Company NameC&C Credit Control Solutions Limited
DirectorJulianna Clare Antonia Cecil
Company StatusActive
Company Number11379549
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMs Julianna Clare Antonia Cecil
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Burnley Road
London
NW10 1EE

Location

Registered AddressSuite 1, 5th Floor City Reach
Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
16 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 July 2019Registered office address changed from 87 Burnley Road London NW10 1EE United Kingdom to Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN on 26 July 2019 (1 page)
21 June 2019Change of details for Ms Julianna Clare Antonia Cecil as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 87 Burnley Road London NW10 1EE on 21 June 2019 (1 page)
21 June 2019Director's details changed for Ms Julianna Clare Antonia Cecil on 21 June 2019 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(29 pages)