David John Ludlow Whitmore as a director
dot icon24/05/2010
Appointment of Philip Allan Gore- Randall as a director
dot icon24/05/2010
Appointment of Marek Gumienny as a secretary
dot icon21/05/2010
Appointment of Olaf Staffan Soderblom as a director
dot icon21/05/2010
Appointment of Robert Martin Brown as a director
dot icon20/05/2010
Change of share class name or designation
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon20/05/2010
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2010-05-20
dot icon20/05/2010
Appointment of Cyrille Chevrillon as a director
dot icon20/05/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon20/05/2010
Termination of appointment of Ruth Bracken as a director
dot icon20/05/2010
Termination of appointment of Travers Smith Limited as a director
dot icon20/05/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon20/05/2010
Resolutions
dot icon26/04/2010
Certificate of change of name
dot icon26/04/2010
Change of name notice
dot icon08/04/2010
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
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowndes, Simon Alistair John
Director
06/06/2018 - Present
5
Leonard, Timothy Fitzgerald
Director
07/06/2021 - Present
3
Scheller, Alan Randall
Director
04/01/2011 - 31/12/2023
6

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 CCGH LIMITED

CCGH LIMITED is an(a) Active company incorporated on 08/04/2010 with the registered office located at Hays House, Millmead, Guildford, Surrey GU2 4HJ. 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 CCGH LIMITED?

toggle

CCGH LIMITED is currently Active. It was registered on 08/04/2010 .

Where is CCGH LIMITED located?

toggle

CCGH LIMITED is registered at Hays House, Millmead, Guildford, Surrey GU2 4HJ.

What does CCGH LIMITED do?

toggle

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

What is the latest filing for CCGH LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.