UKBizDB.co.uk

CC 2 (2011) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cc 2 (2011) Limited. The company was founded 13 years ago and was given the registration number 07467874. The firm's registered office is in FAREHAM. You can find them at C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CC 2 (2011) LIMITED
Company Number:07467874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary01 September 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 September 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 September 2020Active
Nc Advisory Gmbh, Ulmenstrasse 37-39, 60325, Frankfurt, Germany,

Director13 December 2010Active
Norrstigen 44, 181 13, Lidingo, Sweden,

Director13 December 2010Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director09 July 2019Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director16 February 2020Active
Tiemo Grimm - Personal - Nc Advisory Gmbh, Ulmenstrasse 37-39, D-60325 Frankfurt Am Main, Germany,

Director16 February 2020Active
Nordic Capital, Nc Advisory Gmbh, Ulmenstrasse 37-39, 60325, Frankfurt, Germany,

Director13 December 2010Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 April 2015Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, KT16 0RS

Director14 January 2011Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director17 October 2018Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director14 March 2016Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, KT16 0RS

Director14 January 2011Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director09 July 2019Active

People with Significant Control

Cc 1 (2011) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building A, Riverside Way, Camberley, United Kingdom, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-07-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Resolution

Resolution.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-06Accounts

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Officers

Appoint corporate secretary company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.