Company NameCCO Cygnet Limited
Company StatusActive
Company Number08258866
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Bradhshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr John Alexander Gripton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Hugh Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Secretary NameMr Andrew Bradhshaw
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 Baker Street
Watson House
London
W1U 7BU

Location

Registered Address23 Beaumont Mews
First Floor
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

85.8k at £1Cco Trading LTD
85.83%
Ordinary
4.2k at £1Manjit Dale
4.17%
Ordinary
4.2k at £1Sinclair Beecham
4.17%
Ordinary
3.3k at £1Oban Capital
3.33%
Ordinary
2.5k at £1Tim Henman
2.50%
Ordinary

Financials

Year2014
Turnover£337,500
Net Worth-£197,019
Cash£14,382
Current Liabilities£1,441,524

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

2 December 2019Delivered on: 4 December 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
2 December 2019Delivered on: 4 December 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property the swan at streatley, streatley-on-thames, reading RG8 9HR registered at land registry with title number BK9267.
Outstanding

Filing History

21 February 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 31 January 2020 (11 pages)
4 December 2019Registration of charge 082588660001, created on 2 December 2019 (9 pages)
4 December 2019Registration of charge 082588660002, created on 2 December 2019 (9 pages)
3 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (20 pages)
9 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 January 2018 (11 pages)
11 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
24 August 2017Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England 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 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England 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 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 November 2015Full accounts made up to 31 January 2015 (14 pages)
14 November 2015Full accounts made up to 31 January 2015 (14 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000
(7 pages)
28 December 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 January 2014 (6 pages)
21 October 2014Registered office address changed from 54 Baker Street Watson House London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 54 Baker Street Watson House London W1U 7BU to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
(7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
(7 pages)
29 January 2014Annual return made up to 18 October 2013 with a full list of shareholders (7 pages)
29 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100,000
(3 pages)
29 January 2014Annual return made up to 18 October 2013 with a full list of shareholders (7 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
8 October 2013Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page)
8 October 2013Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page)
18 October 2012Incorporation (24 pages)
18 October 2012Incorporation (24 pages)