ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CC Stim UK Holdco Ltd

CC Stim UK Holdco Ltd is a in administration company incorporated on 7 December 2020 with the registered office located in Manchester, Greater Manchester. CC Stim UK Holdco Ltd was registered 4 years ago.
Status
In Administration
In administration since 1 year 7 months ago
Company No
13067085
Private limited company
Age
4 years
Incorporated 7 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 233 days
Dated 8 January 2024 (1 year 8 months ago)
Next confirmation dated 8 January 2025
Was due on 22 January 2025 (7 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 621 days
For period 7 Dec31 Dec 2021 (1 year)
Accounts type is Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (3 months ago)
Previous address was 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Telephone
01908 544100
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1960
Director • Danish • Lives in Denmark • Born in Mar 1960
Director • Danish • Lives in Denmark • Born in Sep 1976
CC Stim UK Topco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WPC10 Limited
Mr Peter Jack Marks is a mutual person.
Active
CC Stim UK Topco Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
CC Stim UK Tradeco 1 Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
CC Stim UK Tradeco 3 Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
CC Stim UK Tradeco 4 Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
CC Stim UK Tradeco 5 Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
CC Stim UK Tradeco 6 Ltd
Mr Adam Nederby Falbert, Mr Vilhelm Eigil Hahn-Petersen, and 1 more are mutual people.
In Administration
The Deltic Group Holdings Limited
Mr Peter Jack Marks is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Dec 2021
For period 1 Dec31 Dec 2021
Traded for 13 months
Cash in Bank
£12.33M
Turnover
£428K
Employees
63
Total Assets
£18.8M
Total Liabilities
-£18.75M
Net Assets
£53K
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Administration Period Extended
9 Months Ago on 25 Nov 2024
Administrator Appointed
1 Year 7 Months Ago on 10 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 10 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr Peter Jack Marks Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr Vilhelm Eigil Hahn-Petersen Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Mr Adam Nederby Falbert Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Jan 2023
Get Credit Report
Discover CC Stim UK Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 27 Aug 2025
Notice of order removing administrator from office
Submitted on 27 Jun 2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Administrator's progress report
Submitted on 25 Feb 2025
Notice of extension of period of Administration
Submitted on 25 Nov 2024
Administrator's progress report
Submitted on 6 Sep 2024
Notice of deemed approval of proposals
Submitted on 7 Mar 2024
Statement of administrator's proposal
Submitted on 18 Feb 2024
Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 10 February 2024
Submitted on 10 Feb 2024
Appointment of an administrator
Submitted on 10 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year