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
CCMI UK
CCMI UK is an active company incorporated on 18 March 2004 with the registered office located in Brockenhurst, Hampshire. CCMI UK was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05077136
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
18 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(6 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about CCMI UK
Contact
Address
17 Warton Close
East Boldre
Brockenhurst
Hampshire
SO42 7WW
England
Address changed on
15 Mar 2023
(2 years 6 months ago)
Previous address was
Farrer & Co 66 Lincolns Inn Fields London WC2A 3LH
Companies in SO42 7WW
Telephone
01343554000
Email
Unreported
Website
Reefresearch.org
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Christopher Anthony Humphries
Director • Attorney • British • Lives in Cayman Islands • Born in May 1966
Mr Benjamin Elliott Leigh
Director • Finance • British • Lives in England • Born in Sep 1977
Eric Andrew Hersant
Director • Attorney At Law • British • Lives in Cayman Islands • Born in Jul 1965
Mr Mark Call
Director • Consultant • British • Lives in England • Born in Jul 1955
Dr Stephen Reed Gittings
Director • Scientist • American • Lives in United States • Born in Apr 1957
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
Strategic Impact Partners Ltd
Mr Mark Call is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£22.6K
Decreased by £4.38K (-16%)
Turnover
£20
Decreased by £1.05K (-98%)
Employees
Unreported
Same as previous period
Total Assets
£22.6K
Decreased by £4.38K (-16%)
Total Liabilities
-£21.02K
Decreased by £3.21K (-13%)
Net Assets
£1.58K
Decreased by £1.17K (-43%)
Debt Ratio (%)
93%
Increased by 3.22% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 27 Feb 2024
Katie Louise Gibbon Appointed
1 Year 6 Months Ago on 23 Feb 2024
Dr Stephen Reed Gittings Appointed
1 Year 6 Months Ago on 23 Feb 2024
Catherine Holden Resigned
1 Year 6 Months Ago on 23 Feb 2024
Mr Benjamin Elliott Leigh Appointed
1 Year 6 Months Ago on 23 Feb 2024
Claire Elizabeth Hedley Appointed
1 Year 6 Months Ago on 23 Feb 2024
Mr Mark Call Appointed
1 Year 6 Months Ago on 23 Feb 2024
Get Alerts
Get Credit Report
Discover CCMI UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 March 2025 with no updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 7 Mar 2024
Appointment of Katie Louise Gibbon as a secretary on 23 February 2024
Submitted on 7 Mar 2024
Appointment of Mr Mark Call as a director on 23 February 2024
Submitted on 4 Mar 2024
Appointment of Claire Elizabeth Hedley as a director on 23 February 2024
Submitted on 4 Mar 2024
Appointment of Mr Benjamin Elliott Leigh as a director on 23 February 2024
Submitted on 4 Mar 2024
Termination of appointment of Catherine Holden as a director on 23 February 2024
Submitted on 4 Mar 2024
Appointment of Dr Stephen Reed Gittings as a director on 23 February 2024
Submitted on 4 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs