CC CAPITAL LIMITED
FLOOR 2, SOUTHGATE 2, WILMSLOW ROAD, HEALD GREEN, CHEADLE  SK8 3PW- Active - Proposal to Strike off
- Private Limited Company
- Company No. 12152557
- Last Updated: 01 Mar 2024
Company Profile
CC CAPITAL LIMITED was incorporated on Monday, August 12, 2019 as a Private Limited Company with registered address in CHEADLE. CC CAPITAL LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other service activities n.e.c.. This Private Limited Company has been operating for 5 years 6 months and 12 days.
Name | CC CAPITAL LIMITED |
---|---|
Company number | 12152557 |
Company type | Private Limited Company |
Incorporation date | 12 Aug 2019 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
FLOOR 2, SOUTHGATE 2, WILMSLOW ROAD HEALD GREEN CHEADLE SK8 3PW |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Janus Vc (Uk) Limited Lakeside, Cheadle Royal Business Park, SK8 3AX |
Dates: Friday, February 28, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Elizabeth Rose Capital Limited Lakeside, Cheadle Royal Business Park, SK8 3AX |
Dates: Friday, February 28, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Craig Andrew Cornick Nationality: British |
Dates: Monday, August 12, 2019 - present
right to appoint and remove directors
|
Mr Robert Scott Cooper Nationality: British |
Dates: Monday, August 12, 2019 - present
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2023, (-513 days left) |
Latest accounts | 31 December 2021 |
Next confirmation statement due | 09 September 2020 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
CC CAPITAL LIMITED | 12 Aug 2019 |
MEGH NEWCO LIMITED | 28 Feb 2020 |
MEGH UK LIMITED | 10 Dec 2021 |