CCN UK 2005 LIMITED

Register to unlock more data on OkredoRegister

CCN UK 2005 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05576021

Incorporation date

27/09/2005

Size

Full

Contacts

Registered address

Registered address

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon19/11/2025
Full accounts made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon24/03/2025
Termination of appointment of Ronan Hanna as a secretary on 2024-10-16
dot icon24/03/2025
Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Solvency Statement dated 06/08/24
dot icon27/08/2024
Statement by Directors
dot icon25/08/2024
Resolutions
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon14/11/2023
Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27
dot icon04/09/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon10/10/2022
Director's details changed for Mr Mark Edward Pepper on 2022-10-01
dot icon10/10/2022
Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01
dot icon10/10/2022
Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01
dot icon10/10/2022
Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01
dot icon10/10/2022
Secretary's details changed for Ronan Hanna on 2022-10-01
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon30/06/2022
Termination of appointment of Paul Alan Atkinson as a director on 2022-06-30
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon30/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon06/10/2020
Full accounts made up to 2020-03-31
dot icon31/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon02/09/2019
Full accounts made up to 2019-03-31
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/02/2018
Director's details changed for Mr Daniel Tristan Lilley on 2018-01-20
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon18/07/2017
Appointment of Ms Karen Julia Greenwood as a director on 2017-07-05
dot icon03/07/2017
Termination of appointment of Alexander John Bromley as a director on 2017-06-30
dot icon24/02/2017
Auditor's resignation
dot icon21/12/2016
Termination of appointment of Paul Graeme Cooper as a director on 2016-12-21
dot icon15/12/2016
Appointment of Mr Daniel Lilley as a director on 2016-12-15
dot icon04/10/2016
Full accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon31/08/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/12/2014
Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 2014-12-17
dot icon02/10/2014
Director's details changed for Mr Paul Graeme Cooper on 2014-09-15
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Mark Edward Pepper on 2013-11-01
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon11/10/2012
Director's details changed for Mr Antony Jonathan Ward Barnes on 2012-09-21
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/08/2012
Appointment of Mr Antony Jonathan Ward Barnes as a director
dot icon31/08/2012
Appointment of Alexander John Bromley as a director
dot icon31/08/2012
Termination of appointment of Peter Blythe as a director
dot icon31/08/2012
Full accounts made up to 2012-03-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Director's details changed for Peter Jens Blythe on 2010-11-01
dot icon16/11/2010
Termination of appointment of Alice Read as a secretary
dot icon16/11/2010
Appointment of Ronan Hanna as a secretary
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Statement of company's objects
dot icon13/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon12/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon10/02/2009
Secretary's change of particulars / alice read / 26/01/2009
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 31/08/08; full list of members
dot icon08/08/2008
Director appointed paul alan atkinson
dot icon07/02/2008
Director resigned
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Registered office changed on 31/01/08 from: the works 5 union street manchester lancashire M12 4JD
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon15/11/2007
New director appointed
dot icon06/09/2007
Return made up to 31/08/07; full list of members
dot icon26/06/2007
Director's particulars changed
dot icon11/04/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 27/09/06; full list of members
dot icon13/12/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon01/11/2005
Ad 13/10/05--------- us$ si 376297532@1=376297532 us$ ic 100/376297632
dot icon01/11/2005
Nc inc already adjusted 13/10/05
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon27/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Antony Jonathan Ward
Director
22/06/2012 - 27/10/2023
79
Pepper, Mark Edward
Director
07/11/2007 - Present
181
Hanna, Ronan
Secretary
15/11/2010 - 16/10/2024
-
Henry, Sarah Roberta
Secretary
16/10/2024 - Present
-
Greenwood, Karen Julia
Director
05/07/2017 - Present
72

Persons with Significant Control

0

No PSC data available.

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 CCN UK 2005 LIMITED

CCN UK 2005 LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There are currently 4 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 CCN UK 2005 LIMITED?

toggle

CCN UK 2005 LIMITED is currently Active. It was registered on 27/09/2005 .

Where is CCN UK 2005 LIMITED located?

toggle

CCN UK 2005 LIMITED is registered at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does CCN UK 2005 LIMITED do?

toggle

CCN UK 2005 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CCN UK 2005 LIMITED?

toggle

The latest filing was on 19/11/2025: Full accounts made up to 2025-03-31.