CCB HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCB HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03128545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCB HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CCB HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CCB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDGEAR LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for CCB HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CCB HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for CCB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2025

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of £5,924,543 being cancelled 25/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 13,523,002
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2025

    • Capital: GBP 13,523,001
    4 pagesSH01

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Change of details for Firstbus (South) Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Julia Alison Crane as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Seema Kamboj as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Ms Seema Kamboj as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Termination of appointment of David Brian Alexander as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of CCB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    299091820001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritishAccountant85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritishCompany Director230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British148252950001
    BENTLEY, Andrew Jonathan
    39 Shepherds Bush Road
    W6 7LU London
    Secretary
    39 Shepherds Bush Road
    W6 7LU London
    BritishSolicitor50899340001
    DOW, Jim
    The Brambles
    RG45 6EF Crowthorne
    5
    Berkshire
    Secretary
    The Brambles
    RG45 6EF Crowthorne
    5
    Berkshire
    BritishFinance Director132232780001
    FITZGERALD, Brian
    17 Elderslie Road
    SE9 1UD London
    Secretary
    17 Elderslie Road
    SE9 1UD London
    BritishAccountant16717730002
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607340001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972590001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161898560001
    MISTRY, Vasant
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    Secretary
    Andrenbakken Isb
    FOREIGN Vettre
    Oslo 1392
    Norway
    BritishFinance Director109124850001
    MOHER, Colman
    Newton House
    38 Combe Park
    BA1 3NR Bath
    Somerset
    Secretary
    Newton House
    38 Combe Park
    BA1 3NR Bath
    Somerset
    IrishDirector110523130001
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Secretary
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    BritishDirector123356660001
    STOREY, John Anthony
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    Secretary
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    British10426990001
    STRUDWICK, Paul David
    59 High View Road
    South Woodford
    E18 2HL London
    Secretary
    59 High View Road
    South Woodford
    E18 2HL London
    British984000001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236670001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188198400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritishCompany Director20404660006
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritishRegional Managing Director165014000002
    BELGUM, Graham Richard
    27 Blueberry Gardens
    SP10 3XD Andover
    Hampshire
    Director
    27 Blueberry Gardens
    SP10 3XD Andover
    Hampshire
    EnglandBritishDirector110361840001
    BELL, Jeremy Matthew George
    48 Defoe House
    Barbican
    EC2Y 8DN London
    Director
    48 Defoe House
    Barbican
    EC2Y 8DN London
    BritishSolicitor73799180002
    BENTLEY, Andrew Jonathan
    39 Shepherds Bush Road
    W6 7LU London
    Director
    39 Shepherds Bush Road
    W6 7LU London
    BritishSolicitor50899340001
    BORTHWICK, Alistair John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    ScotlandBritishChartered Accountant188310470001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritishChartered Accountant177433790002
    CHEEMA, Satnam Singh
    Floor B Block
    Macmillan House Paddington Station
    W2 1TY London
    3rd
    United Kingdom
    Director
    Floor B Block
    Macmillan House Paddington Station
    W2 1TY London
    3rd
    United Kingdom
    EnglandEnglishEngineer165442710001
    CONEY, Alan James
    1 Elgar Close
    UB10 8HN Uxbridge
    Middlesex
    Director
    1 Elgar Close
    UB10 8HN Uxbridge
    Middlesex
    BritishDirector71583470001
    CRANE, Julia Alison
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    United KingdomBritishNone292144950001
    DANIELS, Leon Alistair
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United KingdomBritishDirector74155080003
    DOW, Jim
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    Director
    B Block Macmillan House
    Paddington Station
    W2 1TY London
    3rd Floor
    United KingdomBritishFinance Director132232780001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    BritishDirector48510002
    FORSTER, Michael
    68 Lapins Lane
    Kingshill
    ME19 4LE West Malling
    Kent
    Director
    68 Lapins Lane
    Kingshill
    ME19 4LE West Malling
    Kent
    BritishDirector43998750002
    GLYDE, Brendan Francis
    5 Coppid Hall
    RM17 6UE North Stifford
    Essex
    Director
    5 Coppid Hall
    RM17 6UE North Stifford
    Essex
    BritishChartered Accountant47393230002
    HARGRAVE, Russell John
    Brushwood Road
    HP5 3DW Chesham
    28
    Bucks
    Director
    Brushwood Road
    HP5 3DW Chesham
    28
    Bucks
    United KingdomBritishEngineering Director133669440001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritishDirector62384480001

    Who are the persons with significant control of CCB HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03261587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0