Cc Systems (UK) Limited LONDON


Cc Systems (UK) started in year 2008 as Private Limited Company with registration number 06711912. The Cc Systems (UK) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at C/o React Business Services City Pavilion, Cannon Green. Postal code: EC4R 0AA.

The company has one director. Dominic M., appointed on 2 September 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cc Systems (UK) Limited Address / Contact

Office Address C/o React Business Services City Pavilion, Cannon Green
Office Address2 27 Bush Lane
Town London
Post code EC4R 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06711912
Date of Incorporation Tue, 30th Sep 2008
Industry Dormant Company
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Dominic M.

Position: Director

Appointed: 02 September 2015

Dominic M.

Position: Secretary

Appointed: 31 October 2019

Resigned: 31 October 2019

Alexander T.

Position: Director

Appointed: 24 September 2015

Resigned: 31 October 2019

Alexander T.

Position: Secretary

Appointed: 02 September 2015

Resigned: 31 October 2019

Poundmore Ltd

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 02 September 2015

Robert M.

Position: Director

Appointed: 30 September 2008

Resigned: 02 September 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Zrm Holdings Limited from Swanley, England. This PSC is classified as "a limited company", 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. Another one in the persons with significant control register is Ridgewall Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zrm Holdings Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ridgewall Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-30
Net Worth2 233491-17 961-17 956-13 306
Balance Sheet
Cash Bank In Hand13 68045 05038 63813 73520 105
Current Assets128 207117 66899 61669 82930 760
Debtors114 52772 61860 97856 09410 655
Net Assets Liabilities Including Pension Asset Liability 491-17 961-17 956 
Tangible Fixed Assets6 5574 9178 1696 590 
Reserves/Capital
Called Up Share Capital220220220220220
Profit Loss Account Reserve2 013271-18 181-18 176-13 526
Shareholder Funds2 233491-17 961-17 956-13 306
Other
Accumulated Depreciation Impairment Property Plant Equipment     
Creditors Due After One Year  30 000  
Creditors Due Within One Year132 531122 09495 74694 37544 066
Net Current Assets Liabilities-4 324-4 4263 870-24 546-13 306
Number Shares Allotted 20202020
Par Value Share 1111
Property Plant Equipment Gross Cost     
Share Capital Allotted Called Up Paid2020202020
Tangible Fixed Assets Additions  5 975616 
Tangible Fixed Assets Cost Or Valuation10 06410 06416 03916 65516 655
Tangible Fixed Assets Depreciation3 5075 1477 87010 06516 655
Tangible Fixed Assets Depreciation Charged In Period 1 6402 7232 1956 590
Total Assets Less Current Liabilities2 23349112 039-17 956-13 306

Company filings

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

Company search