ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CNC 2010 Ltd

CNC 2010 Ltd is an active company incorporated on 30 November 2010 with the registered office located in Braintree, Essex. CNC 2010 Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07454665
Private limited company
Age
15 years
Incorporated 30 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 November 2025 (29 days ago)
Next confirmation dated 30 November 2026
Due by 14 December 2026 (11 months remaining)
Last change occurred 14 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Contact
Address
105 Courtyard Studios
Lakes Innovation Centre
Braintree
Essex
CM7 3AN
England
Address changed on 6 Jun 2025 (6 months ago)
Previous address was Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW
Telephone
01763274742
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1946
Mr Denis Joseph Coleman
PSC • British • Lives in England • Born in Jan 1950
Mr John Henry Handley
PSC • British • Lives in England • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£27.3K
Decreased by £26.72K (-49%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£536.68K
Decreased by £250.32K (-32%)
Total Liabilities
-£396.2K
Decreased by £89.49K (-18%)
Net Assets
£140.48K
Decreased by £160.83K (-53%)
Debt Ratio (%)
74%
Increased by 12.11% (+20%)
Latest Activity
Confirmation Submitted
14 Days Ago on 15 Dec 2025
Emily Coleman Resigned
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
4 Months Ago on 22 Aug 2025
Registered Address Changed
6 Months Ago on 6 Jun 2025
Mr Denis Joseph Coleman (PSC) Details Changed
8 Months Ago on 1 May 2025
Mr John Henry Handley (PSC) Details Changed
8 Months Ago on 1 May 2025
Mr John Henry Handley Details Changed
8 Months Ago on 1 May 2025
Miss Emily Coleman Details Changed
8 Months Ago on 1 May 2025
Confirmation Submitted
1 Year Ago on 10 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 10 Oct 2024
Get Credit Report
Discover CNC 2010 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 November 2025 with updates
Submitted on 15 Dec 2025
Termination of appointment of Emily Coleman as a director on 3 November 2025
Submitted on 3 Nov 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 22 Aug 2025
Director's details changed for Miss Emily Coleman on 1 May 2025
Submitted on 6 Jun 2025
Director's details changed for Mr John Henry Handley on 1 May 2025
Submitted on 6 Jun 2025
Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 6 June 2025
Submitted on 6 Jun 2025
Change of details for Mr John Henry Handley as a person with significant control on 1 May 2025
Submitted on 6 Jun 2025
Change of details for Mr Denis Joseph Coleman as a person with significant control on 1 May 2025
Submitted on 6 Jun 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 10 Dec 2024
Registration of charge 074546650002, created on 10 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year