CCH CARDPAY LIMITED

Register to unlock more data on OkredoRegister

CCH CARDPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10053862

Incorporation date

09/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2016)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon20/08/2024
Application to strike the company off the register
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon30/11/2023
Director's details changed for Mr Michael Francis Cox on 2023-09-01
dot icon30/11/2023
Change of details for Cch Financial Strategies Limited as a person with significant control on 2023-09-01
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon18/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/06/2022
Cancellation of shares. Statement of capital on 2022-04-21
dot icon15/06/2022
Purchase of own shares.
dot icon25/04/2022
Previous accounting period shortened from 2022-03-30 to 2021-10-31
dot icon07/04/2022
Cessation of Coe Solutions Limited as a person with significant control on 2022-03-31
dot icon07/04/2022
Notification of Cch Financial Strategies Limited as a person with significant control on 2022-04-01
dot icon05/04/2022
Certificate of change of name
dot icon05/04/2022
Termination of appointment of Adam Jonathan Durrani as a director on 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/04/2021
Director's details changed for Mr Adam Jonathan Durrani on 2021-04-20
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon20/04/2021
Change of details for Coe Solutions Limited as a person with significant control on 2020-06-01
dot icon20/04/2021
Director's details changed for Mr Michael Francis Cox on 2020-06-01
dot icon20/04/2021
Director's details changed for Mr Michael Francis Cox on 2020-06-01
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-05-19
dot icon26/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Statement of capital on 2019-07-22
dot icon22/07/2019
Statement by Directors
dot icon22/07/2019
Resolutions
dot icon22/07/2019
Solvency Statement dated 01/04/18
dot icon11/04/2019
Confirmation statement made on 2019-03-09 with updates
dot icon19/03/2019
Director's details changed for Mr Michael Francis Cox on 2019-03-01
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Director's details changed for Mr Adam Jonathan Durrani on 2017-08-14
dot icon14/08/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-14
dot icon14/08/2017
Change of details for Coe Solutions Limited as a person with significant control on 2017-08-14
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/10/2016
Director's details changed for Mr Michael Francis Cox on 2016-09-14
dot icon09/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£154.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.95K
-
0.00
-
-
2022
0
4.95K
-
0.00
154.00
-
2022
0
4.95K
-
0.00
154.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.95K £Descended-66.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.00 £Ascended- *

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
Durrani, Adam Jonathan
Director
09/03/2016 - 31/03/2022
39
Cox, Michael Francis
Director
09/03/2016 - Present
80

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCH CARDPAY LIMITED

CCH CARDPAY LIMITED is an(a) Dissolved company incorporated on 09/03/2016 with the registered office located at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCH CARDPAY LIMITED?

toggle

CCH CARDPAY LIMITED is currently Dissolved. It was registered on 09/03/2016 and dissolved on 12/11/2024.

Where is CCH CARDPAY LIMITED located?

toggle

CCH CARDPAY LIMITED is registered at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ.

What does CCH CARDPAY LIMITED do?

toggle

CCH CARDPAY LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CCH CARDPAY LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.