ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CC Biotech Ltd

CC Biotech Ltd is an active company incorporated on 29 August 2018 with the registered office located in . CC Biotech Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11541952
Private limited company
Age
7 years
Incorporated 29 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (15 days ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus
Babraham
Cambridge
CB22 3FH
England
Address changed on 8 Jul 2025 (2 months ago)
Previous address was C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Pharmacist • Irish • Lives in UK • Born in Aug 1988
Director • Synthetic Biologist • British • Lives in UK • Born in Feb 1991
PSC
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 (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£71.02K
Decreased by £3.61K (-5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£263.93K
Increased by £45.48K (+21%)
Total Liabilities
-£480.37K
Increased by £441.52K (+1136%)
Net Assets
-£216.43K
Decreased by £396.04K (-221%)
Debt Ratio (%)
182%
Increased by 164.22% (+923%)
Latest Activity
Confirmation Submitted
15 Days Ago on 28 Aug 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Full Accounts Submitted
1 Year Ago on 16 Aug 2024
Notification of PSC Statement
1 Year 2 Months Ago on 28 Jun 2024
Matthew James Cummings (PSC) Resigned
1 Year 3 Months Ago on 14 Jun 2024
David Corcoran (PSC) Resigned
1 Year 3 Months Ago on 14 Jun 2024
Andrew John Matthew Clark Resigned
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Jul 2023
Get Credit Report
Discover CC Biotech Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with no updates
Submitted on 28 Aug 2025
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to The Cambridge Partnership, Dorothy Hodgkin Bldg Babraham Research Campus Babraham Cambridge CB22 3FH on 8 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 28 August 2024 with updates
Submitted on 29 Aug 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 16 Aug 2024
Cessation of David Corcoran as a person with significant control on 14 June 2024
Submitted on 28 Jun 2024
Cessation of Matthew James Cummings as a person with significant control on 14 June 2024
Submitted on 28 Jun 2024
Notification of a person with significant control statement
Submitted on 28 Jun 2024
Memorandum and Articles of Association
Submitted on 5 Apr 2024
Resolutions
Submitted on 27 Mar 2024
Statement of capital following an allotment of shares on 20 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year