CCL DEVELCO 4 LIMITED

Register to unlock more data on OkredoRegister

CCL DEVELCO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964542

Incorporation date

28/03/2014

Size

Small

Contacts

Registered address

Registered address

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon21/01/2026
Accounts for a small company made up to 2025-06-30
dot icon21/11/2025
Registration of charge 089645420007, created on 2025-11-20
dot icon02/05/2025
Confirmation statement made on 2025-04-09 with updates
dot icon02/05/2025
Notification of Sns 79 Investments Limited as a person with significant control on 2025-04-09
dot icon02/05/2025
Cessation of Ssjr Limited as a person with significant control on 2025-04-09
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/02/2025
Director's details changed for Mr Edward Peter Hanson on 2022-04-12
dot icon20/11/2024
Accounts for a small company made up to 2024-06-30
dot icon16/07/2024
Termination of appointment of John Anthony Reynolds as a director on 2024-04-23
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon01/12/2023
Full accounts made up to 2023-06-30
dot icon03/04/2023
Cessation of Robert Michael Whyte as a person with significant control on 2016-04-06
dot icon03/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon21/11/2022
Full accounts made up to 2022-06-30
dot icon18/07/2022
Full accounts made up to 2021-06-30
dot icon14/07/2022
Auditor's resignation
dot icon31/05/2022
Notification of Corviglia Capital Ltd as a person with significant control on 2016-04-06
dot icon26/05/2022
Director's details changed for Mr Edward Peter Hanson on 2022-05-26
dot icon26/05/2022
Director's details changed for Mr John Anthony Reynolds on 2022-05-26
dot icon26/05/2022
Notification of Ssjr Limited as a person with significant control on 2017-03-13
dot icon26/05/2022
Termination of appointment of Solar Secretaries Limited as a secretary on 2022-05-20
dot icon26/05/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2022-05-26
dot icon23/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon12/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon27/08/2021
Registration of charge 089645420006, created on 2021-08-23
dot icon08/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon04/03/2021
Director's details changed for Mr Edward Peter Hanson on 2021-02-12
dot icon02/11/2020
Accounts for a small company made up to 2020-06-30
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2019-06-30
dot icon25/09/2019
Satisfaction of charge 089645420004 in full
dot icon17/09/2019
Registration of charge 089645420005, created on 2019-09-16
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon26/10/2018
Full accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/03/2018
Satisfaction of charge 089645420001 in full
dot icon06/03/2018
Satisfaction of charge 089645420002 in full
dot icon27/02/2018
Registration of charge 089645420004, created on 2018-02-23
dot icon26/02/2018
Registration of charge 089645420003, created on 2018-02-23
dot icon26/10/2017
Accounts for a small company made up to 2017-06-30
dot icon24/04/2017
Registration of charge 089645420001, created on 2017-04-21
dot icon24/04/2017
Registration of charge 089645420002, created on 2017-04-21
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/03/2017
Director's details changed for Mr Steven Neal Summers on 2017-03-20
dot icon22/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Particulars of variation of rights attached to shares
dot icon10/06/2016
Change of share class name or designation
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr John Anthony Reynolds on 2016-03-28
dot icon01/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon25/09/2015
Appointment of Mr John Anthony Reynolds as a director on 2015-09-18
dot icon25/09/2015
Appointment of Mr Steven Neal Summers as a director on 2015-09-18
dot icon02/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon26/09/2014
Appointment of Solar Secretaries Limited as a secretary on 2014-09-17
dot icon07/08/2014
Registered office address changed from 19-21 Clerkenwell Close London EC1R 0RR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2014-08-07
dot icon14/04/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon28/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Mr Edward Peter Hanson
Director
28/03/2014 - Present
5
Reynolds, John Anthony
Director
18/09/2015 - 23/04/2024
56
Summers, Steven Neal
Director
18/09/2015 - Present
55

Persons with Significant Control

4
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 CCL DEVELCO 4 LIMITED

CCL DEVELCO 4 LIMITED is an(a) Active company incorporated on 28/03/2014 with the registered office located at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCL DEVELCO 4 LIMITED?

toggle

CCL DEVELCO 4 LIMITED is currently Active. It was registered on 28/03/2014 .

Where is CCL DEVELCO 4 LIMITED located?

toggle

CCL DEVELCO 4 LIMITED is registered at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CCL DEVELCO 4 LIMITED do?

toggle

CCL DEVELCO 4 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CCL DEVELCO 4 LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with updates.