Background WavePink WaveYellow Wave

CCG FINANCIAL SERVICES LIMITED (04125984)

CCG FINANCIAL SERVICES LIMITED (04125984) is an active UK company. incorporated on 15 December 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCG FINANCIAL SERVICES LIMITED has been registered for 25 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
04125984
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCG FINANCIAL SERVICES LIMITED

CCG FINANCIAL SERVICES LIMITED is an active company incorporated on 15 December 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCG FINANCIAL SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04125984

LTD Company

Age

25 Years

Incorporated 15 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 14 September 2010To: 30 July 2019
2 County Gate Staceys Street Maidstone Kent ME14 1ST
From: 15 December 2000To: 14 September 2010
Timeline

25 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Nov 09
Director Left
Nov 09
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 01 Aug 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 20 Dec 2016

CLARK, Samuel Thomas Budgen

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 22 Jul 2011
Resigned 08 Oct 2013

CLARK, Samuel Thomas Budgen

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 23 Jan 2008
Resigned 01 Jun 2010

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 04 Jan 2019
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 04 Jan 2019

GREGORY, Jacqueline Anne

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HUNTER, Andrew Stewart

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 01 Jun 2010
Resigned 22 Jul 2011

MCGROGGAN, Francis

Resigned
48 Wardle Road, SaleM33 3DH
Secretary
Appointed 15 Dec 2000
Resigned 23 Jan 2008

OWENS, Jennifer

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Dec 2000
Resigned 15 Dec 2000

BROWN, Roger Michael

Resigned
Staceys Street, MaidstoneME14 1ST
Born March 1970
Director
Appointed 23 Jan 2008
Resigned 11 May 2010

BUNYAN, David

Resigned
20 Green Booth Close, DukinfieldSK16 5QU
Born September 1962
Director
Appointed 16 Dec 2001
Resigned 23 Jun 2003

DARBY, Ian Stuart

Resigned
Eclipse Park, MaidstoneME14 3EN
Born August 1963
Director
Appointed 01 Jun 2010
Resigned 01 Dec 2011

DOLAN, Joseph Gerard

Resigned
Eclipse Park, MaidstoneME14 3EN
Born September 1960
Director
Appointed 15 Dec 2000
Resigned 01 Jun 2010

EGAN, Scott

Resigned
Eclipse Park, MaidstoneME14 3EN
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 17 Sept 2015

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2019

HODGES, Mark Steven

Resigned
Eclipse Park, MaidstoneME14 3EN
Born September 1965
Director
Appointed 17 Sept 2012
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Eclipse Park, MaidstoneME14 3EN
Born March 1953
Director
Appointed 01 Jun 2010
Resigned 09 Jan 2013

JOHNSON, Timothy David

Resigned
The Green, KentTN16 1AS
Born December 1967
Director
Appointed 23 Jan 2008
Resigned 04 Nov 2009

MALONEY, William Francis

Resigned
Whitford House, KnutsfordWA16 9JJ
Born November 1949
Director
Appointed 15 Dec 2000
Resigned 01 Sept 2009

MCGROGGAN, Francis

Resigned
Eclipse Park, MaidstoneME14 3EN
Born July 1960
Director
Appointed 15 Dec 2000
Resigned 01 Jun 2010

MUGGE, Mark Stephen

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1969
Director
Appointed 17 Sept 2015
Resigned 02 Mar 2018

PHILIP, Timothy Duncan

Resigned
Eclipse Park, MaidstoneME14 3EN
Born February 1964
Director
Appointed 01 Jun 2010
Resigned 30 Jun 2012

REA, Michael Peter

Resigned
Eclipse Park, MaidstoneME14 3EN
Born February 1966
Director
Appointed 04 Nov 2009
Resigned 01 Jun 2010

SAULTER, Daniel

Resigned
Eclipse Park, MaidstoneME14 3EN
Born July 1978
Director
Appointed 01 Jun 2010
Resigned 08 Aug 2012

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Dec 2000
Resigned 15 Dec 2000

Persons with significant control

1

Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Resolution
29 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Legacy
30 October 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Resolution
29 June 2010
RESOLUTIONSResolutions
Legacy
7 June 2010
MG02MG02
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
1 August 2009
287Change of Registered Office
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
155(6)a155(6)a
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
18 March 2002
88(2)R88(2)R
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Incorporation Company
15 December 2000
NEWINCIncorporation