Background WavePink WaveYellow Wave

CCM PAYMENTS LIMITED (11756402)

CCM PAYMENTS LIMITED (11756402) is an active UK company. incorporated on 8 January 2019. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CCM PAYMENTS LIMITED has been registered for 7 years. Current directors include STUART, William John.

Company Number
11756402
Status
active
Type
ltd
Incorporated
8 January 2019
Age
7 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STUART, William John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCM PAYMENTS LIMITED

CCM PAYMENTS LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CCM PAYMENTS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11756402

LTD Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025

Previous Company Names

FXPERT UK LIMITED
From: 8 January 2019To: 11 March 2020
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STUART, William John

Active
112 Main Road, SidcupDA14 6NE
Born November 2002
Director
Appointed 08 Nov 2023

GARDNER, Tom George

Resigned
112 Main Road, SidcupDA14 6NE
Born February 1996
Director
Appointed 08 Jan 2019
Resigned 08 Nov 2023

MARTIN, Alfie Charles

Resigned
112 Main Road, SidcupDA14 6NE
Born March 1997
Director
Appointed 08 Jan 2019
Resigned 08 Nov 2023

STUART, Georgie

Resigned
112 Main Road, SidcupDA14 6NE
Born October 1996
Director
Appointed 08 Jan 2019
Resigned 08 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr William John Stuart

Active
112 Main Road, SidcupDA14 6NE
Born November 2002

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 2023

Mr Georgie Stuart

Ceased
112 Main Road, SidcupDA14 6NE
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Ceased 08 Nov 2023

Mr Tom George Gardner

Ceased
112 Main Road, SidcupDA14 6NE
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation