Background WavePink WaveYellow Wave

CCL 002 LIMITED (06988963)

CCL 002 LIMITED (06988963) is a dissolved UK company. incorporated on 12 August 2009. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). CCL 002 LIMITED has been registered for 16 years. Current directors include GILL, Matthew Danby, HILLEL, Rachel Diane, LOPEZ, Ashley Marie.

Company Number
06988963
Status
dissolved
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Office D Beresford House, Southampton, SO14 2AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
GILL, Matthew Danby, HILLEL, Rachel Diane, LOPEZ, Ashley Marie
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL 002 LIMITED

CCL 002 LIMITED is an dissolved company incorporated on 12 August 2009 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). CCL 002 LIMITED was registered 16 years ago.(SIC: 47290)

Status

dissolved

Active since 16 years ago

Company No

06988963

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 29 August 2018 (7 years ago)
Submitted on 26 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 October 2019 (6 years ago)
Submitted on 11 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED
From: 4 March 2014To: 9 July 2020
THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED
From: 28 February 2014To: 4 March 2014
THE COFFEESMITHS COLLECTIVE LIMITED
From: 12 August 2009To: 28 February 2014
Contact
Address

Office D Beresford House Town Quay Southampton, SO14 2AQ,

Previous Addresses

Office D Beresford House Town Quay Southampton SO14 2AQ
From: 24 September 2020To: 24 September 2020
84 Clerkenwell Road London EC1M 5RJ England
From: 1 November 2019To: 24 September 2020
193 Wardour Street London W1F 8ZF England
From: 22 November 2018To: 1 November 2019
6 Newburgh Street London W1F 7RQ England
From: 13 December 2016To: 22 November 2018
Suite C 4-6 Canfield Place London NW6 3BT England
From: 1 July 2015To: 13 December 2016
Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP
From: 16 October 2013To: 1 July 2015
C/O Office 316 289 293 Rowlandson House Ballards Lane London N12 8NP United Kingdom
From: 29 May 2013To: 16 October 2013
Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP United Kingdom
From: 9 November 2011To: 29 May 2013
14-16 Leather Lane London EC1N 7SU United Kingdom
From: 31 October 2010To: 9 November 2011
13 Bardsley House Bardsley Lane London SE10 9RG
From: 12 August 2009To: 31 October 2010
Timeline

56 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 13
Loan Secured
Feb 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jun 16
Share Issue
Sept 16
Funding Round
Oct 16
Director Joined
Feb 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Dec 17
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Share Buyback
Jan 19
Funding Round
Feb 19
Owner Exit
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
May 20
Director Left
Jul 20
24
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILL, Matthew Danby

Active
Beresford House, SouthamptonSO14 2AQ
Born February 1972
Director
Appointed 02 Jun 2010

HILLEL, Rachel Diane

Active
Beresford House, SouthamptonSO14 2AQ
Born December 1980
Director
Appointed 28 Aug 2017

LOPEZ, Ashley Marie

Active
Beresford House, SouthamptonSO14 2AQ
Born December 1986
Director
Appointed 01 Mar 2012

BALAKRISHNAN, Nathan Anthony

Resigned
327 Archway Road, LondonN6 5AA
Secretary
Appointed 03 Nov 2011
Resigned 01 Jun 2015

ALLESCH-TAYLOR, Stefan

Resigned
Wardour Street, LondonW1F 8ZF
Born May 1969
Director
Appointed 20 Feb 2012
Resigned 05 Jun 2019

CHUTER, Michael David

Resigned
Wardour Street, LondonW1F 8ZF
Born May 1950
Director
Appointed 07 Feb 2017
Resigned 05 Jun 2019

GRINNELL, James Michael

Resigned
Wardour Street, LondonW1F 8ZF
Born November 1978
Director
Appointed 01 Oct 2013
Resigned 31 Mar 2020

KYLE, John Shiels

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born August 1984
Director
Appointed 01 Jan 2015
Resigned 17 Jan 2016

KYLE, John Shiels

Resigned
3 Queensland Road, LondonN7 7DF
Born August 1984
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

MARITZ, Phillip Martin

Resigned
Wardour Street, LondonW1F 8ZF
Born September 1982
Director
Appointed 22 Nov 2018
Resigned 05 Jun 2019

MCKIE, Christopher George

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born April 1978
Director
Appointed 12 Aug 2009
Resigned 31 Aug 2015

RADIX, Bharti

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born September 1981
Director
Appointed 15 May 2019
Resigned 28 Feb 2020

RIDLEY, Timothy James

Resigned
289-293 Ballards Lane, North FinchleyN12 8NP
Born March 1979
Director
Appointed 12 Aug 2009
Resigned 15 Oct 2014

SHAHID, Kazi Mamun

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born January 1973
Director
Appointed 17 Jan 2016
Resigned 01 Apr 2018

SMITH, Toby Coultas

Resigned
Clerkenwell Road, LondonEC1M 5RJ
Born May 1970
Director
Appointed 08 Dec 2019
Resigned 28 Feb 2020

TURNER, Jack William

Resigned
Newburgh Street, LondonW1F 7RQ
Born January 1988
Director
Appointed 01 Jul 2018
Resigned 14 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Clerkenwell Road, LondonEC1M 5RJ

Nature of Control

Significant influence or control
Notified 04 Apr 2019
Suite 800, Illinois, 60195

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 04 Apr 2019
Abu Dhabi

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

139

Gazette Dissolved Liquidation
25 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
25 September 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 September 2021
LIQ03LIQ03
Liquidation Disclaimer Notice
19 November 2020
NDISCNDISC
Liquidation Disclaimer Notice
19 November 2020
NDISCNDISC
Liquidation Disclaimer Notice
19 November 2020
NDISCNDISC
Liquidation Disclaimer Notice
29 September 2020
NDISCNDISC
Liquidation Disclaimer Notice
29 September 2020
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
18 September 2020
NDISCNDISC
Liquidation Disclaimer Notice
15 September 2020
NDISCNDISC
Liquidation Disclaimer Notice
5 September 2020
NDISCNDISC
Liquidation Disclaimer Notice
5 September 2020
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
6 August 2020
600600
Liquidation Voluntary Statement Of Affairs
6 August 2020
LIQ02LIQ02
Resolution
6 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Resolution
9 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Legacy
11 April 2019
RP04CS01RP04CS01
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 January 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
20 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2019
CH01Change of Director Details
Capital Allotment Shares
19 January 2019
SH01Allotment of Shares
Capital Allotment Shares
19 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Legacy
11 September 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2016
MAMA
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
30 June 2012
MG01MG01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Legacy
18 October 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Incorporation Company
12 August 2009
NEWINCIncorporation