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 1 month and 20 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, (-367 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