Background WavePink WaveYellow Wave

CC CONSTRUCTION GROUP LIMITED (12023252)

CC CONSTRUCTION GROUP LIMITED (12023252) is an active UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. CC CONSTRUCTION GROUP LIMITED has been registered for 6 years. Current directors include BARCLAY, Robert James, EDWARDS, Christopher Mark, SILVANO, Cristiano Antonio Massimo.

Company Number
12023252
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 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, 64203, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC CONSTRUCTION GROUP LIMITED

CC CONSTRUCTION GROUP LIMITED is an active company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. CC CONSTRUCTION GROUP LIMITED was registered 6 years ago.(SIC: 41202, 64203, 68209)

Status

active

Active since 6 years ago

Company No

12023252

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

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

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

Previous Addresses

C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 29 May 2019To: 17 February 2025
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Funding Round
Dec 19
Loan Secured
Jul 22
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARCLAY, Robert James

Active
23a Bagley's Lane, LondonSW6 2BW
Born January 1977
Director
Appointed 29 May 2019

EDWARDS, Christopher Mark

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1970
Director
Appointed 29 May 2019

SILVANO, Cristiano Antonio Massimo

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1969
Director
Appointed 29 May 2019

Persons with significant control

2

Mr Christopher Mark Edwards

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019

Mr Cristiano Antonio Massimo Silvano

Active
23a Bagley's Lane, LondonSW6 2BW
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2019
SH10Notice of Particulars of Variation
Incorporation Company
29 May 2019
NEWINCIncorporation