Background WavePink WaveYellow Wave

CCH FINANCIAL STRATEGIES LIMITED (04751985)

CCH FINANCIAL STRATEGIES LIMITED (04751985) is an active UK company. incorporated on 2 May 2003. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CCH FINANCIAL STRATEGIES LIMITED has been registered for 22 years. Current directors include HUSAIN, Tariq Charles Anthony, PATEL, Shailesh Virendra.

Company Number
04751985
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUSAIN, Tariq Charles Anthony, PATEL, Shailesh Virendra
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCH FINANCIAL STRATEGIES LIMITED

CCH FINANCIAL STRATEGIES LIMITED is an active company incorporated on 2 May 2003 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CCH FINANCIAL STRATEGIES LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04751985

LTD Company

Age

22 Years

Incorporated 2 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

, C/O Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England
From: 27 April 2020To: 22 August 2023
, C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England
From: 18 September 2018To: 27 April 2020
, C/O Cox Costello Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England
From: 4 September 2017To: 18 September 2018
, C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ
From: 2 May 2003To: 4 September 2017
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Share Issue
Jun 12
Director Left
Feb 14
Director Left
Oct 14
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
May 19
Owner Exit
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Apr 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Director Joined
Apr 22
Owner Exit
Aug 24
New Owner
Aug 24
Funding Round
Jan 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
17
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PATEL, Shailesh Virendra

Active
St. Johns Road, HarrowHA1 2EY
Secretary
Appointed 17 Oct 2025

HUSAIN, Tariq Charles Anthony

Active
St. Johns Road, HarrowHA1 2EY
Born December 1970
Director
Appointed 17 Oct 2025

PATEL, Shailesh Virendra

Active
St. Johns Road, HarrowHA1 2EY
Born June 1963
Director
Appointed 17 Oct 2025

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 02 May 2003
Resigned 02 May 2003

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 02 May 2003
Resigned 17 Oct 2025

BUSH, Nicholas James

Resigned
Langwood House, RickmansworthWD3 1EQ
Born March 1955
Director
Appointed 02 May 2003
Resigned 18 May 2015

COSTELLO, Dermot Francis

Resigned
Basing House, RickmansworthWD3 1HP
Born March 1970
Director
Appointed 02 May 2003
Resigned 25 Mar 2019

COX, Fiona Jane Mason

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1964
Director
Appointed 27 Apr 2022
Resigned 17 Oct 2025

COX, Katherine Anne

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born September 1986
Director
Appointed 29 Apr 2022
Resigned 17 Oct 2025

COX, Michael Francis

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 18 May 2015
Resigned 17 Oct 2025

COX, Michael Francis

Resigned
Langwood House, RickmansworthWD3 1EQ
Born May 1958
Director
Appointed 02 May 2003
Resigned 20 Dec 2013

HALL, Gordon Douglas

Resigned
11 Oaklands Avenue, WatfordWD19 4LN
Born April 1961
Director
Appointed 02 May 2003
Resigned 31 Mar 2004

IQBAL, Pervez Zak

Resigned
Langwood House, RickmansworthWD3 1EQ
Born June 1962
Director
Appointed 05 May 2008
Resigned 03 May 2014

CCH NOMINEE DIRECTORS LIMITED

Resigned
Langwood House, RickmansworthWD13 1EQ
Corporate director
Appointed 02 May 2003
Resigned 02 May 2003

Persons with significant control

5

1 Active
4 Ceased
St. Johns Road, HarrowHA1 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Mrs Fiona Jane Mason Cox

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 17 Oct 2025

Mr Michael Cox

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2020
Ceased 27 Apr 2022
26 Main Avenue, NorthwoodHA6 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2020
Ceased 03 May 2020
26 Main Avenue, NorthwoodHA6 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 03 May 2020
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 September 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 March 2016
RP04RP04
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
15 June 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
9 August 2007
287Change of Registered Office
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
22 August 2006
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
3 November 2004
288cChange of Particulars
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
287Change of Registered Office
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
2 May 2003
NEWINCIncorporation