Background WavePink WaveYellow Wave

CCG ENTERPRISES LIMITED (11792764)

CCG ENTERPRISES LIMITED (11792764) is an active UK company. incorporated on 28 January 2019. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCG ENTERPRISES LIMITED has been registered for 7 years. Current directors include REED, Martin Lee.

Company Number
11792764
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Osborne House,, Taunton, TA1 4PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REED, Martin Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCG ENTERPRISES LIMITED

CCG ENTERPRISES LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCG ENTERPRISES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11792764

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Osborne House, Trull Road Taunton, TA1 4PX,

Previous Addresses

Osbourne House Trull Road Taunton TA1 4PX England
From: 11 September 2019To: 29 May 2020
Penrose Cottage 22B Mount Street Taunton Somerset TA1 3QF England
From: 13 March 2019To: 11 September 2019
10 Rose Cottage 22B Mount Street Taunton Somerset TA1 3QF England
From: 4 February 2019To: 13 March 2019
Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
From: 28 January 2019To: 4 February 2019
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Funding Round
Mar 20
Funding Round
Apr 20
Owner Exit
Oct 20
New Owner
Jul 21
Loan Cleared
Jul 22
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

REED, Martin Lee

Active
Trull Road, TauntonTA1 4PX
Born December 1962
Director
Appointed 28 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
Trull Road, TauntonTA1 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020

Mr Martin Lee Reed

Active
Trull Road, TauntonTR1 4PX
Born December 1962

Nature of Control

Significant influence or control
Notified 16 Oct 2020

Mr Martin Lee Reed

Ceased
Trull Road, TauntonTA1 4PX
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Incorporation Company
28 January 2019
NEWINCIncorporation