CCVB LIMITED

Register to unlock more data on OkredoRegister

CCVB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137867

Incorporation date

26/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon20/04/2026
Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-20
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/10/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-10-13
dot icon05/09/2025
Satisfaction of charge 10 in full
dot icon05/09/2025
Satisfaction of charge 11 in full
dot icon05/09/2025
Satisfaction of charge 12 in full
dot icon05/09/2025
Satisfaction of charge 13 in full
dot icon05/09/2025
Satisfaction of charge 14 in full
dot icon05/09/2025
Satisfaction of charge 15 in full
dot icon05/09/2025
Satisfaction of charge 17 in full
dot icon05/09/2025
Satisfaction of charge 18 in full
dot icon05/09/2025
Satisfaction of charge 051378670026 in full
dot icon05/09/2025
Satisfaction of charge 1 in full
dot icon05/09/2025
Satisfaction of charge 2 in full
dot icon28/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Statement by Directors
dot icon06/02/2019
Solvency Statement dated 15/01/19
dot icon06/02/2019
Resolutions
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2019-01-19
dot icon19/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/03/2016
Director's details changed for Matthew Daniel Connor on 2016-03-29
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Director's details changed for Matthew Daniel Connor on 2014-05-24
dot icon09/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/06/2014
Director's details changed for Marius Antonius Jan Van Der Bas on 2014-05-24
dot icon09/06/2014
Secretary's details changed for Matthew Daniel Connor on 2014-05-24
dot icon16/05/2014
Registration of charge 051378670026
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon22/06/2009
Return made up to 26/05/09; full list of members
dot icon26/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/10/2008
Return made up to 26/05/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 42 como road forest hill london SE23 2JW
dot icon15/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon06/09/2007
Return made up to 26/05/07; full list of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Return made up to 26/05/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon07/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 26/05/05; full list of members
dot icon01/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon15/06/2004
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-45.56 % *

* during past year

Cash in Bank

£34,352.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.53M
-
0.00
63.11K
-
2022
0
1.55M
-
0.00
34.35K
-
2022
0
1.55M
-
0.00
34.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.55M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.35K £Descended-45.56 % *

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
Mr Marius Antonius Jan Van Der Bas
Director
26/05/2004 - Present
3
Connor, Matthew Daniel
Director
26/05/2004 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCVB LIMITED

CCVB LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCVB LIMITED?

toggle

CCVB LIMITED is currently Active. It was registered on 26/05/2004 .

Where is CCVB LIMITED located?

toggle

CCVB LIMITED is registered at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does CCVB LIMITED do?

toggle

CCVB LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CCVB LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-20.