Company NameCCI Corporation UK Limited
Company StatusDissolved
Company Number05233462
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date27 May 2020 (3 years, 11 months ago)
Previous NameInkhurst Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameTetsuya Okabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed01 October 2007(3 years after company formation)
Appointment Duration12 years, 8 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDephna House 2 Portal Way
London
W3 6RT
Director NameMr Nobuyuki Kaga
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDephna House 2 Portal Way
London
W3 6RT
Secretary NameMr Nobuyuki Kaga
StatusClosed
Appointed01 August 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressDephna House 2 Portal Way
London
W3 6RT
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameKiyoshi Kajiura
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 December 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address49 Lynton Road
Acton
London
W3 9HL
Director NameShuji Okabe
Date of BirthMay 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed29 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address3-50 Sohara Chuotown
Kakamihara City
Gifu 504-0813
Japan
Secretary NameKiyoshi Kajiura
NationalityJapanese
StatusResigned
Appointed29 December 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address49 Lynton Road
Acton
London
W3 9HL
Director NameYasuhiro Sawaki
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Westgate
Ealing
London
W5 1YY
Secretary NameYasuhiro Sawaki
NationalityJapanese
StatusResigned
Appointed31 March 2006(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House Westgate
Ealing
London
W5 1YY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 89913451
Telephone regionLondon

Location

Registered AddressDephna House
2 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

300k at £1Cci Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£11,864,035
Gross Profit£1,959,282
Net Worth£5,950,321
Cash£5,476,353
Current Liabilities£1,134,675

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (26 pages)
2 March 2017Registered office address changed from Dephna House Portal Way Acton London W3 6RT England to Dephna House 2 Portal Way London London W3 6RT on 2 March 2017 (1 page)
21 February 2017Registered office address changed from Westgate House Westgate Ealing London W5 1YY to Dephna House Portal Way Acton London W3 6RT on 21 February 2017 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(4 pages)
2 September 2015Termination of appointment of Yasuhiro Sawaki as a secretary on 1 August 2015 (1 page)
2 September 2015Termination of appointment of Yasuhiro Sawaki as a director on 1 August 2015 (1 page)
2 September 2015Termination of appointment of Yasuhiro Sawaki as a secretary on 1 August 2015 (1 page)
2 September 2015Appointment of Mr Nobuyuki Kaga as a director on 1 August 2015 (2 pages)
2 September 2015Appointment of Mr Nobuyuki Kaga as a secretary on 1 August 2015 (2 pages)
2 September 2015Appointment of Mr Nobuyuki Kaga as a director on 1 August 2015 (2 pages)
2 September 2015Termination of appointment of Yasuhiro Sawaki as a director on 1 August 2015 (1 page)
2 September 2015Appointment of Mr Nobuyuki Kaga as a secretary on 1 August 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (24 pages)
30 September 2014Full accounts made up to 31 December 2013 (24 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300,000
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 300,000
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Yasuhiro Sawaki on 26 March 2011 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Tetsuya Okabe on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Yasuhiro Sawaki on 26 March 2011 (2 pages)
19 September 2011Secretary's details changed for Yasuhiro Sawaki on 26 March 2011 (1 page)
15 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 October 2010Director's details changed for Tetsuya Okabe on 16 September 2010 (2 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Yasuhiro Sawaki on 16 September 2010 (2 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
7 June 2009Accounts for a medium company made up to 31 December 2008 (9 pages)
19 September 2008Return made up to 16/09/08; full list of members (3 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
5 March 2008Registered office changed on 05/03/2008 from level 7 westec building hanger lane london W5 1YY (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
24 September 2007Auditor's resignation (1 page)
21 September 2007Return made up to 16/09/07; full list of members (7 pages)
12 April 2007Full accounts made up to 31 December 2006 (16 pages)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 December 2005 (21 pages)
2 May 2006New secretary appointed;new director appointed (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
29 November 2005Return made up to 21/10/05; full list of members (7 pages)
1 November 2005Resolutions
  • RES13 ‐ Apt chair 21/10/05
(3 pages)
1 November 2005Registered office changed on 01/11/05 from: 10 upper bank street london E14 5JJ (1 page)
24 January 2005Ad 06/01/05--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
24 January 2005Statement of affairs (11 pages)
5 January 2005£ nc 100/300000 29/12/04 (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Memorandum and Articles of Association (8 pages)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Company name changed inkhurst LIMITED\certificate issued on 29/12/04 (2 pages)
24 September 2004Director's particulars changed (1 page)
16 September 2004Incorporation (25 pages)