CCM CONSULT LIMITED

Register to unlock more data on OkredoRegister

CCM CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08463301

Incorporation date

26/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 10 Market Walk, Saffron Walden, Essex CB10 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2013)
dot icon30/03/2026
Change of details for Mr Andrew George Robert Fish as a person with significant control on 2016-04-06
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/11/2024
Appointment of Mrs Helen Mary Fish as a director on 2024-11-08
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2023
Change of details for Mrs Helen Mary Fish as a person with significant control on 2023-02-28
dot icon03/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon31/03/2023
Director's details changed for Mr Andrew George Robert Fish on 2023-02-28
dot icon31/03/2023
Change of details for Mr Andrew George Robert Fish as a person with significant control on 2023-02-28
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon01/04/2020
Change of details for Mr Andrew George Robert Fish as a person with significant control on 2019-04-01
dot icon01/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon01/04/2020
Director's details changed for Mr Andrew George Robert Fish on 2019-04-01
dot icon01/04/2020
Change of details for Mrs Helen Mary Fish as a person with significant control on 2019-04-01
dot icon20/03/2020
Cessation of Roger Paul Corbett as a person with significant control on 2020-03-20
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon25/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/03/2017
Director's details changed for Andrew George Robert Fish on 2017-03-29
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Termination of appointment of Roger Paul Corbett as a director on 2016-09-30
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/12/2015
Previous accounting period extended from 2015-03-30 to 2015-04-30
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon07/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Megan Ellis as a director
dot icon03/06/2014
Termination of appointment of Megan Ellis as a director
dot icon26/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-77.08 % *

* during past year

Cash in Bank

£1,170.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.08K
-
0.00
5.11K
-
2022
1
19.99K
-
0.00
1.17K
-
2022
1
19.99K
-
0.00
1.17K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

19.99K £Descended-67.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Descended-77.08 % *

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
Fish, Helen Mary
Director
08/11/2024 - Present
-
Fish, Andrew George Robert
Director
26/03/2013 - Present
-

Persons with Significant Control

3
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 CCM CONSULT LIMITED

CCM CONSULT LIMITED is an(a) Active company incorporated on 26/03/2013 with the registered office located at Market House, 10 Market Walk, Saffron Walden, Essex CB10 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CCM CONSULT LIMITED?

toggle

CCM CONSULT LIMITED is currently Active. It was registered on 26/03/2013 .

Where is CCM CONSULT LIMITED located?

toggle

CCM CONSULT LIMITED is registered at Market House, 10 Market Walk, Saffron Walden, Essex CB10 1JZ.

What does CCM CONSULT LIMITED do?

toggle

CCM CONSULT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CCM CONSULT LIMITED have?

toggle

CCM CONSULT LIMITED had 1 employees in 2022.

What is the latest filing for CCM CONSULT LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mr Andrew George Robert Fish as a person with significant control on 2016-04-06.