Cc 4 (2011) Limited CAMBERLEY


Cc 4 (2011) started in year 2010 as Private Limited Company with registration number 07435743. The Cc 4 (2011) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Camberley at Building A Riverside Way. Postal code: GU15 3YL. Since 2011-03-01 Cc 4 (2011) Limited is no longer carrying the name Cidron Childsafe 4.

The company has 2 directors, namely Antoine C., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 31 August 2021 and Antoine C. has been with the company for the least time - from 1 November 2023. As of 24 April 2024, there were 13 ex directors - Nathan F., Matthew H. and others listed below. There were no ex secretaries.

Cc 4 (2011) Limited Address / Contact

Office Address Building A Riverside Way
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07435743
Date of Incorporation Wed, 10th Nov 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Antoine C.

Position: Director

Appointed: 01 November 2023

Michael P.

Position: Director

Appointed: 31 August 2021

Nathan F.

Position: Director

Appointed: 20 May 2020

Resigned: 23 September 2022

Matthew H.

Position: Director

Appointed: 27 January 2020

Resigned: 26 August 2021

Joseph C.

Position: Director

Appointed: 27 January 2020

Resigned: 31 March 2020

Michael W.

Position: Director

Appointed: 02 July 2019

Resigned: 27 January 2020

Alexander L.

Position: Director

Appointed: 17 October 2018

Resigned: 17 April 2019

Markus N.

Position: Director

Appointed: 14 March 2016

Resigned: 04 July 2019

Paul G.

Position: Director

Appointed: 01 April 2015

Resigned: 17 October 2018

Karl K.

Position: Director

Appointed: 14 January 2011

Resigned: 01 April 2015

Paul S.

Position: Director

Appointed: 14 January 2011

Resigned: 16 March 2016

Tiemo G.

Position: Director

Appointed: 14 December 2010

Resigned: 14 January 2011

Sonke B.

Position: Director

Appointed: 14 December 2010

Resigned: 14 January 2011

Daniel N.

Position: Director

Appointed: 10 November 2010

Resigned: 14 December 2010

Hans E.

Position: Director

Appointed: 10 November 2010

Resigned: 14 January 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Britax Group Limited from Camberley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Britax Group Limited

Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07467954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cidron Childsafe 4 March 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-11-01
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements