Cc Systems (UK) Limited

General information

Name:

Cc Systems (UK) Ltd

Office Address:

C/o React Business Services City Pavilion, Cannon Green 27 Bush Lane EC4R 0AA London

Number: 06711912

Incorporation date: 2008-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.ccsystems.co.uk

Description

Data updated on:

Based in C/o React Business Services City Pavilion, Cannon Green, London EC4R 0AA Cc Systems (UK) Limited is categorised as a Private Limited Company with 06711912 registration number. This firm was launched 16 years ago. This business's SIC code is 99999 which means Dormant Company. Cc Systems (UK) Ltd filed its account information for the financial period up to 2022-09-30. The business latest annual confirmation statement was filed on 2023-05-16.

According to this particular enterprise's directors directory, since 2024-03-06 there have been two directors: Benjamin A. and Dominic M..

The companies that control this firm are: Zrm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Swanley at Gildenhill Road, BR8 7PD and was registered as a PSC under the registration number 12193426.

Financial data based on annual reports

Company staff

Benjamin A.

Role: Director

Appointed: 06 March 2024

Latest update: 19 April 2024

Dominic M.

Role: Director

Appointed: 02 September 2015

Latest update: 19 April 2024

People with significant control

Zrm Holdings Limited
Address: Gilden Hill Farm Gildenhill Road, Swanley, BR8 7PD, England
Legal authority Companies Act 2006, England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 12193426
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ridgewall Limited
Address: 16 Anning Street, London, EC2A 3HB, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07175075
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 12 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 February 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from September 30, 2024 to April 30, 2024 (AA01)
filed on: 11th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Systems House 1 High Street

Post code:

EN8 0BX

City / Town:

Cheshunt

HQ address,
2013

Address:

Systems House 1 High Street

Post code:

EN8 0BX

City / Town:

Cheshunt

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

16 Anning Street

Post code:

EC2A 3HB

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Twitter feed by @CCSystemsUK

CCSystemsUK has over 0 tweets, 4 followers and follows 9 accounts.

Closest Companies - by postcode