Background WavePink WaveYellow Wave

CCAC IV UK LIMITED (16157375)

CCAC IV UK LIMITED (16157375) is an active UK company. incorporated on 31 December 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CCAC IV UK LIMITED has been registered for 1 year. Current directors include MCVEETY, Kristen Jane, RICHARDSON, Benjamin Albert Roy.

Company Number
16157375
Status
active
Type
ltd
Incorporated
31 December 2024
Age
1 years
Address
Phosphor (6th Floor), 133 Park Street, London, SE1 9EA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MCVEETY, Kristen Jane, RICHARDSON, Benjamin Albert Roy
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCAC IV UK LIMITED

CCAC IV UK LIMITED is an active company incorporated on 31 December 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CCAC IV UK LIMITED was registered 1 year ago.(SIC: 63110)

Status

active

Active since 1 years ago

Company No

16157375

LTD Company

Age

1 Years

Incorporated 31 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Phosphor (6th Floor), 133 Park Street London, SE1 9EA,

Previous Addresses

Second Floor Connexion House Dray Walk London England and Wales E1 6QL United Kingdom
From: 31 December 2024To: 1 August 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Funding Round
Mar 25
Loan Secured
Mar 25
Funding Round
Jun 25
Loan Secured
Jun 25
Funding Round
Jun 25
Loan Secured
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
Funding Round
Feb 26
Loan Secured
Mar 26
Funding Round
Apr 26
Funding Round
Apr 26
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCVEETY, Kristen Jane

Active
Park Street, LondonSE1 9EA
Born December 1970
Director
Appointed 22 Jan 2026

RICHARDSON, Benjamin Albert Roy

Active
Park Street, LondonSE1 9EA
Born February 1975
Director
Appointed 22 Jan 2026

INTRATOR, Michael

Resigned
Park Street, LondonSE1 9EA
Born March 1969
Director
Appointed 31 Dec 2024
Resigned 22 Jan 2026

MATTACOLA, Michael

Resigned
Park Street, LondonSE1 9EA
Born May 1984
Director
Appointed 31 Dec 2024
Resigned 22 Jan 2026

Persons with significant control

1

Suite 4100, Livingston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
4 April 2026
SH01Allotment of Shares
Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2025
PSC09Update to PSC Statements
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Memorandum Articles
9 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Incorporation Company
31 December 2024
NEWINCIncorporation