CCUSA LIMITED

Register to unlock more data on OkredoRegister

CCUSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783488

Incorporation date

26/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1993)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon15/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/04/2024
Appointment of Mrs Marielle Den Hollander Fagersten as a director on 2024-04-11
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon08/02/2024
Secretary's details changed for Mr Alan Booth on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Alan Booth on 2024-02-08
dot icon08/02/2024
Change of details for Mr Alan Booth as a person with significant control on 2024-02-08
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon29/01/2020
Termination of appointment of Christer Lauri Fagersten as a director on 2020-01-10
dot icon29/01/2020
Cessation of Christer Lauri Fagersten as a person with significant control on 2020-01-10
dot icon22/09/2019
Notification of Christer Lauri Fagersten as a person with significant control on 2019-09-01
dot icon20/09/2019
Cessation of Eva Rut Astrid Strom as a person with significant control on 2019-09-01
dot icon09/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/03/2019
Termination of appointment of Eva Rut Astrid Strom as a director on 2019-02-01
dot icon14/03/2019
Appointment of Mr Christer Lauri Fagersten as a director on 2019-02-01
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/01/2018
Change of details for Mr Alan Booth as a person with significant control on 2016-04-06
dot icon26/01/2018
Change of details for Mr Alan Booth as a person with significant control on 2016-04-06
dot icon26/01/2018
Director's details changed for Mr Alan Booth on 2018-01-20
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon01/07/2014
Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 2014-07-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Alan Booth as a director
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Christer Fagersten as a director
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Appointment of Eva Rut Astrid Strom as a director
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon07/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/02/2007
Return made up to 26/01/07; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/02/2006
Return made up to 26/01/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/04/2005
Director resigned
dot icon01/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon01/09/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon19/04/2004
Accounts for a small company made up to 2003-12-31
dot icon20/01/2004
Return made up to 26/01/04; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 26/01/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/02/2002
Certificate of change of name
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Return made up to 26/01/01; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 26/01/00; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Return made up to 26/01/99; no change of members
dot icon02/11/1998
Registered office changed on 02/11/98 from: 2ND floor offices 16 barclays road croydon surrey cro 1JN
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/02/1998
Director's particulars changed
dot icon13/02/1998
Return made up to 26/01/98; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-12-31
dot icon26/01/1997
Return made up to 26/01/97; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
New secretary appointed;new director appointed
dot icon12/05/1996
Secretary resigned
dot icon12/02/1996
Return made up to 26/01/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
Return made up to 26/01/94; full list of members
dot icon12/01/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Director resigned;new director appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: 12 swan island harbour strawberry vale twickenham TW1 yrp
dot icon04/11/1993
Director's particulars changed
dot icon17/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/02/1993
Registered office changed on 01/02/93 from: 31 corsham street london N1 6DR
dot icon26/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+19.35 % *

* during past year

Cash in Bank

£28,988.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
52.54K
-
0.00
24.29K
-
2022
6
63.28K
-
0.00
28.99K
-
2022
6
63.28K
-
0.00
28.99K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

63.28K £Ascended20.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.99K £Ascended19.35 % *

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
Booth, Alan
Director
31/01/2010 - Present
2
Booth, Alan
Secretary
01/04/1996 - Present
1
Fagersten, Marielle Den Hollander
Director
11/04/2024 - 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 CCUSA LIMITED

CCUSA LIMITED is an(a) Active company incorporated on 26/01/1993 with the registered office located at C/O The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CCUSA LIMITED?

toggle

CCUSA LIMITED is currently Active. It was registered on 26/01/1993 .

Where is CCUSA LIMITED located?

toggle

CCUSA LIMITED is registered at C/O The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS.

What does CCUSA LIMITED do?

toggle

CCUSA LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CCUSA LIMITED have?

toggle

CCUSA LIMITED had 6 employees in 2022.

What is the latest filing for CCUSA LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.