Background WavePink WaveYellow Wave

CC 4 (2011) LIMITED (07435743)

CC 4 (2011) LIMITED (07435743) is an active UK company. incorporated on 10 November 2010. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CC 4 (2011) LIMITED has been registered for 15 years. Current directors include EARLY, Anna, SCHULTZ, Randall R..

Company Number
07435743
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
South Wing, Second Floor, Andover, SP10 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EARLY, Anna, SCHULTZ, Randall R.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC 4 (2011) LIMITED

CC 4 (2011) LIMITED is an active company incorporated on 10 November 2010 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CC 4 (2011) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07435743

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CIDRON CHILDSAFE 4 LIMITED
From: 10 November 2010To: 1 March 2011
Contact
Address

South Wing, Second Floor Kingsgate House Andover, SP10 4DU,

Previous Addresses

Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 3 May 2017To: 3 November 2025
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
From: 29 March 2017To: 3 May 2017
Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 29 March 2017To: 29 March 2017
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 8 March 2011To: 29 March 2017
Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 10 November 2010To: 8 March 2011
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Share Issue
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Apr 12
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Loan Secured
Apr 20
Director Joined
May 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EARLY, Anna

Active
Kingsgate House, AndoverSP10 4DU
Born August 1992
Director
Appointed 07 Jul 2025

SCHULTZ, Randall R.

Active
Kingsgate House, AndoverSP10 4DU
Born June 1959
Director
Appointed 10 Jul 2025

BASTLEIN, Sonke

Resigned
Nc Advisory Gmbh, Frankfurt
Born September 1960
Director
Appointed 14 Dec 2010
Resigned 14 Jan 2011

CHULIA, Antoine

Resigned
Pleasant Rd., Fort Mill29708
Born September 1979
Director
Appointed 01 Nov 2023
Resigned 21 Apr 2025

COPELAND, Joseph

Resigned
Pleasant Rd., Fort Mill29708
Born June 1961
Director
Appointed 27 Jan 2020
Resigned 31 Mar 2020

EARLY, Anna

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1998
Director
Appointed 10 Jul 2025
Resigned 10 Jul 2025

ECKERSTROM, Hans

Resigned
181 31, Lidingo
Born February 1972
Director
Appointed 10 Nov 2010
Resigned 14 Jan 2011

FENWICK, Nathan

Resigned
Pleasant Rd., Fort Mill29708
Born October 1971
Director
Appointed 20 May 2020
Resigned 23 Sept 2022

GRIMM, Tiemo

Resigned
Nc Advisory Gmbh, Frankfurt
Born October 1978
Director
Appointed 14 Dec 2010
Resigned 14 Jan 2011

GUSTAVSSON, Paul

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1966
Director
Appointed 01 Apr 2015
Resigned 17 Oct 2018

HINDS, Matthew Frank

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1972
Director
Appointed 27 Jan 2020
Resigned 26 Aug 2021

KAHOFER, Karl

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born January 1962
Director
Appointed 14 Jan 2011
Resigned 01 Apr 2015

LACIK, Alexander

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 17 Apr 2019

NAGEL, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1967
Director
Appointed 14 Mar 2016
Resigned 04 Jul 2019

NOTHELFER, Daniel Thomas

Resigned
60325, Frankfurt
Born March 1977
Director
Appointed 10 Nov 2010
Resigned 14 Dec 2010

PACHARIS, Michael John

Resigned
Riverside Way, CamberleyGU15 3YL
Born December 1970
Director
Appointed 31 Aug 2021
Resigned 10 Jul 2025

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born March 1962
Director
Appointed 14 Jan 2011
Resigned 16 Mar 2016

WECCARDT, Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1962
Director
Appointed 02 Jul 2019
Resigned 27 Jan 2020

Persons with significant control

1

Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 April 2024
GUARANTEE2GUARANTEE2
Legacy
29 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Legacy
24 January 2011
MG02MG02
Legacy
21 January 2011
MG01MG01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Capital Reduction Of Capital Redomination
6 January 2011
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
6 January 2011
SH14Notice of Redenomination
Capital Alter Shares Subdivision
6 January 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
2 December 2010
MG01MG01
Memorandum Articles
24 November 2010
MEM/ARTSMEM/ARTS
Resolution
24 November 2010
RESOLUTIONSResolutions
Incorporation Company
10 November 2010
NEWINCIncorporation