Background WavePink WaveYellow Wave

CC117 LIMITED (10576603)

CC117 LIMITED (10576603) is an active UK company. incorporated on 23 January 2017. with registered office in Rayleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CC117 LIMITED has been registered for 9 years. Current directors include GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline.

Company Number
10576603
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
21 Totman Crescent, Rayleigh, SS6 7UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC117 LIMITED

CC117 LIMITED is an active company incorporated on 23 January 2017 with the registered office located in Rayleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CC117 LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10576603

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

21 Totman Crescent Rayleigh, SS6 7UY,

Previous Addresses

30-32 Fleet Street London EC4Y 1AA United Kingdom
From: 23 January 2017To: 20 June 2017
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Sept 18
Loan Secured
Nov 19
Director Joined
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 20
New Owner
Jun 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Feb 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDINER, Stephen James Furse

Active
Totman Crescent, RayleighSS6 7UY
Born August 1960
Director
Appointed 04 Dec 2019

MCLAUGHLIN, Sean Dominic

Active
Totman Crescent, RayleighSS6 7UY
Born October 1963
Director
Appointed 01 Jun 2020

SHARPE, Caroline

Active
Totman Crescent, RayleighSS6 7UY
Born July 1978
Director
Appointed 01 Sept 2018

FROST, Roy Anthony

Resigned
Totman Crescent, RayleighSS6 7UY
Born March 1969
Director
Appointed 23 Jan 2017
Resigned 27 Feb 2025

MCLAUGHLIN, Sean

Resigned
Totman Crescent, RayleighSS6 7UY
Born October 1963
Director
Appointed 23 Jan 2017
Resigned 26 May 2017

ROTHWELL, Alan

Resigned
Shaw Road, OldhamOL2 6EH
Born February 1956
Director
Appointed 26 May 2017
Resigned 05 Nov 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen James Furse Gardiner

Active
Totman Crescent, RayleighSS6 7UY
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2024

Mrs Caroline Sharpe

Active
Totman Crescent, RayleighSS6 7UY
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2024

Mr Alan Rothwell

Ceased
Shaw Road, OldhamOL2 6EH
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 04 Dec 2019

Mr Roy Anthony Frost

Ceased
Totman Crescent, RayleighSS6 7UY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 17 Sept 2024

Mr Sean Dominic Mclaughlin

Ceased
Totman Crescent, RayleighSS6 7UY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 November 2020
AAMDAAMD
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Resolution
19 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Resolution
10 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Incorporation Company
23 January 2017
NEWINCIncorporation