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
Consumer Codes Approval Board C.I.C
Consumer Codes Approval Board C.I.C is an active company incorporated on 1 February 2013 with the registered office located in Basildon, Essex. Consumer Codes Approval Board C.I.C was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08385513
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
1 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(7 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Consumer Codes Approval Board C.I.C
Contact
Address
1 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Same address since
incorporation
Companies in SS15 6TH
Telephone
0345 6089797
Email
Unreported
Website
Tradingstandards.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Raymond Hodgkinson
Director • British • Lives in England • Born in Nov 1940
Ms Anna Maria Kelshaw
Director • Management Consultant • British • Lives in England • Born in Oct 1966
Andrew John Allen
Director • Director Of Operations • British • Lives in England • Born in Feb 1968
Mr John Andrew Herriman
Director • Chief Executive • British • Lives in UK • Born in Apr 1968
Ms Alison Clare Barker
Director • Consultant • British • Lives in England • Born in Oct 1963
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
The Trading Standards Institute
Mr John Andrew Herriman is a mutual person.
Active
Ukas Limited
Earl Of Lindsay James Randolph Lindsay is a mutual person.
Active
Itsa Limited
Mr John Andrew Herriman is a mutual person.
Active
United Kingdom Accreditation Service
Earl Of Lindsay James Randolph Lindsay is a mutual person.
Active
Welsh Water Pension Trustee Limited
Sally ANN Gronow is a mutual person.
Active
The Royal Countryside Fund
Earl Of Lindsay James Randolph Lindsay is a mutual person.
Active
Berry UK Pension Trustees Limited
Earl Of Lindsay James Randolph Lindsay is a mutual person.
Active
Actso Limited
Mr John Andrew Herriman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£257.43K
Increased by £71.15K (+38%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£265.72K
Increased by £70.67K (+36%)
Total Liabilities
-£37.65K
Decreased by £14.07K (-27%)
Net Assets
£228.07K
Increased by £84.73K (+59%)
Debt Ratio (%)
14%
Decreased by 12.35% (-47%)
See 10 Year Full Financials
Latest Activity
Raymond Hodgkinson Resigned
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Accounting Period Extended
10 Months Ago on 6 Nov 2024
Small Accounts Submitted
11 Months Ago on 20 Sep 2024
Mr Ian David Prosser Appointed
1 Year 2 Months Ago on 28 Jun 2024
Andrew John Allen Resigned
1 Year 2 Months Ago on 10 Jun 2024
Mrs Sally Ann Gronow Appointed
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Feb 2024
Small Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Ms Chantelle Levoir Appointed
2 Years 1 Month Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover Consumer Codes Approval Board C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Raymond Hodgkinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 6 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Sep 2024
Appointment of Mr Ian David Prosser as a director on 28 June 2024
Submitted on 12 Jul 2024
Termination of appointment of Andrew John Allen as a director on 10 June 2024
Submitted on 24 Jun 2024
Appointment of Mrs Sally Ann Gronow as a director on 1 June 2024
Submitted on 14 Jun 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 10 Feb 2024
Memorandum and Articles of Association
Submitted on 11 Jan 2024
Resolutions
Submitted on 11 Jan 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