ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCD Group Limited

CCD Group Limited is an active company incorporated on 11 October 2016 with the registered office located in Lincoln, Lincolnshire. CCD Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10421696
Private limited company
Age
9 years
Incorporated 11 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 December 2025 (2 months ago)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
15 Newland
Lincoln
Lincolnshire
LN1 1XG
England
Address changed on 5 Jan 2026 (1 month ago)
Previous address was Second Home Spitalfields 68-80 Hanbury Street London E1 5JL England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1972
Director • British • Lives in UK • Born in Apr 1957
Director • British • Lives in UK • Born in Oct 1963
Martin Trevor Freer
PSC • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mima Group Limited
Martin Freer and David Paul Watts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.59K
Increased by £1.59K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£731.7K
Same as previous period
Total Liabilities
-£515.58K
Increased by £1 (0%)
Net Assets
£216.12K
Decreased by £1 (-0%)
Debt Ratio (%)
70%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Jan 2026
Registered Address Changed
1 Month Ago on 5 Jan 2026
Mr Julian David Matthews Details Changed
2 Months Ago on 10 Dec 2025
Mr David Paul Watts (PSC) Details Changed
2 Months Ago on 9 Dec 2025
Mr Martin Trevor Freer (PSC) Details Changed
2 Months Ago on 9 Dec 2025
Full Accounts Submitted
1 Year Ago on 17 Jan 2025
Mr David Paul Watts Details Changed
1 Year 1 Month Ago on 14 Jan 2025
Mr Julian David Matthews Details Changed
1 Year 1 Month Ago on 14 Jan 2025
Martin Freer Details Changed
1 Year 1 Month Ago on 14 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Dec 2024
Get Credit Report
Discover CCD Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2025 with updates
Submitted on 9 Jan 2026
Registered office address changed from Second Home Spitalfields 68-80 Hanbury Street London E1 5JL England to 15 Newland Lincoln Lincolnshire LN1 1XG on 5 January 2026
Submitted on 5 Jan 2026
Change of details for Mr David Paul Watts as a person with significant control on 9 December 2025
Submitted on 22 Dec 2025
Change of details for Mr Martin Trevor Freer as a person with significant control on 9 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Julian David Matthews on 10 December 2025
Submitted on 22 Dec 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Jan 2025
Second filing of Confirmation Statement dated 10 December 2024
Submitted on 14 Jan 2025
Director's details changed for Mr David Paul Watts on 14 January 2025
Submitted on 14 Jan 2025
Director's details changed for Mr Julian David Matthews on 14 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year