Background WavePink WaveYellow Wave

C&C LEGALTECH LIMITED (10993965)

C&C LEGALTECH LIMITED (10993965) is an active UK company. incorporated on 3 October 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C&C LEGALTECH LIMITED has been registered for 8 years. Current directors include COXHEAD, Jonathan.

Company Number
10993965
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COXHEAD, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&C LEGALTECH LIMITED

C&C LEGALTECH LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C&C LEGALTECH LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10993965

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 28/10

Overdue

1 year overdue

Last Filed

Made up to 29 October 2022 (3 years ago)
Submitted on 28 July 2023 (2 years ago)
Period: 30 October 2021 - 29 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2024
Period: 30 October 2022 - 28 October 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

9 Portland Street Manchester M1 3BE England
From: 27 March 2020To: 11 December 2025
Building 26 Congleton Road Nether Alderley Macclesfield SK10 4UN England
From: 4 April 2018To: 27 March 2020
J Coxhead 419 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ England
From: 3 October 2017To: 4 April 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COXHEAD, Jonathan

Active
Hardman Street, ManchesterM3 3HF
Born September 1986
Director
Appointed 03 Oct 2017

Persons with significant control

1

Mr Jonathan Coxhead

Active
Hardman Street, ManchesterM3 3HF
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Incorporation Company
3 October 2017
NEWINCIncorporation