CCM X LIMITED

Register to unlock more data on OkredoRegister

CCM X LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10981938

Incorporation date

26/09/2017

Size

Dormant

Contacts

Registered address

Registered address

Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2017)
dot icon26/03/2026
Appointment of Mr Dean Evan Hislop as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Richard South Morse as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Pawel Antoni John O'donell Kisielewski as a director on 2026-03-25
dot icon26/03/2026
Registered office address changed from Unit 9, I O Centre, Radway Road Swindon SN3 4WH England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB on 2026-03-26
dot icon26/03/2026
Appointment of Mrs Anne-Marie Watson as a secretary on 2026-03-25
dot icon13/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon03/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon31/03/2022
Termination of appointment of Gordon Christopher Horsfield as a director on 2022-03-31
dot icon02/03/2022
Current accounting period shortened from 2022-09-30 to 2022-05-31
dot icon04/02/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon30/03/2021
Registered office address changed from Begbroke Science Park Begbroke Hill Yarnton Kidlington OX5 1PF United Kingdom to Unit 9, I O Centre, Radway Road Swindon SN3 4WH on 2021-03-30
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon21/02/2018
Resolutions
dot icon26/09/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morse, Richard South
Director
26/09/2017 - 25/03/2026
23
Hammond, Peter James
Director
26/09/2017 - Present
5
Hislop, Dean Evan
Director
25/03/2026 - Present
33
Kisielewski, Pawel Antoni John O'donell
Director
26/09/2017 - 25/03/2026
-
Watson, Anne-Marie
Secretary
25/03/2026 - Present
-

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+
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 X LIMITED

CCM X LIMITED is an(a) Active company incorporated on 26/09/2017 with the registered office located at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB. There are currently 3 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 CCM X LIMITED?

toggle

CCM X LIMITED is currently Active. It was registered on 26/09/2017 .

Where is CCM X LIMITED located?

toggle

CCM X LIMITED is registered at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does CCM X LIMITED do?

toggle

CCM X LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCM X LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Dean Evan Hislop as a director on 2026-03-25.