Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CC-Lab Limited
CC-Lab Limited is an active company incorporated on 31 March 2000 with the registered office located in London, Greater London. CC-Lab Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03962107
Private limited company
Age
25 years
Incorporated
31 March 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about CC-Lab Limited
Contact
Address
30 Warner Street
1st Floor
London
EC1R 5EX
England
Address changed on
8 Aug 2025
(1 month ago)
Previous address was
112 Clerkenwell Road London EC1M 5SA England
Companies in EC1R 5EX
Telephone
02075808055
Email
Available in Endole App
Website
Cc-lab.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Jason Lynford Hocking
Director • Secretary • Producer • British
Justin Rees
Director • TV Producer • British • Lives in UK • Born in Mar 1968
Ronald William Orders
Director • Producer • British • Lives in England • Born in Aug 1943
Mr Jason Lynford Hocking
PSC • British • Lives in England • Born in Dec 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CC Films Limited
Jason Lynford Hocking is a mutual person.
Active
Cinecontact Productions Limited
Ronald William Orders is a mutual person.
Active
Open Air Productions Limited
Ronald William Orders is a mutual person.
Active
Cinecontact Holdings Limited
Ronald William Orders is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£61.02K
Decreased by £149.86K (-71%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£394.17K
Decreased by £86.25K (-18%)
Total Liabilities
-£535.5K
Increased by £94.75K (+21%)
Net Assets
-£141.33K
Decreased by £181K (-456%)
Debt Ratio (%)
136%
Increased by 44.11% (+48%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Justin Rees (PSC) Resigned
1 Year 2 Months Ago on 2 Jul 2024
Justin Rees Resigned
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 3 Mar 2023
Get Alerts
Get Credit Report
Discover CC-Lab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 112 Clerkenwell Road London EC1M 5SA England to 30 Warner Street 1st Floor London EC1R 5EX on 8 August 2025
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Jul 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Cessation of Justin Rees as a person with significant control on 2 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Justin Rees as a director on 2 July 2024
Submitted on 17 Jul 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 1 April 2023 with no updates
Submitted on 5 Apr 2023
Registered office address changed from 112 Clerkenwell Road London EC1M 5TW England to 112 Clerkenwell Road London EC1M 5SA on 3 March 2023
Submitted on 3 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs