Background WavePink WaveYellow Wave

CCK HOLDINGS LIMITED (10816132)

CCK HOLDINGS LIMITED (10816132) is an active UK company. incorporated on 13 June 2017. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCK HOLDINGS LIMITED has been registered for 8 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
10816132
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Nutsey Lane, Southampton, SO40 3XJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCK HOLDINGS LIMITED

CCK HOLDINGS LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCK HOLDINGS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10816132

LTD Company

Age

8 Years

Incorporated 13 June 2017

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 16 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Nutsey Lane Calmore Industrial Estate Southampton, SO40 3XJ,

Previous Addresses

188-194 Spring Road Bournemouth Dorset BH1 4PX United Kingdom
From: 13 June 2017To: 19 November 2018
Timeline

32 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Share Issue
Oct 18
New Owner
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Oct 24
2
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CRAWSHAW, Andrew Julian

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 04 Aug 2022

JONES, Timothy John Alexander

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 20 Apr 2021
Resigned 20 May 2022

LOCK, David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 22 Jul 2019
Resigned 31 Jul 2019

SKINNER, Charles David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Aug 2019
Resigned 24 Mar 2021

ATKINS, Caleb Joachim

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 26 Jan 2023
Resigned 11 Mar 2024

CAMPLING, Phillip John

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 19 Dec 2019
Resigned 26 Jan 2023

CHEER, Kieran William Paul

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1973
Director
Appointed 13 Jun 2017
Resigned 11 Jun 2020

CHILTON, Joshua Mark

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

CROLL, Colin

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1945
Director
Appointed 12 Oct 2018
Resigned 22 Jul 2019

CROLL, Paul Alexander James

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born April 1973
Director
Appointed 12 Oct 2018
Resigned 22 Jul 2019

DAVIES, Lee

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 26 Jan 2023
Resigned 20 Mar 2024

KEELING, Simon John

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born January 1969
Director
Appointed 13 Jun 2017
Resigned 11 Jun 2020

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 24 Mar 2021

THAPER, Amit

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Millbrook Healthcare Group Limited

Active
Nutsey Lane, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Sept 2023

Millbrook Healthcare Ltd

Ceased
Calmore Ind Estate, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 30 Sept 2023

Mrs Keeley Keeling

Ceased
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 12 Oct 2018

Mr Simon John Keeling

Ceased
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 13 Jun 2017
Ceased 12 Oct 2018

Mr Kieran William Paul Cheer

Ceased
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 13 Jun 2017
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 November 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation 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
19 November 2018
AD01Change of Registered Office Address
Resolution
19 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
8 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2017
NEWINCIncorporation