Company NameCCO Trading Limited
DirectorsHugh Edward Mark Osmond and Andrew Philip Bradshaw
Company StatusActive
Company Number05902636
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Previous NameHowper 589 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Malthouse 45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Secretary NameMr Andrew Philip Bradshaw
StatusCurrent
Appointed27 November 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address23 Beaumont Mews
London
W1G 6EN
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address23 Beaumont Mews
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.2m at £1Hugh Edward Mark Osmond
100.00%
Ordinary

Financials

Year2014
Net Worth£17,428,042
Cash£15,485
Current Liabilities£11,386,212

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

21 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 31 January 2020 (45 pages)
27 December 2019Group of companies' accounts made up to 31 January 2019 (47 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 November 2018Group of companies' accounts made up to 31 January 2018 (47 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (46 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (46 pages)
24 August 2017Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
8 November 2016Group of companies' accounts made up to 31 January 2016 (37 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 March 2016Group of companies' accounts made up to 31 January 2015 (34 pages)
10 March 2016Group of companies' accounts made up to 31 January 2015 (34 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,228,631
(4 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,228,631
(4 pages)
28 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
28 December 2014Accounts for a small company made up to 31 January 2014 (5 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 3,228,631
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 3,228,631
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 3,228,631
(3 pages)
11 August 2014Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 August 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,228,631
(4 pages)
11 August 2014Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 11 August 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,228,631
(4 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (5 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3,228,631
(4 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3,228,631
(4 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (5 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
27 November 2009Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Hp Secretarial Services Limited as a secretary (1 page)
27 November 2009Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
27 November 2009Appointment of Mr Andrew Philip Bradshaw as a secretary (1 page)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
18 September 2008Director appointed mr andrew philip bradshaw (1 page)
18 September 2008Director appointed mr andrew philip bradshaw (1 page)
18 August 2008Return made up to 10/08/08; full list of members (3 pages)
18 August 2008Return made up to 10/08/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 January 2007 (15 pages)
9 July 2008Full accounts made up to 31 January 2007 (15 pages)
6 June 2008Ad 26/09/07\gbp si 1@1=1\gbp ic 2958630/2958631\ (2 pages)
6 June 2008Ad 26/09/07\gbp si 1@1=1\gbp ic 2958630/2958631\ (2 pages)
13 May 2008Appointment terminated director matthew allen (1 page)
13 May 2008Appointment terminated director matthew allen (1 page)
28 March 2008Resolutions
  • RES13 ‐ Indeptedness 21/09/2007
(1 page)
28 March 2008Resolutions
  • RES13 ‐ Indeptedness 21/09/2007
(1 page)
10 September 2007Return made up to 10/08/07; full list of members (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 10/08/07; full list of members (2 pages)
20 July 2007Statement of affairs (10 pages)
20 July 2007Statement of affairs (10 pages)
20 July 2007Ad 23/11/06--------- £ si 2853629@1=2853629 £ ic 1/2853630 (2 pages)
20 July 2007Ad 23/11/06--------- £ si 2853629@1=2853629 £ ic 1/2853630 (2 pages)
20 July 2007Ad 23/11/06--------- £ si 375000@1=375000 £ ic 2853630/3228630 (2 pages)
20 July 2007Ad 23/11/06--------- £ si 375000@1=375000 £ ic 2853630/3228630 (2 pages)
21 June 2007Nc inc already adjusted 21/11/06 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 June 2007Nc inc already adjusted 21/11/06 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 June 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
4 June 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
2 January 2007Company name changed howper 589 LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed howper 589 LIMITED\certificate issued on 02/01/07 (2 pages)
7 December 2006New director appointed (4 pages)
7 December 2006New director appointed (4 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
10 August 2006Incorporation (42 pages)
10 August 2006Incorporation (42 pages)