ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Christian Chamber Of Commerce

International Christian Chamber Of Commerce is a converted/closed company incorporated on 18 January 1990 with the registered office located in Chichester, West Sussex. International Christian Chamber Of Commerce was registered 35 years ago.
Status
Converted/closed
Company No
02460847
Converted / closed
Age
35 years
Incorporated 18 January 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 2, The Broadbridge Business Centre Delling Lane
Bosham
Chichester
PO18 8NF
England
Address changed on 27 Jan 2022 (3 years ago)
Previous address was Unit 3 New House Farm Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU
Telephone
0345 2235466
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1964
Director • South African • Lives in England • Born in Jun 1981
Director • British • Lives in England • Born in Aug 1973
Director • Business Owner • British • Lives in England • Born in Dec 1985
Director • Business Owner • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moggerhanger House Preservation Trust
Stephen James Dimon is a mutual person.
Active
Psephos Limited
Mr Robin Nicholas Stephens is a mutual person.
Active
Battery Technologies UK Limited
Mrs Cheryle Michele Broom is a mutual person.
Active
Ten10 Life Limited
Mr Robin Nicholas Stephens is a mutual person.
Active
Yavrio Ltd
Mr John Philip Barnaby Lewis is a mutual person.
Active
Channel Wharf Management Company Limited
Mr Stephen Edmond Pritchard Gunning is a mutual person.
Active
Thrive.App Ltd
Mr Stephen Edmond Pritchard Gunning is a mutual person.
Active
Theappbuilder Ltd
Mr Stephen Edmond Pritchard Gunning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£17.87K
Increased by £8.3K (+87%)
Turnover
£50.93K
Increased by £21.27K (+72%)
Employees
Unreported
Same as previous period
Total Assets
£21.87K
Increased by £10.27K (+88%)
Total Liabilities
-£3.4K
Decreased by £520 (-13%)
Net Assets
£18.48K
Increased by £10.79K (+140%)
Debt Ratio (%)
16%
Decreased by 18.22% (-54%)
Latest Activity
Confirmation Submitted
1 Year 7 Months Ago on 27 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 2 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 12 Oct 2022
Confirmation Submitted
3 Years Ago on 27 Jan 2022
Registered Address Changed
3 Years Ago on 27 Jan 2022
Confirmation Submitted
3 Years Ago on 18 Jan 2022
Mr John Philip Barnaby Lewis Details Changed
4 Years Ago on 1 Jun 2021
Robin Nicholas Stephens (PSC) Appointed
4 Years Ago on 12 Mar 2021
Anozie Bennett Okeke Resigned
4 Years Ago on 12 Mar 2021
Get Credit Report
Discover International Christian Chamber Of Commerce's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Aug 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 27 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 4 Jul 2023
Confirmation statement made on 27 January 2023 with no updates
Submitted on 2 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 12 Oct 2022
Registered office address changed from Unit 3 New House Farm Business Centre Old Crawley Road, Faygate Horsham West Sussex RH12 4RU to Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF on 27 January 2022
Submitted on 27 Jan 2022
Confirmation statement made on 27 January 2022 with no updates
Submitted on 27 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
Submitted on 18 Jan 2022
Director's details changed for Mr John Philip Barnaby Lewis on 1 June 2021
Submitted on 7 Jun 2021
Appointment of Mr Garth Hilton Watson as a director on 12 March 2021
Submitted on 24 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year