Background WavePink WaveYellow Wave

CC SECRETARIES LIMITED (07472718)

CC SECRETARIES LIMITED (07472718) is an active UK company. incorporated on 17 December 2010. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. CC SECRETARIES LIMITED has been registered for 15 years. Current directors include NESBITT, Bhavika, WARDLE, Adam Robert, WILSON, Allan Ian.

Company Number
07472718
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
1st Floor One Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
NESBITT, Bhavika, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC SECRETARIES LIMITED

CC SECRETARIES LIMITED is an active company incorporated on 17 December 2010 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. CC SECRETARIES LIMITED was registered 15 years ago.(SIC: 82190)

Status

active

Active since 15 years ago

Company No

07472718

LTD Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CC DIRECTORS LIMITED
From: 17 December 2010To: 10 June 2014
Contact
Address

1st Floor One Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
From: 18 September 2013To: 25 July 2022
145 High Street Sevenoaks Kent TN13 1XJ United Kingdom
From: 17 December 2010To: 18 September 2013
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 20
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Left
Feb 25
Loan Secured
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NESBITT, Bhavika

Active
One Suffolk Way, SevenoaksTN13 1YL
Born September 1979
Director
Appointed 17 Dec 2020

WARDLE, Adam Robert

Active
One Suffolk Way, SevenoaksTN13 1YL
Born May 1970
Director
Appointed 31 Mar 2023

WILSON, Allan Ian

Active
One Suffolk Way, SevenoaksTN13 1YL
Born December 1972
Director
Appointed 31 Mar 2023

CC SECRETARIES LIMITED

Resigned
Floor Buckhurst House, SevenoaksTN13 1LZ
Corporate secretary
Appointed 17 Dec 2010
Resigned 25 Jul 2022

CUNNINGHAM, Declan Thomas

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born April 1954
Director
Appointed 17 Dec 2010
Resigned 27 Feb 2025

Persons with significant control

1

One Suffolk Way, SevenoaksTN13 1YL

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

52

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Termination Secretary Company
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
19 December 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Incorporation Company
17 December 2010
NEWINCIncorporation