Background WavePink WaveYellow Wave

CC WEALTH LIMITED (06146694)

CC WEALTH LIMITED (06146694) is an active UK company. incorporated on 8 March 2007. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CC WEALTH LIMITED has been registered for 19 years. Current directors include ROBERTS, Stephen Mark, ROBINSON, Ian.

Company Number
06146694
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Goodwins Accountants 6 Parkside Drive, Lichfield, WS13 7FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ROBERTS, Stephen Mark, ROBINSON, Ian
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC WEALTH LIMITED

CC WEALTH LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CC WEALTH LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

06146694

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MFG COMPANY FORMATIONS 31 LIMITED
From: 8 March 2007To: 5 July 2007
Contact
Address

Goodwins Accountants 6 Parkside Drive Greenhough Road Lichfield, WS13 7FE,

Previous Addresses

Oculus House 16 Mill Street Sutton Coldfield West Midlands B72 1TJ
From: 8 March 2007To: 6 March 2026
Timeline

6 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBERTS, Stephen Mark

Active
16 Mill Street, Sutton ColdfieldB72 1TJ
Born February 1968
Director
Appointed 13 Feb 2012

ROBINSON, Ian

Active
6 Parkside Drive, LichfieldWS13 7FE
Born February 1965
Director
Appointed 13 Feb 2012

BRADLEY, Emma

Resigned
12 Perrins Lane, StourbridgeDY9 8XR
Secretary
Appointed 08 Mar 2007
Resigned 22 May 2007

NEAL, Alan James

Resigned
23 Britannia Gardens, Stourport On SevernDY13 9NZ
Secretary
Appointed 22 May 2007
Resigned 13 Feb 2012

BURTON, Maynard Vincent

Resigned
10 The Ridgeway, Stourport On SevernDY13 8XT
Born March 1957
Director
Appointed 05 Sept 2007
Resigned 13 Feb 2012

COPSEY, Peter Bernard

Resigned
39 Comberton Road, KidderminsterDY10 3DT
Born May 1955
Director
Appointed 08 Mar 2007
Resigned 13 Feb 2012

NEAL, Alan James

Resigned
23 Britannia Gardens, Stourport On SevernDY13 9NZ
Born April 1951
Director
Appointed 05 Sept 2007
Resigned 13 Feb 2012

Persons with significant control

2

Mr Stephen Mark Roberts

Active
6 Parkside Drive, LichfieldWS13 7FE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Robinson

Active
6 Parkside Drive, LichfieldWS13 7FE
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
6 April 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
88(2)R88(2)R
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
123Notice of Increase in Nominal Capital
Resolution
19 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Incorporation Company
8 March 2007
NEWINCIncorporation