Background WavePink WaveYellow Wave

CC MAINTAIN LIMITED (11325107)

CC MAINTAIN LIMITED (11325107) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. CC MAINTAIN LIMITED has been registered for 7 years. Current directors include BARCLAY, Robert James, EDWARDS, Christopher Mark, SILVANO, Cristiano Antonio Massimo.

Company Number
11325107
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
19 Talina Centre 23a Bagley's Lane, London, SW6 2BW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARCLAY, Robert James, EDWARDS, Christopher Mark, SILVANO, Cristiano Antonio Massimo
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC MAINTAIN LIMITED

CC MAINTAIN LIMITED is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CC MAINTAIN LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11325107

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

19 Talina Centre 23a Bagley's Lane London, SW6 2BW,

Previous Addresses

C/O Wsm, Connect House 133-137 Alexandra Road London SW19 7JY United Kingdom
From: 24 April 2018To: 17 February 2025
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Apr 20
Funding Round
Dec 20
Share Issue
Dec 20
Loan Secured
Oct 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARCLAY, Robert James

Active
23a Bagley's Lane, LondonSW6 2BW
Born January 1977
Director
Appointed 25 Nov 2019

EDWARDS, Christopher Mark

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1970
Director
Appointed 24 Apr 2018

SILVANO, Cristiano Antonio Massimo

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1969
Director
Appointed 24 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Nov 2019

Mr Christopher Mark Edwards

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 25 Nov 2019

Mr Cristiano Antonio Massimo Silvano

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
4 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 December 2020
MAMA
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
18 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Incorporation Company
24 April 2018
NEWINCIncorporation