ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CC1 Kettering Limited

CC1 Kettering Limited is an active company incorporated on 9 September 2020 with the registered office located in . CC1 Kettering Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12868984
Private limited company
Age
5 years
Incorporated 9 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 98 days
Dated 8 September 2024 (1 year 3 months ago)
Next confirmation dated 8 September 2025
Was due on 22 September 2025 (3 months ago)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 913 days
For period 9 Sep30 Sep 2021 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 6 months ago)
Contact
Address
12 Summer Hill Street
12 Summer Hill Street
Birmingham
B1 2PE
England
Address changed on 12 Nov 2024 (1 year 1 month ago)
Previous address was 33 Meadow View Potterspury Towcester NN12 7PH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1970 • Managing Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carter's Contracts Limited
Andrew Eugene Carter is a mutual person.
Active
Kingsmen Property Development Ltd
Andrew Eugene Carter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£1.42K
Turnover
Unreported
Employees
Unreported
Total Assets
£396.03K
Total Liabilities
-£422.41K
Net Assets
-£26.38K
Debt Ratio (%)
107%
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 29 Oct 2025
Confirmation Submitted
2 Months Ago on 28 Oct 2025
Compulsory Strike-Off Suspended
2 Months Ago on 14 Oct 2025
Compulsory Gazette Notice
4 Months Ago on 26 Aug 2025
Confirmation Submitted
1 Year Ago on 12 Dec 2024
Andrew Carter (PSC) Appointed
1 Year Ago on 12 Dec 2024
Liquidation Receiver Resigned
1 Year Ago on 6 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Nov 2024
Markus Johan Joseph Cox Resigned
1 Year 2 Months Ago on 29 Oct 2024
Cc1 Holdings Limited (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Get Credit Report
Discover CC1 Kettering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 29 Oct 2025
Change of details for a person with significant control
Submitted on 29 Oct 2025
Confirmation statement made on 8 September 2024 with no updates
Submitted on 28 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 14 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Notification of Andrew Carter as a person with significant control on 12 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 8 September 2023 with updates
Submitted on 12 Dec 2024
Notice of ceasing to act as receiver or manager
Submitted on 6 Dec 2024
Receiver's abstract of receipts and payments to 20 November 2024
Submitted on 6 Dec 2024
Registered office address changed from 33 Meadow View Potterspury Towcester NN12 7PH England to 12 Summer Hill Street 12 Summer Hill Street Birmingham B1 2PE on 12 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year