Background WavePink WaveYellow Wave

CCL DEVELCO 4 LIMITED (08964542)

CCL DEVELCO 4 LIMITED (08964542) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCL DEVELCO 4 LIMITED has been registered for 12 years. Current directors include HANSON, Edward Peter, SUMMERS, Steven Neal.

Company Number
08964542
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSON, Edward Peter, SUMMERS, Steven Neal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL DEVELCO 4 LIMITED

CCL DEVELCO 4 LIMITED is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCL DEVELCO 4 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08964542

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 26 May 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 7 August 2014To: 12 May 2022
19-21 Clerkenwell Close London EC1R 0RR United Kingdom
From: 28 March 2014To: 7 August 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Aug 21
Owner Exit
Apr 23
Director Left
Jul 24
Owner Exit
May 25
Loan Secured
Nov 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HANSON, Edward Peter

Active
Tavistock House South, LondonWC1H 9LG
Born April 1975
Director
Appointed 28 Mar 2014

SUMMERS, Steven Neal

Active
Tavistock House South, LondonWC1H 9LG
Born June 1979
Director
Appointed 18 Sept 2015

SOLAR SECRETARIES LIMITED

Resigned
Palladium House, LondonW1F 7LD
Corporate secretary
Appointed 17 Sept 2014
Resigned 20 May 2022

REYNOLDS, John Anthony

Resigned
Tavistock House South, LondonWC1H 9LG
Born September 1977
Director
Appointed 18 Sept 2015
Resigned 23 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
Sovereign Business Park, PooleBH15 3TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2025
70-74 Norwich Avenue West, BournemouthBH2 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 09 Apr 2025

Mr Robert Michael Whyte

Ceased
81 Fulham Road, LondonSW3 6RD
Born April 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1-4 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Auditors Resignation Company
14 July 2022
AUDAUD
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2014
NEWINCIncorporation