ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCH Limited

CCH Limited is an active company incorporated on 7 August 1998 with the registered office located in Rickmansworth, Hertfordshire. CCH Limited was registered 27 years ago.
Status
Active
Active since 8 years ago
Company No
03611878
Private limited company
Age
27 years
Incorporated 7 August 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 22 Aug 2023 (2 years 2 months ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
Telephone
01923 771977
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in May 1958
CCH Financial Strategies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCH Financial Strategies Limited
Kerry Secretarial Services Limited and Michael Francis Cox are mutual people.
Active
CCH R&D Limited
Kerry Secretarial Services Limited and Michael Francis Cox are mutual people.
Active
Windsor Glass Company Limited
Kerry Secretarial Services Limited is a mutual person.
Active
Jnoad Limited
Michael Francis Cox is a mutual person.
Active
London Youth Games Foundation
Kerry Secretarial Services Limited is a mutual person.
Active
The Liberal Democrats Limited
Michael Francis Cox is a mutual person.
Active
St. Vincent's Charitable Trust
Kerry Secretarial Services Limited is a mutual person.
Active
Hurn Court Management Company Limited
Michael Francis Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Accounting Period Shortened
7 Months Ago on 24 Mar 2025
Micro Accounts Submitted
11 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 12 Jan 2024
Cch Financial Strategies Limited (PSC) Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Kerry Secretarial Services Limited Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Mr Michael Francis Cox Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Aug 2023
Get Credit Report
Discover CCH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with updates
Submitted on 14 Aug 2025
Current accounting period shortened from 30 April 2025 to 31 March 2025
Submitted on 24 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 1 Nov 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 16 Aug 2024
Micro company accounts made up to 30 April 2023
Submitted on 12 Jan 2024
Director's details changed for Mr Michael Francis Cox on 1 September 2023
Submitted on 30 Nov 2023
Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023
Submitted on 30 Nov 2023
Change of details for Cch Financial Strategies Limited as a person with significant control on 1 September 2023
Submitted on 30 Nov 2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
Submitted on 22 Aug 2023
Confirmation statement made on 7 August 2023 with updates
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year