Background WavePink WaveYellow Wave

CBC ENTERPRISES LIMITED (04353486)

CBC ENTERPRISES LIMITED (04353486) is an active UK company. incorporated on 15 January 2002. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CBC ENTERPRISES LIMITED has been registered for 24 years. Current directors include CRONIN, James Kieran.

Company Number
04353486
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Unit B Knaves Beech Way, High Wycombe, HP10 9QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRONIN, James Kieran
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBC ENTERPRISES LIMITED

CBC ENTERPRISES LIMITED is an active company incorporated on 15 January 2002 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CBC ENTERPRISES LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04353486

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THE CHILD BEREAVEMENT TRADING CO LIMITED
From: 15 January 2002To: 3 February 2010
Contact
Address

Unit B Knaves Beech Way Loudwater High Wycombe, HP10 9QY,

Previous Addresses

C/O Child Bereavement Uk Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 26 January 2014To: 23 January 2020
the Suanderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF United Kingdom
From: 2 March 2011To: 26 January 2014
Aston House High Street West Wycombe High Wycombe Buckinghamshire HP14 3AG United Kingdom
From: 29 January 2010To: 2 March 2011
Aston House High Street West Wycombe High Wycombe Buckinghamshire HP14 3AG
From: 15 January 2002To: 29 January 2010
Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 23
Director Joined
May 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRONIN, James Kieran

Active
Knaves Beech Way, High WycombeHP10 9QY
Secretary
Appointed 15 May 2023

CRONIN, James Kieran

Active
Knaves Beech Way, High WycombeHP10 9QY
Born September 1961
Director
Appointed 16 May 2023

BACKHOUSE, David Wynter

Resigned
141 Gresham Road, StainesTW18 2AG
Secretary
Appointed 15 Jan 2002
Resigned 01 Mar 2003

SELDON, George Kennison Mark

Resigned
10 Sherwood Close, BracknellRG12 2SB
Secretary
Appointed 01 Mar 2003
Resigned 16 May 2023

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 18 Jan 2002

BACKHOUSE, David Wynter

Resigned
4 Croft Road, ReadingRG7 3TS
Born March 1955
Director
Appointed 15 Jan 2002
Resigned 12 Nov 2013

CHALMERS, Ann

Resigned
Wycombe Road, High WycombeHP14 4BF
Born September 1960
Director
Appointed 12 Nov 2013
Resigned 17 Feb 2025

GILHAM, Nicola

Resigned
Knaves Beech Way, High WycombeHP10 9QY
Born October 1962
Director
Appointed 17 Feb 2025
Resigned 15 May 2025

SELDON, George Kennison Mark

Resigned
10 Sherwood Close, BracknellRG12 2SB
Born August 1944
Director
Appointed 01 Mar 2003
Resigned 16 May 2023

THOMAS, Jennifer Anne

Resigned
19 Beaumont Rise, MarlowSL7 1EF
Born February 1943
Director
Appointed 15 Jan 2002
Resigned 31 Dec 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 15 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

1

Wycombe Road, High WycombeHP14 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
13 August 2003
288cChange of Particulars
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation