Background WavePink WaveYellow Wave

CCGH LIMITED (07216951)

CCGH LIMITED (07216951) is an active UK company. incorporated on 8 April 2010. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCGH LIMITED has been registered for 15 years. Current directors include LEONARD, Timothy Fitzgerald, LOWNDES, Simon Alistair John.

Company Number
07216951
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Hays House, Guildford, GU2 4HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEONARD, Timothy Fitzgerald, LOWNDES, Simon Alistair John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCGH LIMITED

CCGH LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCGH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07216951

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

DE FACTO 1755 LIMITED
From: 8 April 2010To: 26 April 2010
Contact
Address

Hays House Millmead Guildford, GU2 4HJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 12 January 2011To: 13 September 2013
Compass House 60 Priestley Road Surrey Research Park Guildford Surrey GU2 7YU
From: 20 May 2010To: 12 January 2011
10 Snow Hill London EC1A 2AL England
From: 8 April 2010To: 20 May 2010
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Aug 12
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Nov 22
Director Left
Mar 24
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LEONARD, Timothy Fitzgerald

Active
Atlantic Street, Stamford
Born October 1968
Director
Appointed 07 Jun 2021

LOWNDES, Simon Alistair John

Active
Millmead, GuildfordGU2 4HJ
Born October 1970
Director
Appointed 06 Jun 2018

GUMIENNY, Marek

Resigned
Priestley Road, GuildfordGU2 7YU
Secretary
Appointed 26 Apr 2010
Resigned 04 Jan 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 08 Apr 2010
Resigned 26 Apr 2010

BARNA, Igor Michael

Resigned
281 Tresser Boulevard, StamfordCT06901
Born April 1967
Director
Appointed 04 Jan 2011
Resigned 15 Jun 2014

BERGER, David Edwin

Resigned
281 Tresser Boulevard, StamfordCT06901
Born December 1956
Director
Appointed 04 Jan 2011
Resigned 07 Jun 2021

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 08 Apr 2010
Resigned 26 Apr 2010

BROWN, Robert Martin

Resigned
Millmead, GuildfordGU2 4HJ
Born December 1970
Director
Appointed 29 Apr 2010
Resigned 06 Jun 2018

CHEVRILLON, Cyrille

Resigned
Priestley Road, GuildfordGU2 7YU
Born May 1953
Director
Appointed 26 Apr 2010
Resigned 04 Jan 2011

GORE- RANDALL, Philip Allan

Resigned
Priestley Road, GuildfordGU2 7YU
Born December 1952
Director
Appointed 29 Apr 2010
Resigned 04 Jan 2011

GUMIENNY, Marek

Resigned
Priestley Road, GuildfordGU2 7YU
Born March 1959
Director
Appointed 26 Apr 2010
Resigned 04 Jan 2011

SCHELLER, Alan Randall

Resigned
281 Tresser Boulevard, StamfordCT06901
Born October 1961
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2023

SODERBLOM, Olaf Staffan

Resigned
Priestley Road, GuildfordGU2 7YU
Born September 1940
Director
Appointed 29 Apr 2010
Resigned 04 Jan 2011

WHITMORE, David John Ludlow

Resigned
Millmead, GuildfordGU2 4HJ
Born July 1959
Director
Appointed 12 Jun 2014
Resigned 01 Jul 2014

WHITMORE, David John Ludlow

Resigned
Millmead, GuildfordGU2 4HJ
Born July 1959
Director
Appointed 29 Apr 2010
Resigned 12 Jun 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 08 Apr 2010
Resigned 26 Apr 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 08 Apr 2010
Resigned 26 Apr 2010

Persons with significant control

1

Information Services Group, Inc.

Active
Atlantic Street, Stamford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Legacy
14 November 2022
SH20SH20
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 November 2022
SH19Statement of Capital
Legacy
14 November 2022
CAP-SSCAP-SS
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 April 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 September 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Sail Address Company
29 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Resolution
29 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Name Of Class Of Shares
27 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Miscellaneous
24 January 2012
MISCMISC
Accounts With Accounts Type Group
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2010
NEWINCIncorporation