Ccl Dormant Company Limited

DataGardener
ccl dormant company limited
live
Micro

Ccl Dormant Company Limited

11491052Private Limited With Share Capital

Jaylo House 32 Glenluce Road, London, SE37SB
Incorporated

30/07/2018

Company Age

7 years

Directors

6

Employees

1

SIC Code

64999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ccl Dormant Company Limited (11491052) is a private limited with share capital incorporated on 30/07/2018 (7 years old) and registered in london, SE37SB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Boutique corporate finance house with a private equity component.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 30/07/2018
SE37SB
1 employees

Financial Overview

Total Assets

£91.1K

Liabilities

£842.6K

Net Assets

£-751.4K

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£40

Key Metrics

1

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:02-01-2025
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-04-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2023
Resolution
Category:Resolution
Date:06-11-2023
Memorandum Articles
Category:Incorporation
Date:06-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2023
Legacy
Category:Accounts
Date:09-10-2023
Legacy
Category:Other
Date:09-10-2023
Legacy
Category:Other
Date:09-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2022
Legacy
Category:Accounts
Date:12-10-2022
Legacy
Category:Other
Date:12-10-2022
Legacy
Category:Other
Date:12-10-2022
Legacy
Category:Other
Date:28-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-09-2021
Legacy
Category:Accounts
Date:10-09-2021
Legacy
Category:Other
Date:10-09-2021
Legacy
Category:Other
Date:10-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-08-2020
Legacy
Category:Other
Date:06-08-2020
Legacy
Category:Other
Date:23-07-2020
Legacy
Category:Accounts
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2018
Resolution
Category:Resolution
Date:02-08-2018
Change Of Name Notice
Category:Change Of Name
Date:02-08-2018
Incorporation Company
Category:Incorporation
Date:30-07-2018

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date18/11/2025
Latest Accounts31/12/2024

Trading Addresses

Jaylo House 32 Glenluce Road, London, SE37SBRegistered

Contact

01618192500
team@convexcap.comu0022@convexcap.com
convexcap.com
Jaylo House 32 Glenluce Road, London, SE37SB