CCT WORLDWIDE (UK) LIMITED

Register to unlock more data on OkredoRegister

CCT WORLDWIDE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883102

Incorporation date

05/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon26/03/2026
Appointment of Mr Graham Leverett as a director on 2026-03-25
dot icon26/03/2026
Appointment of Mr Christopher James Andersson as a director on 2026-03-25
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/06/2024
Certificate of change of name
dot icon03/06/2024
Registered office address changed from Unit 3 Ashford House, Beaufort Court Medway City Estate Rochester Kent ME2 4FA England to Unit 13 Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 2024-06-03
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Change of details for Cct Worldwide (Uk) Holdings Limited as a person with significant control on 2020-07-01
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/07/2020
Notification of Cct Worldwide (Uk) Holdings Limited as a person with significant control on 2020-07-01
dot icon20/07/2020
Cessation of Jeffrey John Denny as a person with significant control on 2020-07-01
dot icon20/07/2020
Cessation of John Michael Denny as a person with significant control on 2020-07-01
dot icon20/07/2020
Cessation of Jamie David Denny as a person with significant control on 2020-07-01
dot icon13/02/2020
Resolutions
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Termination of appointment of Michael John Denny as a director on 2019-06-21
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon30/01/2019
Registered office address changed from Gamma House,Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU to Unit 3 Ashford House, Beaufort Court Medway City Estate Rochester Kent ME2 4FA on 2019-01-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Certificate of change of name
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Graham Leverett as a secretary
dot icon13/05/2014
Termination of appointment of Jamie Denny as a secretary
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Mr Jamie David Denny on 2010-06-30
dot icon12/07/2010
Director's details changed for Michael John Denny on 2010-06-30
dot icon12/07/2010
Director's details changed for Jamie David Denny on 2010-06-30
dot icon12/07/2010
Director's details changed for John Michael Denny on 2010-06-30
dot icon12/07/2010
Director's details changed for Jeffrey John Denny on 2010-06-30
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/07/2009
Registered office changed on 21/07/2009 from chatham docks chatham kent ME4 4SP
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / michael denny / 30/06/2008
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 30/06/07; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 6 the rise hempstead kent ME7 3SF
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 30/06/05; no change of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 30/06/04; no change of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon20/03/2003
Accounts for a small company made up to 2002-03-31
dot icon21/09/2002
Particulars of mortgage/charge
dot icon29/07/2002
Return made up to 30/06/02; full list of members
dot icon29/07/2002
New secretary appointed
dot icon01/03/2002
Accounts for a small company made up to 2001-03-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon23/04/2001
Director resigned
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 30/06/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 30/06/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
Return made up to 30/06/98; full list of members
dot icon18/02/1998
New director appointed
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 30/06/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/07/1996
Return made up to 30/06/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Return made up to 30/06/95; no change of members
dot icon17/03/1995
Return made up to 30/06/94; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 30/06/93; full list of members
dot icon18/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/06/1992
Return made up to 30/06/92; no change of members
dot icon26/05/1992
Accounts for a small company made up to 1991-03-31
dot icon06/08/1991
Accounts for a small company made up to 1990-03-31
dot icon18/07/1991
Director resigned
dot icon18/07/1991
Return made up to 30/06/91; no change of members
dot icon22/01/1990
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Return made up to 15/01/90; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-03-31
dot icon19/04/1989
Return made up to 29/03/89; full list of members
dot icon16/02/1989
Particulars of mortgage/charge
dot icon26/05/1988
Accounts for a small company made up to 1987-03-31
dot icon26/05/1988
Return made up to 26/04/88; full list of members
dot icon11/05/1987
Accounts for a small company made up to 1986-03-31
dot icon11/05/1987
Return made up to 16/04/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.84M
-
0.00
1.77M
-
2022
33
1.69M
-
0.00
2.44M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Leverett, Graham
Director
25/03/2026 - Present
4
Denny, John Michael
Director
01/09/2006 - Present
4
Denny, Jamie David
Director
01/09/2006 - Present
11
Denny, Jeffrey John
Director
01/09/2006 - Present
4
Andersson, Christopher James
Director
25/03/2026 - 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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CCT WORLDWIDE (UK) LIMITED

CCT WORLDWIDE (UK) LIMITED is an(a) Active company incorporated on 05/02/1985 with the registered office located at Unit 13 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FA. There are currently 5 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 CCT WORLDWIDE (UK) LIMITED?

toggle

CCT WORLDWIDE (UK) LIMITED is currently Active. It was registered on 05/02/1985 .

Where is CCT WORLDWIDE (UK) LIMITED located?

toggle

CCT WORLDWIDE (UK) LIMITED is registered at Unit 13 Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FA.

What does CCT WORLDWIDE (UK) LIMITED do?

toggle

CCT WORLDWIDE (UK) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CCT WORLDWIDE (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Graham Leverett as a director on 2026-03-25.