About

Registered Number: 05059694
Date of Incorporation: 01/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 122 North Brink, Wisbech, Cambridgeshire, PE13 1LL,

 

Corporate Cost Control Ltd was founded on 01 March 2004 and has its registered office in Wisbech in Cambridgeshire. The current directors of this company are listed as Edgeley, Andrew, Edgeley, Tracey at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGELEY, Andrew 01 March 2004 - 1
EDGELEY, Tracey 30 April 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 07 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 02 March 2020
RESOLUTIONS - N/A 29 July 2019
MA - Memorandum and Articles 29 July 2019
SH08 - Notice of name or other designation of class of shares 26 July 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 18 October 2006
225 - Change of Accounting Reference Date 17 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 23 March 2005
225 - Change of Accounting Reference Date 11 February 2005
287 - Change in situation or address of Registered Office 13 December 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.