CCOA LTD

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

    Company NameCCOA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04587678
    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 CCOA LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CCOA LTD located?

    Registered Office Address
    Northover House 132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Hants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CCOA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CCOA LTD?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for CCOA LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Margaret Jeffery on May 04, 2025

    2 pagesCH01

    Unaudited abridged accounts made up to Nov 30, 2024

    5 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Abacus Company Secretary Ltd as a secretary on Apr 29, 2024

    1 pagesTM02

    Unaudited abridged accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on May 05, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    7 pagesAA

    Appointment of Mr Liam Culligan as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of Johanna Culligan as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Mr Damian Paul Briggs as a director on Aug 08, 2022

    2 pagesAP01

    Termination of appointment of Dylan Size as a director on Aug 05, 2022

    1 pagesTM01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on May 05, 2021 with updates

    4 pagesCS01

    Appointment of Mr Dylan Size as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Elizabeth Wylie as a director on Apr 16, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2018

    6 pagesAA

    Director's details changed for Elizabeth Wylie on Nov 23, 2018

    2 pagesCH01

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Robinson on Nov 23, 2018

    2 pagesCH01

    Who are the officers of CCOA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Damian Paul
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    EnglandBritish301008420001
    CULLIGAN, Liam
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    EnglandBritish293747510001
    DENNIS, James
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    United KingdomBritish115785800001
    JEFFERY, Margaret
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    EnglandBritish85847520001
    PADWICK, Martin Jay
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    England
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    England
    EnglandBritish198349600001
    ROBINSON, Paul
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    EnglandBritish102168580001
    ABACUS COMPANY SECRETARY LTD
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    United Kingdom
    Secretary
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04587678
    64029570009
    ABACUS COMPANY SECRETARY LTD
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    Secretary
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    64029570008
    CLARKE, Charlotte
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    2
    Director
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    2
    United KingdomBritishNanny85267120002
    CULLIGAN, Johanna
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    EnglandBritishAirline Cabin Crew234387990001
    CULLIGAN, John Philip
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    2
    Hants
    United Kingdom
    Director
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    2
    Hants
    United Kingdom
    EnglandIrishSemi-Retired154349030002
    DENNIS, Carole Lynn
    1 Christine Court
    Cobbett Road
    SO18 1RD Southampton
    Hampshire
    Director
    1 Christine Court
    Cobbett Road
    SO18 1RD Southampton
    Hampshire
    BritishDocument Controller85847450001
    JORGENSEN, Peter Jensfredrik
    54 Missenden Acres
    Hedge End
    SO30 2RE Southampton
    Hampshire
    Director
    54 Missenden Acres
    Hedge End
    SO30 2RE Southampton
    Hampshire
    EnglandBritishCompany Director43570010003
    LEWIN, Adrian Vincent
    2 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    Director
    2 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    BritishNational Sales Manager78731040001
    RADFORD, Nigel Brian
    5 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    Director
    5 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    United KingdomBritishGardener85847310001
    SIZE, Dylan
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    Flat 3
    Hampshire
    United Kingdom
    Director
    Christine Court
    Cobbett Road
    SO18 1RD Southampton
    Flat 3
    Hampshire
    United Kingdom
    United KingdomBritishDirector282778000001
    WILLIAMS, Jacqueline
    Flat 3 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    Director
    Flat 3 Christine Court
    Cobbett Road Bitterne Park
    SO18 1RD Southampton
    Hampshire
    BritishCompany Director86049500001
    WYLIE, Elizabeth
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Director
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    United KingdomBritishCompany Director124180860001
    ABACUS COMPANY DIRECTOR LTD
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    Director
    118 Hiltingbury Road
    Chandlers Ford
    SO53 5NT Eastleigh
    Hampshire
    64029560012

    Who are the persons with significant control of CCOA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Margaret Jeffery
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    Apr 06, 2016
    132a Bournemouth Road
    Chandlers Ford
    SO53 3AL Eastleigh
    Northover House
    Hants
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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