ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCFSG Holdings Limited

CCFSG Holdings Limited is an active company incorporated on 1 October 2008 with the registered office located in Chatham, Kent. CCFSG Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06712054
Private limited company
Age
16 years
Incorporated 1 October 2008
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Osb House Quayside
Chatham Maritime
Chatham
ME4 4QZ
United Kingdom
Address changed on 30 Jun 2025 (2 months ago)
Previous address was 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD
Telephone
01902625929
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1976
Director • Chief Executive • British • Lives in England • Born in Jan 1969
Director • British • Lives in UK • Born in Nov 1964
Onesavings Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prestige Finance Limited
Andrew John Golding, Clive David Kornitzer, and 2 more are mutual people.
Active
Exact Mortgage Experts Limited
Andrew John Golding, Clive David Kornitzer, and 2 more are mutual people.
Active
Easioption Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Reliance Property Loans Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Charter Mortgages Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Charter Court Financial Services Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Broadlands Finance Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Onesavings Bank Plc
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£124.9M
Increased by £49.8M (+66%)
Employees
Unreported
Same as previous period
Total Assets
£269.5M
Increased by £6.6M (+3%)
Total Liabilities
£0
Same as previous period
Net Assets
£269.5M
Increased by £6.6M (+3%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Clive David Kornitzer Resigned
6 Days Ago on 1 Sep 2025
Registers Moved To Registered Address
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Registers Moved To Inspection Address
8 Months Ago on 31 Dec 2024
Inspection Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jun 2024
April Carolyn Talintyre Resigned
1 Year 4 Months Ago on 9 May 2024
Victoria Sullivan-Hyde Appointed
1 Year 4 Months Ago on 9 May 2024
Company Re-registered
1 Year 5 Months Ago on 18 Mar 2024
Name changed from CCFSG Holdings Plc
1 Year 5 Months Ago on 18 Mar 2024
Get Credit Report
Discover CCFSG Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clive David Kornitzer as a director on 1 September 2025
Submitted on 2 Sep 2025
Resolutions
Submitted on 30 Jun 2025
Statement by Directors
Submitted on 30 Jun 2025
Registered office address changed from 2 Charter Court Broadlands Wolverhampton West Midlands WV10 6TD to Osb House Quayside Chatham Maritime Chatham ME4 4QZ on 30 June 2025
Submitted on 30 Jun 2025
Register(s) moved to registered office address Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 30 Jun 2025
Statement of capital on 30 June 2025
Submitted on 30 Jun 2025
Solvency Statement dated 20/06/25
Submitted on 30 Jun 2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 31 Dec 2024
Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year