Background WavePink WaveYellow Wave

CCH LIMITED (03611878)

CCH LIMITED (03611878) is an active UK company. incorporated on 7 August 1998. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCH LIMITED has been registered for 27 years. Current directors include COX, Michael Francis.

Company Number
03611878
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Michael Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCH LIMITED

CCH LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCH LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03611878

LTD Company

Age

27 Years

Incorporated 7 August 1998

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 11 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Micro Entity

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 7 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BUSINESS SUPPORT PARTNERS LIMITED
From: 7 August 1998To: 19 August 2003
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
From: 27 April 2020To: 22 August 2023
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 3 June 2019To: 27 April 2020
C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
From: 1 August 2017To: 3 June 2019
C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
From: 7 August 1998To: 1 August 2017
Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Aug 17
Director Left
Jun 19
Owner Exit
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KERRY SECRETARIAL SERVICES LIMITED

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 11 Aug 2003

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 07 Aug 1998

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 07 Aug 1998
Resigned 07 Aug 1998

COX, Michael Francis

Resigned
23 Breakspear Road, RuislipHA4 7QZ
Secretary
Appointed 07 Aug 1998
Resigned 11 Aug 2003

COSTELLO, Dermot Francis

Resigned
Basing House, RickmansworthWD3 1HP
Born March 1970
Director
Appointed 02 Jan 2017
Resigned 25 Mar 2019

PULL, Byron Howard

Resigned
Elm Tree Lane, ColchesterCO6 4UL
Born May 1947
Director
Appointed 07 Aug 1998
Resigned 11 Aug 2003

RANSON, Charles Stewart

Resigned
Lynwood 10 Eastwick Road, Walton On ThamesKT12 5AW
Born January 1955
Director
Appointed 07 Aug 1998
Resigned 11 Aug 2003

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 07 Aug 1998
Resigned 07 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Batchworth Lock House, RickmansworthWD3 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
26 Main Avenue, NorthwoodHA6 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
30 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 June 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
8 December 1998
225Change of Accounting Reference Date
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
287Change of Registered Office
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Incorporation Company
7 August 1998
NEWINCIncorporation