Background WavePink WaveYellow Wave

CC ELECTRONICS LIMITED (04641877)

CC ELECTRONICS LIMITED (04641877) is an active UK company. incorporated on 20 January 2003. with registered office in Winsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CC ELECTRONICS LIMITED has been registered for 23 years. Current directors include BRINDLE, David James, TURNER, Darren James.

Company Number
04641877
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
Wharton Industrial Estate, Winsford, CW7 3BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BRINDLE, David James, TURNER, Darren James
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC ELECTRONICS LIMITED

CC ELECTRONICS LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Winsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CC ELECTRONICS LIMITED was registered 23 years ago.(SIC: 46520)

Status

active

Active since 23 years ago

Company No

04641877

LTD Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CC ELECTRONICS SUPPLYLINE LIMITED
From: 14 November 2005To: 4 March 2015
CHESHIRE CRANFORD ELECTRONICS EUROPE LIMITED
From: 27 January 2003To: 14 November 2005
CHESHIRE CRAMFORD ELECTRONICS EUROPE LIMITED
From: 20 January 2003To: 27 January 2003
Contact
Address

Wharton Industrial Estate Nat Lane Winsford, CW7 3BS,

Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 11
Director Left
Jun 13
Director Left
Jan 15
Loan Secured
Mar 15
Director Joined
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Director Left
Oct 22
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRINDLE, David James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born February 1970
Director
Appointed 21 Feb 2022

TURNER, Darren James

Active
Wharton Industrial Estate, WinsfordCW7 3BS
Born June 1973
Director
Appointed 21 Feb 2022

MAITLAND, Andrew David

Resigned
11 Redclyffe Road, DidsburyM20 3JR
Secretary
Appointed 20 Jan 2003
Resigned 21 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 20 Jan 2003

DEAN, Nicholas William

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born May 1980
Director
Appointed 21 Feb 2022
Resigned 15 Nov 2023

HALL, Andrew Ralph

Resigned
Nat Lane, WinsfordCW7 3BS
Born December 1956
Director
Appointed 06 Apr 2011
Resigned 31 Dec 2014

HEYES, Wendy

Resigned
7 Bromley Drive, Holmes ChapelCW4 7AX
Born February 1967
Director
Appointed 20 Jan 2003
Resigned 31 Mar 2013

MAITLAND, Andrew David

Resigned
11 Redclyffe Road, DidsburyM20 3JR
Born April 1961
Director
Appointed 20 Jan 2003
Resigned 15 Nov 2023

SUTTON, Diane Elizabeth

Resigned
Wharton Industrial Estate, WinsfordCW7 3BS
Born November 1968
Director
Appointed 06 Dec 2017
Resigned 30 Sept 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jan 2003
Resigned 20 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Nat Lane, WinsfordCW7 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022

Mrs Diane Elizabeth Sutton

Ceased
Wharton Industrial Estate, WinsfordCW7 3BS
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2022

Mr Andrew David Maitland

Ceased
Redclyffe Road, ManchesterM20 3JR
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 January 2003
NEWINCIncorporation