You are here: bizstats.co.uk > a-z index > C list > CC list

Ccc Finance Group Limited LONDON


Ccc Finance Group Limited is a private limited company registered at C/O Frp Advisory Trading Limited, 110 Cannon Street, London EC4N 6EU. Its net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-05, this 5-year-old company is run by 1 director.
Director Guglielmo L., appointed on 29 June 2021.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209), "financial intermediation not elsewhere classified" (SIC: 64999), "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (SIC: 64921).
The last confirmation statement was filed on 2021-09-23 and the deadline for the following filing is 2022-10-07. Moreover, the annual accounts were filed on 30 June 2020 and the next filing should be sent on 31 March 2022.

Ccc Finance Group Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11399624
Date of Incorporation Tue, 5th Jun 2018
Industry Activities of other holding companies n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 6 years old
Account next due date Thu, 31st Mar 2022 (750 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Fri, 7th Oct 2022 (2022-10-07)
Last confirmation statement dated Thu, 23rd Sep 2021

Company staff

Guglielmo L.

Position: Director

Appointed: 29 June 2021

Laurence R.

Position: Director

Appointed: 01 February 2019

Resigned: 29 June 2021

Graham A.

Position: Director

Appointed: 05 June 2018

Resigned: 29 June 2021

Alan H.

Position: Secretary

Appointed: 05 June 2018

Resigned: 01 February 2019

People with significant control

Guglielmo L.

Notified on 29 June 2021
Nature of control: 75,01-100% shares

Graham A.

Notified on 5 June 2018
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Current Assets22
Net Assets Liabilities22
Cash Bank On Hand2 
Other
Average Number Employees During Period 2
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22
Number Shares Allotted2 
Par Value Share1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 16 Whaddon House William Mews London SW1X 9HG England on 6th June 2022 to 110 Cannon Street London United Kingdom EC4N 6EU
filed on: 6th, June 2022
Free Download (2 pages)

Company search