UKBizDB.co.uk

CCA GLOBAL VENTURES LIMITED

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

This company is commonly known as Cca Global Ventures Limited. The company was founded 5 years ago and was given the registration number 11456540. The firm's registered office is in MANCHESTER. You can find them at 6a Church Road, Urmston, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CCA GLOBAL VENTURES LIMITED
Company Number:11456540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6a Church Road, Urmston, Manchester, England, M41 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Church Road, Urmston, Manchester, England, M41 9BU

Director23 August 2019Active
6a, Church Road, Urmston, Manchester, England, M41 9BU

Director23 August 2019Active
6a, Church Road, Urmston, Manchester, England, M41 9BU

Director10 July 2018Active
29-31, Sackville Street, Manchester, United Kingdom, M1 3LZ

Director10 July 2018Active
31, Sackville Street, Manchester, England, M1 3LZ

Director10 July 2018Active
31, Sackville Street, Manchester, England, M1 3LZ

Director23 August 2019Active

People with Significant Control

Mr Simon Williams
Notified on:30 June 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:6a, Church Road, Manchester, England, M41 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Cca Group Limited
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Miguel Inacio Gatinho
Notified on:10 July 2018
Status:Active
Date of birth:February 1982
Nationality:Portuguese
Country of residence:England
Address:31, Sackville Street, Manchester, England, M1 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-20Address

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

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-12-14Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Address

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

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.