Background WavePink WaveYellow Wave

CCS GROUP LIMITED (03089060)

CCS GROUP LIMITED (03089060) is an active UK company. incorporated on 8 August 1995. with registered office in Stonebridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCS GROUP LIMITED has been registered for 30 years. Current directors include HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean and 1 others.

Company Number
03089060
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Heather Park House, Stonebridge, NW10 7NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean, TIERNAN, Damian Finbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS GROUP LIMITED

CCS GROUP LIMITED is an active company incorporated on 8 August 1995 with the registered office located in Stonebridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCS GROUP LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03089060

LTD Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CCS GROUP PLC
From: 8 August 1995To: 2 July 2021
Contact
Address

Heather Park House North Circular Road Stonebridge, NW10 7NN,

Timeline

18 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Apr 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Oct 16
Director Left
Apr 17
Director Left
Jun 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Aug 23
Director Left
Dec 23
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Secretary
Appointed 24 Oct 2023

HESNAN, Michael Anthony

Active
North Circular Road, StonebridgeNW10 7NN
Born December 1966
Director
Appointed 01 Jul 2008

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Born November 1975
Director
Appointed 01 Jul 2021

REDICAN, Andrais Sean

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1976
Director
Appointed 01 Jul 2021

TIERNAN, Damian Finbar

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1961
Director
Appointed 08 Aug 1995

DALY, Matthew

Resigned
126 Green Street, EnfieldEN3 7JE
Secretary
Appointed 08 Aug 1995
Resigned 02 Nov 1995

MCGOUGH, Gerald William

Resigned
11 Fullbrooks Avenue, Worcester ParkKT4 7PE
Secretary
Appointed 02 Nov 1995
Resigned 21 Jan 2003

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Secretary
Appointed 21 Jan 2003
Resigned 24 Oct 2023

STEPHEN, Dennis John

Resigned
Birch House Horsell Birch, WokingGU21 4XD
Secretary
Appointed 08 Aug 1995
Resigned 08 Aug 1995

ALVES, Suzanne Louise

Resigned
Birch House Horsell Birch, WokingGU21 4XD
Born July 1968
Director
Appointed 08 Aug 1995
Resigned 08 Aug 1995

BAYES, Mark Manning

Resigned
Nans Garden, Newton LongvilleMK17 0AY
Born December 1959
Director
Appointed 01 Jul 2008
Resigned 29 Nov 2013

BLACK, Antony John

Resigned
North Circular Road, StonebridgeNW10 7NN
Born October 1981
Director
Appointed 01 Oct 2013
Resigned 02 Apr 2017

DALY, Matthew

Resigned
55 Merridene, LondonN21 1RD
Born September 1955
Director
Appointed 08 Aug 1995
Resigned 30 Dec 2003

GAINS, John Christopher, Sir

Resigned
North Circular Road, LondonNW10 7NN
Born April 1945
Director
Appointed 31 Mar 2008
Resigned 17 Jul 2023

GAULE, Brian William

Resigned
9 Cranes Park, SurbitonKT5 8AB
Born November 1942
Director
Appointed 08 Aug 1995
Resigned 13 Mar 1998

HORGAN, Michael Peter Stephen, Mr

Resigned
North Circular Road, LondonNW10 7NN
Born September 1947
Director
Appointed 08 Aug 1995
Resigned 11 Dec 2023

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Born March 1964
Director
Appointed 21 Jan 2003
Resigned 01 Jul 2021

MILLEN, Kim Georgina

Resigned
9 Dartmouth Row, LondonSE10 8AW
Born November 1956
Director
Appointed 21 May 2009
Resigned 30 Sept 2013

O'NEILL, Patricia Geraldine

Resigned
Windsor Road, Gerrards CrossSL9 7NL
Born October 1968
Director
Appointed 01 Jul 2008
Resigned 05 Jun 2018

SCHROEDER, Eileen Jane

Resigned
North Circular Road, StonebridgeNW10 7NN
Born March 1973
Director
Appointed 01 Oct 2013
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 08 Jul 2021

Mr Michael Peter Stephen Horgan

Ceased
Heather Park House, StonebridgeNW10 7NN
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Damian Finbar Tiernan

Ceased
Heather Park House, StonebridgeNW10 7NN
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
31 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
2 July 2021
CERT10CERT10
Re Registration Memorandum Articles
2 July 2021
MARMAR
Resolution
2 July 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 July 2021
RR02RR02
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
1 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Resolution
2 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Resolution
28 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Resolution
23 May 2011
RESOLUTIONSResolutions
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
17 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Resolution
1 February 1999
RESOLUTIONSResolutions
Resolution
1 February 1999
RESOLUTIONSResolutions
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
2 December 1998
122122
Resolution
1 December 1998
RESOLUTIONSResolutions
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
30 November 1998
88(2)R88(2)R
Legacy
30 November 1998
88(2)R88(2)R
Legacy
30 November 1998
88(2)R88(2)R
Legacy
30 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288bResignation of Director or Secretary
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 November 1997
AAAnnual Accounts
Legacy
28 October 1997
353353
Legacy
28 October 1997
325325
Legacy
28 October 1997
190190
Legacy
9 September 1997
363aAnnual Return
Legacy
5 September 1997
190190
Legacy
5 September 1997
325325
Legacy
5 September 1997
353353
Legacy
16 July 1997
287Change of Registered Office
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
88(2)R88(2)R
Legacy
18 June 1997
88(2)R88(2)R
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1996
288288
Legacy
4 September 1996
363aAnnual Return
Accounts With Accounts Type Full Group
18 June 1996
AAAnnual Accounts
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
21 May 1996
88(3)88(3)
Legacy
21 May 1996
88(2)O88(2)O
Legacy
9 May 1996
88(2)P88(2)P
Legacy
9 May 1996
88(2)P88(2)P
Legacy
9 May 1996
88(2)P88(2)P
Legacy
9 May 1996
88(2)P88(2)P
Legacy
7 May 1996
288288
Resolution
24 March 1996
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
18 March 1996
CERT5CERT5
Re Registration Memorandum Articles
18 March 1996
MARMAR
Resolution
18 March 1996
RESOLUTIONSResolutions
Auditors Statement
18 March 1996
AUDSAUDS
Auditors Report
18 March 1996
AUDRAUDR
Accounts Balance Sheet
18 March 1996
BSBS
Legacy
18 March 1996
43(3)e43(3)e
Legacy
18 March 1996
43(3)43(3)
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Legacy
1 December 1995
288288
Legacy
23 November 1995
287Change of Registered Office
Legacy
12 October 1995
353353
Legacy
12 October 1995
325325
Legacy
12 October 1995
190190
Legacy
12 October 1995
224224
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation