Background WavePink WaveYellow Wave

CCB INVESTMENT GROUP LIMITED (11053778)

CCB INVESTMENT GROUP LIMITED (11053778) is an active UK company. incorporated on 8 November 2017. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CCB INVESTMENT GROUP LIMITED has been registered for 8 years. Current directors include AMPHLETT, Nicolas Paul, HIGGS, David Anthony, WOOTTON, Craig.

Company Number
11053778
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AMPHLETT, Nicolas Paul, HIGGS, David Anthony, WOOTTON, Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCB INVESTMENT GROUP LIMITED

CCB INVESTMENT GROUP LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CCB INVESTMENT GROUP LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11053778

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

Mazars Llp 6 Dominus Way Meridian East Leicester LE19 1RP United Kingdom
From: 23 January 2018To: 28 November 2023
Mazars Llp 6 Dominus Way, Meridian Business Park, Leicester Le19 United Kingdom
From: 8 November 2017To: 23 January 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jun 19
Loan Secured
Dec 19
Director Joined
May 25
Director Left
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AMPHLETT, Nicolas Paul

Active
Johnson Street, BilstonWV14 9RL
Born February 1978
Director
Appointed 08 Nov 2017

HIGGS, David Anthony

Active
Johnson Street, BilstonWV14 9RL
Born May 1979
Director
Appointed 29 Apr 2025

WOOTTON, Craig

Active
Johnson Street, BilstonWV14 9RL
Born June 1976
Director
Appointed 08 Nov 2017

HIGGS, Carl John William

Resigned
Johnson Street, BilstonWV14 9RL
Secretary
Appointed 08 Nov 2017
Resigned 29 Apr 2025

HIGGS, Carl John William

Resigned
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 08 Nov 2017
Resigned 29 Apr 2025

Persons with significant control

4

3 Active
1 Ceased

Cedarvale Developments Limited

Active
Steelpark Road, HalesowenB62 8BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019

Brookland Construction Developments Limited

Active
Mill Lane, WillenhallWV12 4QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019

Chancery Property Developments Limited

Active
Wodehouse Lane, SedgleyDY3 4AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2019

Mr Carl John William Higgs

Ceased
6 Dominus Way, LeicesterLE19 1RP
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2017
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Incorporation Company
8 November 2017
NEWINCIncorporation