Background WavePink WaveYellow Wave

CC LONDON CONSTRUCTION LIMITED (04407615)

CC LONDON CONSTRUCTION LIMITED (04407615) is an active UK company. incorporated on 2 April 2002. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CC LONDON CONSTRUCTION LIMITED has been registered for 23 years. Current directors include BARCLAY, Robert James, EDWARDS, Christopher Mark, SILVANO, Cristiano Antonio Massimo.

Company Number
04407615
Status
active
Type
ltd
Incorporated
2 April 2002
Age
23 years
Address
19 Talina Centre 23a Bagley's Lane, London, SW6 2BW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARCLAY, Robert James, EDWARDS, Christopher Mark, SILVANO, Cristiano Antonio Massimo
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC LONDON CONSTRUCTION LIMITED

CC LONDON CONSTRUCTION LIMITED is an active company incorporated on 2 April 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CC LONDON CONSTRUCTION LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04407615

LTD Company

Age

23 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CC CONSTRUCTION LIMITED
From: 31 May 2002To: 16 August 2022
WSM SEVENTY LIMITED
From: 2 April 2002To: 31 May 2002
Contact
Address

19 Talina Centre 23a Bagley's Lane London, SW6 2BW,

Previous Addresses

Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 17 July 2015To: 17 February 2025
Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
From: 2 April 2002To: 17 July 2015
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Apr 19
Share Issue
Apr 19
Funding Round
Apr 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Oct 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARCLAY, Robert James

Active
23a Bagley's Lane, LondonSW6 2BW
Born January 1977
Director
Appointed 28 Mar 2019

EDWARDS, Christopher Mark

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1970
Director
Appointed 15 Jun 2009

SILVANO, Cristiano Antonio Massimo

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1969
Director
Appointed 06 Jun 2002

WSM SERVICES LIMITED

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Corporate secretary
Appointed 02 Apr 2002
Resigned 17 Feb 2025

EDWARDS, Christopher

Resigned
5 Woodsford Square, LondonW14 8DP
Born November 1970
Director
Appointed 06 Jun 2002
Resigned 16 Oct 2006

JAVES, Peter Howard

Resigned
6 Burns Green, StevenageSG2 7DA
Born January 1948
Director
Appointed 02 Apr 2002
Resigned 06 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019

Mr Christopher Mark Edwards

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2019

Mr Cristiano Antonio Massimo Silvano

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Legacy
4 July 2024
GUARANTEE2GUARANTEE2
Legacy
4 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Legacy
20 May 2005
287Change of Registered Office
Legacy
4 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
27 April 2004
288cChange of Particulars
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2002
NEWINCIncorporation