ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCL Develco 4 Limited

CCL Develco 4 Limited is an active company incorporated on 28 March 2014 with the registered office located in London, Greater London. CCL Develco 4 Limited was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
08964542
Private limited company
Age
11 years
Incorporated 28 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (5 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
United Kingdom
Address changed on 26 May 2022 (3 years ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1979
Director • British • Lives in UK • Born in Sep 1977
Director • New Zealander • Lives in New Zealand • Born in Apr 1975
Corviglia Capital Ltd
PSC
SNS 79 Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Titan Property Developments Ltd
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
CCL Develco 1 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
MG Randalls Way Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Co1 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
PM Dolphin (Uxbridge) Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Co2 Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
SSJR Heliting House Limited
John Anthony Reynolds and Steven Neal Summers are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£140.46K
Increased by £33.27K (+31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.92M
Decreased by £85.71K (-1%)
Total Liabilities
-£10.69M
Increased by £14.16K (0%)
Net Assets
-£1.77M
Decreased by £99.87K (+6%)
Debt Ratio (%)
120%
Increased by 1.3% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 2025
Ssjr Limited (PSC) Resigned
5 Months Ago on 9 Apr 2025
Sns 79 Investments Limited (PSC) Appointed
5 Months Ago on 9 Apr 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Small Accounts Submitted
9 Months Ago on 20 Nov 2024
John Anthony Reynolds Resigned
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 3 Apr 2023
Mr Edward Peter Hanson Details Changed
3 Years Ago on 12 Apr 2022
Get Credit Report
Discover CCL Develco 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ssjr Limited as a person with significant control on 9 April 2025
Submitted on 2 May 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 2 May 2025
Notification of Sns 79 Investments Limited as a person with significant control on 9 April 2025
Submitted on 2 May 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 13 Feb 2025
Director's details changed for Mr Edward Peter Hanson on 12 April 2022
Submitted on 11 Feb 2025
Accounts for a small company made up to 30 June 2024
Submitted on 20 Nov 2024
Termination of appointment of John Anthony Reynolds as a director on 23 April 2024
Submitted on 16 Jul 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 28 Mar 2024
Full accounts made up to 30 June 2023
Submitted on 1 Dec 2023
Cessation of Robert Michael Whyte as a person with significant control on 6 April 2016
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year