Warning: file_put_contents(c/76cf4d312ec5b61e2523d9a4b051fe92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ccgh Limited, GU2 4HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CCGH LIMITED

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

This company is commonly known as Ccgh Limited. The company was founded 14 years ago and was given the registration number 07216951. The firm's registered office is in GUILDFORD. You can find them at Hays House, Millmead, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CCGH LIMITED
Company Number:07216951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hays House, Millmead, Guildford, Surrey, GU2 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two, Stamford Plaza, 281 Tresser Boulevard, Stamford, Connecticut, United States, CT 06901

Director07 June 2021Active
Hays House, Millmead, Guildford, GU2 4HJ

Director06 June 2018Active
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU

Secretary26 April 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary08 April 2010Active
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, Usa, CT06901

Director04 January 2011Active
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, United States, CT06901

Director04 January 2011Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director08 April 2010Active
Hays House, Millmead, Guildford, England, GU2 4HJ

Director29 April 2010Active
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU

Director26 April 2010Active
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU

Director29 April 2010Active
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU

Director26 April 2010Active
Two Stamford Plaza, 281 Tresser Boulevard, Stamford, United States, CT06901

Director04 January 2011Active
Compass House 60, Priestley Road, Surrey Research Park, Guildford, GU2 7YU

Director29 April 2010Active
Hays House, Millmead, Guildford, GU2 4HJ

Director12 June 2014Active
Hays House, Millmead, Guildford, England, GU2 4HJ

Director29 April 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director08 April 2010Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director08 April 2010Active

People with Significant Control

Information Services Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2187, Atlantic Street, Stamford, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Capital

Legacy.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Capital

Capital statement capital company with date currency figure.

Download
2022-11-14Insolvency

Legacy.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.