ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCMA Ventures Limited

CCMA Ventures Limited is an active company incorporated on 27 April 2006 with the registered office located in London, City of London. CCMA Ventures Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05799326
Private limited company
Age
19 years
Incorporated 27 April 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 4 months remaining)
Contact
Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
United Kingdom
Address changed on 15 Mar 2023 (2 years 6 months ago)
Previous address was Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
08448000623
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Aug 1975
CCMA Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCMA Holdings Limited
Mrs Leigh Hopwood and Andrew Richard Hopwood are mutual people.
Active
Call Centre Management Association Limited
Mrs Leigh Hopwood is a mutual person.
Active
Contact Centre Management Association Limited
Mrs Leigh Hopwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£982.66K
Increased by £247.48K (+34%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£4.47M
Increased by £219.89K (+5%)
Total Liabilities
-£1.63M
Increased by £217.26K (+15%)
Net Assets
£2.84M
Increased by £2.64K (0%)
Debt Ratio (%)
36%
Increased by 3.23% (+10%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 22 Aug 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 19 Jul 2023
Charge Satisfied
2 Years 2 Months Ago on 7 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Registered Address Changed
2 Years 6 Months Ago on 15 Mar 2023
Andrew Richard Hopwood Appointed
3 Years Ago on 11 Jul 2022
Ccma Holdings Limited (PSC) Details Changed
5 Years Ago on 2 Jun 2020
Get Credit Report
Discover CCMA Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 22 Aug 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 7 May 2025
Change of details for Ccma Holdings Limited as a person with significant control on 2 June 2020
Submitted on 7 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 3 Sep 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 19 Jul 2023
Satisfaction of charge 057993260001 in full
Submitted on 7 Jul 2023
Confirmation statement made on 27 April 2023 with no updates
Submitted on 2 May 2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 March 2023
Submitted on 15 Mar 2023
Appointment of Andrew Richard Hopwood as a director on 11 July 2022
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year