CCH LIMITED

Register to unlock more data on OkredoRegister

CCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611878

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon21/04/2026
Secretary's details changed for Kerry Secretarial Services Limited on 2026-04-21
dot icon21/04/2026
Change of details for Cch Financial Strategies Limited as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Michael Francis Cox on 2026-04-21
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon24/03/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon01/11/2024
Micro company accounts made up to 2024-04-30
dot icon16/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/11/2023
Director's details changed for Mr Michael Francis Cox on 2023-09-01
dot icon30/11/2023
Secretary's details changed for Kerry Secretarial Services Limited 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 Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon15/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon10/08/2022
Notification of Cch Financial Strategies Limited as a person with significant control on 2021-03-31
dot icon10/08/2022
Cessation of Cox Costello & Horne Limited as a person with significant control on 2021-03-31
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon02/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon02/09/2020
Director's details changed for Mr Michael Francis Cox on 2020-04-06
dot icon02/09/2020
Change of details for Cox Costello & Horne Limited as a person with significant control on 2020-04-27
dot icon27/04/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-04-27
dot icon27/04/2020
Director's details changed for Mr Michael Francis Cox on 2020-04-27
dot icon27/04/2020
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 Northwood HA6 2HJ on 2020-04-27
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon03/06/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2019-06-03
dot icon03/06/2019
Change of details for Cox Costello & Horne Limited as a person with significant control on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr Michael Francis Cox on 2019-06-03
dot icon03/06/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2019-06-03
dot icon03/06/2019
Termination of appointment of Dermot Francis Costello as a director on 2019-03-25
dot icon31/10/2018
Micro company accounts made up to 2018-04-30
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/08/2017
Appointment of Mr Dermot Francis Costello as a director on 2017-01-02
dot icon11/08/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-07-30
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon11/08/2017
Change of details for Cox Costello & Horne Limited as a person with significant control on 2017-07-27
dot icon01/08/2017
Director's details changed for Mr Michael Francis Cox on 2017-07-30
dot icon01/08/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-01
dot icon01/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon20/09/2016
Director's details changed for Mr Michael Francis Cox on 2016-09-14
dot icon07/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Michael Francis Cox on 2010-08-02
dot icon12/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon01/09/2009
Return made up to 07/08/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon15/08/2008
Return made up to 07/08/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon06/09/2007
Return made up to 07/08/07; full list of members
dot icon07/08/2007
Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ
dot icon07/08/2007
Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ
dot icon23/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon06/09/2006
Return made up to 07/08/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon16/08/2005
Return made up to 07/08/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon06/09/2004
Return made up to 07/08/04; full list of members
dot icon10/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Return made up to 07/08/03; full list of members
dot icon19/08/2003
Certificate of change of name
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/08/2001
Return made up to 07/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon06/09/2000
Return made up to 07/08/00; full list of members
dot icon18/08/1999
Return made up to 07/08/99; full list of members
dot icon09/06/1999
Full accounts made up to 1999-04-30
dot icon08/12/1998
Accounting reference date shortened from 31/08/99 to 30/04/99
dot icon01/10/1998
New director appointed
dot icon07/09/1998
New secretary appointed;new director appointed
dot icon07/09/1998
Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3
dot icon07/09/1998
Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon07/09/1998
New director appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon07/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
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
0
3.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
11/08/2003 - Present
185
Cox, Michael Francis
Director
07/08/1998 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCH LIMITED

CCH LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. 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 CCH LIMITED?

toggle

CCH LIMITED is currently Active. It was registered on 07/08/1998 .

Where is CCH LIMITED located?

toggle

CCH LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does CCH LIMITED do?

toggle

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

What is the latest filing for CCH LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21.