Background WavePink WaveYellow Wave

C & C HOLDINGS LIMITED (03253597)

C & C HOLDINGS LIMITED (03253597) is an active UK company. incorporated on 23 September 1996. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. C & C HOLDINGS LIMITED has been registered for 29 years. Current directors include ASOPA, Gouri Shanker, CLEMENTS, Barry Edward.

Company Number
03253597
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
23 Wilderness Heights, Southampton, SO18 3PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASOPA, Gouri Shanker, CLEMENTS, Barry Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & C HOLDINGS LIMITED

C & C HOLDINGS LIMITED is an active company incorporated on 23 September 1996 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. C & C HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03253597

LTD Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

23 Wilderness Heights West End Southampton, SO18 3PS,

Previous Addresses

12 Brunel Way Segensworth East Industrial Estate Fareham Hampshire PO15 5TX England
From: 27 September 2012To: 8 May 2013
12 Brunel Way Segensworth East Fareham Hampshire PO15 5TX
From: 23 September 1996To: 27 September 2012
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASOPA, Laxmi

Active
Wilderness Heights, SouthamptonSO18 3PS
Secretary
Appointed 15 Feb 2019

ASOPA, Gouri Shanker

Active
23 Wilderness Heights, SouthamptonSO18 3PS
Born December 1944
Director
Appointed 23 Sept 1996

CLEMENTS, Barry Edward

Active
8 Dormy Way, GosportPO13 9RF
Born November 1945
Director
Appointed 23 Sept 1996

ASOPA, Gouri Shanker

Resigned
23 Wilderness Heights, SouthamptonSO18 3PS
Secretary
Appointed 23 Sept 1996
Resigned 15 Feb 2019

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 23 Sept 1996
Resigned 23 Sept 1996

ASOPA, Sushil Kumar

Resigned
Kewall Appartments, Jalgaon425 001
Born September 1963
Director
Appointed 28 Oct 2011
Resigned 15 Sept 2025

GILLETT, David Robert

Resigned
Kings Copse Road, SouthamptonSO30 0PQ
Born April 1951
Director
Appointed 11 Oct 2011
Resigned 26 Apr 2013

SUMMERS, Roy James

Resigned
11 Greatfield Way, Rowlands CastlePO9 6AG
Born May 1937
Director
Appointed 23 Sept 1996
Resigned 14 Aug 2002

YOUNG, David Brian

Resigned
63 Locks Heath Park Road, SouthamptonSO31 6NA
Born September 1938
Director
Appointed 23 Sept 1996
Resigned 30 Sept 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Laxmi Asopa

Active
Wilderness Heights, SouthamptonSO18 3PS
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2017

Mr Barry Edward Clements

Ceased
Dormy Way, GosportPO13 9RF
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2017

Mr Gouri Shanker Asopa

Active
Wilderness Heights, SouthamptonSO18 3PS
Born December 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Memorandum Articles
11 April 2026
MAMA
Resolution
11 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
19 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Auditors Resignation Company
22 September 2009
AUDAUD
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
10 September 2004
169169
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Auditors Resignation Company
28 May 2004
AUDAUD
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Statement Of Affairs
6 July 1997
SASA
Legacy
6 July 1997
88(2)O88(2)O
Legacy
26 June 1997
88(2)P88(2)P
Memorandum Articles
18 February 1997
MEM/ARTSMEM/ARTS
Legacy
7 February 1997
353353
Legacy
7 February 1997
325325
Legacy
7 February 1997
190190
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
288cChange of Particulars
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
31 October 1996
225Change of Accounting Reference Date
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Incorporation Company
23 September 1996
NEWINCIncorporation