Background WavePink WaveYellow Wave

C4C OWNERSHIP PARTNERS LIMITED (09072777)

C4C OWNERSHIP PARTNERS LIMITED (09072777) is an active UK company. incorporated on 5 June 2014. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C4C OWNERSHIP PARTNERS LIMITED has been registered for 11 years. Current directors include CURRIE, Alistair Malcolm Thomson, WATT, Lesley Fiona.

Company Number
09072777
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
1st Floor Offices 1st Floor Offices, Stone, ST15 8LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CURRIE, Alistair Malcolm Thomson, WATT, Lesley Fiona
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C4C OWNERSHIP PARTNERS LIMITED

C4C OWNERSHIP PARTNERS LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C4C OWNERSHIP PARTNERS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09072777

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1st Floor Offices 1st Floor Offices 2 Whitebridge Lane Stone, ST15 8LQ,

Previous Addresses

Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP
From: 17 January 2022To: 16 June 2025
2nd Floor Office C the Design Centre Roman Way, Crusader Park Warminster BA12 8SP England
From: 20 August 2019To: 17 January 2022
8th Floor 111, Piccadilly Manchester M1 2HY England
From: 23 September 2016To: 20 August 2019
9th Floor, 111 Piccadilly Manchester M1 2HY
From: 29 October 2014To: 23 September 2016
National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB United Kingdom
From: 5 June 2014To: 29 October 2014
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Jan 21
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CURRIE, Alistair Malcolm Thomson

Active
1st Floor Offices, StoneST15 8LQ
Born May 1963
Director
Appointed 12 Nov 2025

WATT, Lesley Fiona

Active
1st Floor Offices, StoneST15 8LQ
Born August 1964
Director
Appointed 12 Nov 2025

LEWIS, John Arthur

Resigned
1st Floor Offices, StoneST15 8LQ
Secretary
Appointed 05 Jun 2014
Resigned 12 Nov 2025

ECKERSLEY, John Stephen

Resigned
The Design Centre, WarminsterBA12 8SP
Born July 1966
Director
Appointed 05 Jun 2014
Resigned 22 Dec 2020

LEWIS, John Arthur

Resigned
1st Floor Offices, StoneST15 8LQ
Born May 1956
Director
Appointed 31 Aug 2015
Resigned 12 Nov 2025

MATTHEWS, Peter Rangel

Resigned
1st Floor Offices, StoneST15 8LQ
Born May 1957
Director
Appointed 05 Jun 2014
Resigned 12 Nov 2025

Persons with significant control

1

111, Piccadilly, ManchesterM1 2HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address