Background WavePink WaveYellow Wave

CCT WORLDWIDE (UK) HOLDINGS LIMITED (12457288)

CCT WORLDWIDE (UK) HOLDINGS LIMITED (12457288) is an active UK company. incorporated on 12 February 2020. with registered office in Rochester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CCT WORLDWIDE (UK) HOLDINGS LIMITED has been registered for 6 years. Current directors include DENNY, Jamie David, DENNY, Jeffrey John, DENNY, John Michael and 1 others.

Company Number
12457288
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Unit 13 Sir Thomas Longley Road, Rochester, ME2 4FA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DENNY, Jamie David, DENNY, Jeffrey John, DENNY, John Michael, LEVERETT, Graham
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCT WORLDWIDE (UK) HOLDINGS LIMITED

CCT WORLDWIDE (UK) HOLDINGS LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Rochester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CCT WORLDWIDE (UK) HOLDINGS LIMITED was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12457288

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 February 2026 (3 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 13 Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FA,

Previous Addresses

1-3 Manor Road Chatham Kent ME4 6AE United Kingdom
From: 12 February 2020To: 6 June 2024
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DENNY, Jamie David

Active
ChathamME4 6AE
Born February 1977
Director
Appointed 12 Feb 2020

DENNY, Jeffrey John

Active
ChathamME4 6AE
Born August 1974
Director
Appointed 12 Feb 2020

DENNY, John Michael

Active
ChathamME4 6AE
Born March 1978
Director
Appointed 12 Feb 2020

LEVERETT, Graham

Active
Sir Thomas Longley Road, RochesterME2 4FA
Born May 1978
Director
Appointed 25 Mar 2026

Persons with significant control

3

Mr Jeffrey John Denny

Active
Sir Thomas Longley Road, RochesterME2 4FA
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2020

Mr John Michael Denny

Active
Sir Thomas Longley Road, RochesterME2 4FA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2020

Mr Jamie David Denny

Active
ChathamME4 6AE
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2020
NEWINCIncorporation