CCI DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CCI DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03371018

Incorporation date

15/05/1997

Size

Small

Contacts

Registered address

Registered address

2nd Floor 15 Worship Street, London EC2A 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Termination of appointment of Nicholas Simon Preston as a director on 2024-01-11
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/05/2020
Registered office address changed from Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PA to 2nd Floor 15 Worship Street London EC2A 2DT on 2020-05-19
dot icon09/04/2020
Notification of Cms Distribution Limited as a person with significant control on 2016-04-06
dot icon08/04/2020
Cessation of Frank Salmon as a person with significant control on 2020-04-07
dot icon20/01/2020
Appointment of Tom Burke as a secretary on 2019-12-31
dot icon20/01/2020
Termination of appointment of Paul Nicholas Roughley as a secretary on 2019-12-31
dot icon20/01/2020
Termination of appointment of Paul Nicholas Roughley as a director on 2019-12-31
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon26/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon25/05/2017
Accounts for a small company made up to 2016-12-31
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Mark Sowden as a director
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon24/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon24/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Director's details changed for Mr Frank Joseph Salmon on 2012-05-11
dot icon14/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Mark Sowden as a director
dot icon13/12/2011
Appointment of Mr Frank Joseph Salmon as a director
dot icon13/12/2011
Appointment of Mr Tom Burke as a director
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2011
Auditor's resignation
dot icon11/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon11/05/2011
Director's details changed for Nicholas Simon Preston on 2010-01-01
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon21/05/2010
Director's details changed for Nicholas Simon Preston on 2010-04-29
dot icon21/05/2010
Director's details changed for Mr Paul Nicholas Roughley on 2010-04-29
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2009
Appointment terminated director dirk hoogerdijk
dot icon22/05/2009
Return made up to 29/04/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon26/05/2008
Return made up to 29/04/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
New director appointed
dot icon18/09/2007
Certificate of change of name
dot icon22/05/2007
Return made up to 29/04/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon22/09/2006
Director resigned
dot icon12/05/2006
Return made up to 29/04/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon16/05/2005
Return made up to 29/04/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon17/05/2003
Return made up to 01/05/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 01/05/02; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon16/05/2000
Return made up to 10/05/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: crimple court hornbeam business harrogate HG2 8PA
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
New director appointed
dot icon22/07/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 15/05/99; full list of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Return made up to 15/05/98; full list of members
dot icon13/01/1998
Ad 31/12/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon13/01/1998
Nc inc already adjusted 31/12/97
dot icon13/01/1998
Resolutions
dot icon18/08/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon18/08/1997
Registered office changed on 18/08/97 from: royal house 28 sovereign street leeds west yorkshire LS1 4BJ
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Registered office changed on 08/07/97 from: 12 york place leeds LS1 2DS
dot icon02/07/1997
Certificate of change of name
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Frank Joseph
Director
01/09/2011 - Present
8
Burke, Tom
Director
01/09/2011 - Present
21
Preston, Nicholas Simon
Director
01/01/2008 - 11/01/2024
1

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 CCI DISTRIBUTION LIMITED

CCI DISTRIBUTION LIMITED is an(a) Active company incorporated on 15/05/1997 with the registered office located at 2nd Floor 15 Worship Street, London EC2A 2DT. 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 CCI DISTRIBUTION LIMITED?

toggle

CCI DISTRIBUTION LIMITED is currently Active. It was registered on 15/05/1997 .

Where is CCI DISTRIBUTION LIMITED located?

toggle

CCI DISTRIBUTION LIMITED is registered at 2nd Floor 15 Worship Street, London EC2A 2DT.

What does CCI DISTRIBUTION LIMITED do?

toggle

CCI DISTRIBUTION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CCI DISTRIBUTION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.