Background WavePink WaveYellow Wave

CCOY1 LIMITED (04679740)

CCOY1 LIMITED (04679740) is an active UK company. incorporated on 26 February 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CCOY1 LIMITED has been registered for 23 years. Current directors include WADHWA, Mark.

Company Number
04679740
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
16 - 18 Marshall Street, London, W1F 7BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WADHWA, Mark
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCOY1 LIMITED

CCOY1 LIMITED is an active company incorporated on 26 February 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CCOY1 LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04679740

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 22/9

Up to Date

11 weeks left

Last Filed

Made up to 22 September 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 23 September 2023 - 22 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 22 June 2026
Period: 23 September 2024 - 22 September 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

16 - 18 Marshall Street London, W1F 7BE,

Previous Addresses

148-150 Saint John Street London EC1V 4UD
From: 26 February 2003To: 4 March 2020
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Feb 03
New Owner
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WADHWA, Mark

Active
Marshall Street, LondonW1F 7BE
Secretary
Appointed 23 Jul 2004

WADHWA, Mark

Active
Saint John Street, LondonEC1V 4UD
Born February 1961
Director
Appointed 19 Sept 2018

JOSEPH, Michael

Resigned
13 Grayling Road, LondonN16 0BL
Secretary
Appointed 26 Feb 2003
Resigned 23 Jul 2004

SHAW, Alexander Rudolph

Resigned
The Hall, BinfieldRG42 5NT
Secretary
Appointed 27 Mar 2003
Resigned 27 Mar 2003

CC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate secretary
Appointed 26 Feb 2003
Resigned 22 May 2003

SHAW, Alexander Rudolph

Resigned
The Hall, BinfieldRG42 5NT
Born April 1967
Director
Appointed 23 Jul 2004
Resigned 20 Sept 2018

WADHWA, Mark

Resigned
108 Barker Drive, LondonNW1
Born February 1961
Director
Appointed 27 Mar 2003
Resigned 23 Jul 2004

COLCOY LIMITED

Resigned
Wells House 80 Upper Street, LondonN1 0NU
Corporate director
Appointed 26 Feb 2003
Resigned 22 May 2003

Persons with significant control

1

Mr Mark Wadhwa

Active
18 Marshall Street, LondonW1F 7BE
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
22 September 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Liquidation Receiver Cease To Act Receiver
5 January 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
5 January 2016
RM02RM02
Liquidation Receiver Appointment Of Receiver
9 August 2013
RM01RM01
Dissolved Compulsory Strike Off Suspended
20 March 2013
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
30 September 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 July 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Incorporation Company
26 February 2003
NEWINCIncorporation