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
CC123 Limited
CC123 Limited is a dissolved company incorporated on 20 October 2005 with the registered office located in London, Greater London. CC123 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05598125
Private limited company
Age
20 years
Incorporated
20 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CC123 Limited
Contact
Update Details
Address
Durham House
1 Durham House Street
London
WC2N 6HG
United Kingdom
Same address for the past
12 years
Companies in WC2N 6HG
Telephone
Unreported
Email
Unreported
Website
Conchaplc.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Marcus Yeoman
Director • British • Lives in England • Born in May 1963
Cargil Management Services Limited
Secretary
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
School Government Publishing Company Limited(The)
Cargil Management Services Limited is a mutual person.
Active
Property Trust Management Services Limited
Cargil Management Services Limited is a mutual person.
Active
Lune Industrial Estate Limited
Cargil Management Services Limited is a mutual person.
Active
Samson Materials Handling Limited
Cargil Management Services Limited is a mutual person.
Active
Weathernews U.K. Ltd
Cargil Management Services Limited is a mutual person.
Active
John Lewis Of Hungerford Limited
Cargil Management Services Limited is a mutual person.
Active
Logman Holdings Limited
Cargil Management Services Limited is a mutual person.
Active
Master Brands Limited
Cargil Management Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£1.3K
Decreased by £6.61K (-84%)
Turnover
£133.97K
Increased by £55.11K (+70%)
Employees
3
Same as previous period
Total Assets
£17.12K
Decreased by £128.58K (-88%)
Total Liabilities
-£2.95M
Increased by £336.95K (+13%)
Net Assets
-£2.93M
Decreased by £465.53K (+19%)
Debt Ratio (%)
17233%
Increased by 15439.2% (+861%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 10 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 25 Feb 2014
Registered Address Changed
12 Years Ago on 2 Apr 2013
Mark Battles Resigned
12 Years Ago on 2 Apr 2013
Mr Marcus Yeoman Appointed
12 Years Ago on 2 Apr 2013
Full Accounts Submitted
12 Years Ago on 2 Jan 2013
Confirmation Submitted
12 Years Ago on 10 Dec 2012
Registered Address Changed
13 Years Ago on 20 Jun 2012
Registered Address Changed
13 Years Ago on 5 Mar 2012
Oscar Verden Resigned
13 Years Ago on 8 Feb 2012
Get Alerts
Get Credit Report
Discover CC123 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
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2014
Appointment of Mr Marcus Yeoman as a director
Submitted on 2 Apr 2013
Termination of appointment of Mark Battles as a director
Submitted on 2 Apr 2013
Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013
Submitted on 2 Apr 2013
Full accounts made up to 30 June 2012
Submitted on 2 Jan 2013
Annual return made up to 20 October 2012 with full list of shareholders
Submitted on 10 Dec 2012
Registered office address changed from 80-83 Long Lane London England EC1A 9ET England on 20 June 2012
Submitted on 20 Jun 2012
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012
Submitted on 5 Mar 2012
Appointment of Mark Barney Battles as a director
Submitted on 8 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs