CC SYSTEMS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CC SYSTEMS (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CC SYSTEMS (UK) LIMITED was incorporated 15 years ago on 30/09/2008 and has the registered number: 06711912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CC SYSTEMS (UK) LIMITED was incorporated 15 years ago on 30/09/2008 and has the registered number: 06711912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CC SYSTEMS (UK) LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
C/O REACT BUSINESS SERVICES CITY PAVILION, CANNON GREEN
LONDON
LONDON
EC4R 0AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC MCANASPIE | Jan 1975 | British | Director | 2015-09-02 | CURRENT |
MR BENJAMIN ALEXANDER | Jun 1997 | British | Director | 2024-03-06 | CURRENT |
ALEXANDER TILLISCH | Oct 1982 | British | Director | 2015-09-24 UNTIL 2019-10-31 | RESIGNED |
MR ROBERT COLIN MASON | Nov 1959 | British | Director | 2008-09-30 UNTIL 2015-09-02 | RESIGNED |
MR ALEXANDER TILLISCH | Secretary | 2015-09-02 UNTIL 2019-10-31 | RESIGNED | ||
MR DOMINIC MCANASPIE | Secretary | 2019-10-31 UNTIL 2019-10-31 | RESIGNED | ||
POUNDMORE LTD | Corporate Secretary | 2008-09-30 UNTIL 2015-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zrm Holdings Limited | 2019-10-31 | Swanley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ridgewall Limited | 2016-04-06 - 2019-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chartwell International Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-12 | 30-09-2023 | |
Cc Systems (Uk) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-23 | 30-09-2022 | |
Cc Systems (Uk) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-13 | 30-09-2021 | |
Cc Systems (Uk) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-07 | 30-09-2020 | |
CC Systems (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-02 | 30-09-2019 | |
CC Systems (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-15 | 30-09-2018 | |
CC Systems (UK) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-01 | 30-09-2017 | |
CC Systems (UK) Limited - Abbreviated accounts 16.3 | 2017-05-16 | 30-09-2016 | |
CC Systems (UK) Limited - Abbreviated accounts 16.1 | 2016-07-02 | 30-09-2015 | £20,105 Cash £-13,306 equity |
CC Systems (UK) Limited - Limited company - abbreviated - 11.6 | 2015-03-27 | 30-09-2014 | £13,735 Cash £-17,956 equity |