Background WavePink WaveYellow Wave

CCS GROUP HOLDINGS LIMITED (09891872)

CCS GROUP HOLDINGS LIMITED (09891872) is an active UK company. incorporated on 27 November 2015. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. CCS GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ADDERLEY, John Edward, BEATTIE, Catherine Victoria Grant, BILLY, Ferron Paul and 3 others.

Company Number
09891872
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Norfolk House (3rd Floor), Croydon, CR0 1GR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
ADDERLEY, John Edward, BEATTIE, Catherine Victoria Grant, BILLY, Ferron Paul, RANKIN, Graham, SCULLION, Allan, SKEOCH, Alasdair Calderwood
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS GROUP HOLDINGS LIMITED

CCS GROUP HOLDINGS LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. CCS GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 82911)

Status

active

Active since 10 years ago

Company No

09891872

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Norfolk House (3rd Floor) Wellesley Road Croydon, CR0 1GR,

Previous Addresses

797 London Road Thornton Heath CR7 6YY United Kingdom
From: 27 November 2015To: 12 December 2019
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 17
Funding Round
May 17
Share Issue
May 17
Loan Secured
May 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ADDERLEY, John Edward

Active
Wellesley Road, CroydonCR0 1GR
Born June 1960
Director
Appointed 07 Nov 2024

BEATTIE, Catherine Victoria Grant

Active
Wellesley Road, CroydonCR0 1GR
Born August 1983
Director
Appointed 07 Nov 2024

BILLY, Ferron Paul

Active
Wellesley Road, CroydonCR0 1GR
Born March 1965
Director
Appointed 07 Nov 2024

RANKIN, Graham

Active
Wellesley Road, CroydonCR0 1GR
Born November 1970
Director
Appointed 07 Nov 2024

SCULLION, Allan

Active
Wellesley Road, CroydonCR0 1GR
Born October 1967
Director
Appointed 01 Sept 2025

SKEOCH, Alasdair Calderwood

Active
Wellesley Road, CroydonCR0 1GR
Born July 1968
Director
Appointed 01 Sept 2025

GODBOLD, Jonathan Mark

Resigned
Wellesley Road, CroydonCR0 1GR
Born May 1963
Director
Appointed 27 Nov 2015
Resigned 07 Nov 2024

STEWARD, Keith John

Resigned
Wellesley Road, CroydonCR0 1GR
Born October 1973
Director
Appointed 27 Nov 2015
Resigned 07 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Dock Road, ArdrossanKA22 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2024

Mr Jonathan Mark Godbold

Ceased
Wellesley Road, CroydonCR0 1GR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024

Mr Keith John Steward

Ceased
Wellesley Road, CroydonCR0 1GR
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Incorporation Company
27 November 2015
NEWINCIncorporation