Background WavePink WaveYellow Wave

CC PRIVATE (202) LIMITED (07538917)

CC PRIVATE (202) LIMITED (07538917) is an active UK company. incorporated on 22 February 2011. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CC PRIVATE (202) LIMITED has been registered for 15 years. Current directors include MOORE, Edward James, SHEPHERD-CROSS, Richard James.

Company Number
07538917
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC PRIVATE (202) LIMITED

CC PRIVATE (202) LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CC PRIVATE (202) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07538917

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

MW PROPERTIES (NO 72) LIMITED
From: 22 February 2011To: 7 September 2011
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 9 November 2012To: 1 October 2018
1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom
From: 4 October 2011To: 9 November 2012
Mw House 1 Penman Way Enderby Leicestershire LE19 1SY
From: 26 May 2011To: 4 October 2011
Unit 1 M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom
From: 22 February 2011To: 26 May 2011
Timeline

23 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Jan 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 25 Jul 2017

SHEPHERD-CROSS, Richard James

Active
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 17 Feb 2021

MATTIOLI, Ian Thomas

Resigned
New Walk Place, LeicesterLE1 6RU
Secretary
Appointed 22 Feb 2011
Resigned 30 May 2019

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 22 Nov 2018
Resigned 14 Jun 2019

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 17 Feb 2021
Resigned 04 Oct 2022

GIBSON, Simon John

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1966
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2021

LOPIAN, Michael Benjamin

Resigned
1 Penman Way, EnderbyLE19 1SY
Born September 1954
Director
Appointed 22 Feb 2011
Resigned 06 Aug 2018

POOLE, Louisa Jane

Resigned
1 Penman Way, EnderbyLE19 1SY
Born November 1977
Director
Appointed 01 Dec 2013
Resigned 31 Jul 2017

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 22 Feb 2011
Resigned 22 Feb 2011

SMITH, Mark Antony

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 22 Feb 2011
Resigned 22 Nov 2018

TARA, Ravi Singh

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 08 Nov 2019
Resigned 17 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
1 Penman Way, EnderbyLE19 1SY

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Legacy
21 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Incorporation Company
22 February 2011
NEWINCIncorporation