Background WavePink WaveYellow Wave

CC 2 (2011) LIMITED (07467874)

CC 2 (2011) LIMITED (07467874) is a dissolved UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CC 2 (2011) LIMITED has been registered for 15 years. Current directors include HARRISON, Paul David, WHITTINGHAM, James Ronald.

Company Number
07467874
Status
dissolved
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Paul David, WHITTINGHAM, James Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC 2 (2011) LIMITED

CC 2 (2011) LIMITED is an dissolved company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CC 2 (2011) LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07467874

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 December 2021 (4 years ago)
Submitted on 22 December 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CIDRON CHILDSAFE 2 LIMITED
From: 13 December 2010To: 1 March 2011
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England
From: 2 September 2020To: 11 July 2022
Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 3 May 2017To: 2 September 2020
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: 13 December 2010To: 8 March 2011
Timeline

30 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
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 Secured
Oct 13
Director Left
Apr 15
Director Joined
Apr 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 Joined
Jul 19
Director Left
Jul 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 01 Sept 2020

HARRISON, Paul David

Active
10 Fleet Place, LondonEC4M 7RB
Born December 1976
Director
Appointed 01 Sept 2020

WHITTINGHAM, James Ronald

Active
10 Fleet Place, LondonEC4M 7RB
Born February 1978
Director
Appointed 01 Sept 2020

BASTLEIN, Sonke

Resigned
Ulmenstrasse 37-39, Frankfurt
Born September 1960
Director
Appointed 13 Dec 2010
Resigned 14 Jan 2011

ECKERSTROM, Hans

Resigned
181 13, Lidingo
Born February 1972
Director
Appointed 13 Dec 2010
Resigned 14 Jan 2011

FAXANDER, Olof Bertil, Mr

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1970
Director
Appointed 09 Jul 2019
Resigned 18 Feb 2020

FURUHJELM, Nils-Olof Robert Campbell

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1969
Director
Appointed 16 Feb 2020
Resigned 01 Sept 2020

GRIMM, Tiemo

Resigned
Ulmenstrasse 37-39, D-60325 Frankfurt Am Main
Born October 1978
Director
Appointed 16 Feb 2020
Resigned 29 Sept 2020

GRIMM, Tiemo

Resigned
Nc Advisory Gmbh, Frankfurt
Born October 1978
Director
Appointed 13 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

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 10 Jul 2019

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 09 Jul 2019
Resigned 07 Feb 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

78

Gazette Dissolved Liquidation
16 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
16 July 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 August 2023
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
22 December 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
22 December 2022
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
7 July 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 July 2022
600600
Resolution
7 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 September 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 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
26 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
4 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
16 December 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 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
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
Incorporation Company
13 December 2010
NEWINCIncorporation