Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C. CORPORATION LIMITED
Company Information for

C.C. CORPORATION LIMITED

37-39 MAIDA VALE, LONDON, W9 1TP,
Company Registration Number
01634897
Private Limited Company
Active

Company Overview

About C.c. Corporation Ltd
C.C. CORPORATION LIMITED was founded on 1982-05-12 and has its registered office in London. The organisation's status is listed as "Active". C.c. Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.C. CORPORATION LIMITED
 
Legal Registered Office
37-39 MAIDA VALE
LONDON
W9 1TP
Other companies in W9
 
Filing Information
Company Number 01634897
Company ID Number 01634897
Date formed 1982-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.C. CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C.C. CORPORATION LIMITED
The following companies were found which have the same name as C.C. CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.C. CORPORATION 1013 Centre Road Suite 403S Wilmington DE 19805 Unknown Company formed on the 1981-06-10

Company Officers of C.C. CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER BEARMAN
Company Secretary 1991-07-26
ADRIENNE CECILIA BEARMAN
Director 1991-07-26
ALAN PETER BEARMAN
Director 1991-07-26
DAVID LAURENCE BEARMAN
Director 1991-07-26
JULIETTE TAMARA BEARMAN
Director 1991-07-26
ROBERT SIMON BEARMAN
Director 2009-03-03
LISA CARON HARRISON
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER BEARMAN
Director 1991-07-26 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAURENCE BEARMAN ENDOWMENT CAPITAL PARTNERS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
DAVID LAURENCE BEARMAN HML RESIDENTIAL LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
DAVID LAURENCE BEARMAN CHESHIRE STREET LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DAVID LAURENCE BEARMAN LRMMZ 2 LTD Director 2017-06-01 CURRENT 2015-10-29 Active
DAVID LAURENCE BEARMAN LRMMZ 2 LTD Director 2017-06-01 CURRENT 2015-10-29 Active
DAVID LAURENCE BEARMAN CHESHIRE STREET HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
DAVID LAURENCE BEARMAN ESW HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DAVID LAURENCE BEARMAN ES WHITEFIELD LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
DAVID LAURENCE BEARMAN FARMER COURT LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID LAURENCE BEARMAN FIREFLY DIGITAL LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
DAVID LAURENCE BEARMAN HATHERLEY MEWS LTD Director 2014-06-11 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID LAURENCE BEARMAN FIREFLY CAPITAL LIMITED Director 2014-01-17 CURRENT 2014-01-03 Active
DAVID LAURENCE BEARMAN BANCROFT CAPITAL LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
JULIETTE TAMARA BEARMAN 44 BELSIZE AVENUE LIMITED Director 2016-05-27 CURRENT 1997-07-11 Active
ROBERT SIMON BEARMAN COWELL GROUP LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
ROBERT SIMON BEARMAN MAIDA VALE ESTATES LIMITED Director 2007-03-02 CURRENT 2006-01-09 Active
ROBERT SIMON BEARMAN EQUITABLE ESTATES LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-27Previous accounting period shortened from 30/05/23 TO 29/05/23
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-29Termination of appointment of Alan Peter Bearman on 2023-06-20
2023-08-29Appointment of Mrs Adrienne Cecilia Bearman as company secretary on 2023-06-20
2023-08-29Director's details changed for Mrs Adrienne Cecilia Bearman on 2023-08-01
2023-08-29Change of details for Mrs Adrieene Cecilia Bearman as a person with significant control on 2023-08-01
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ALAN PETER BEARMAN
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-27Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIEENE CECILIA BEARMAN
2018-07-18PSC09Withdrawal of a person with significant control statement on 2018-07-18
2018-06-26CH01Director's details changed for Miss Juliette Tamara Bearman on 2018-06-20
2018-04-11CH01Director's details changed for Miss Juliette Tamara Bearman on 2018-04-03
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 60710
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 60710
2015-08-07AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 60710
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0126/07/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0126/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0126/07/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/10 FROM Apex House Grand Arcade Tally Ho Corner London N12 0EH
2010-09-07AR0126/07/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Lisa Caron Harrison on 2009-10-01
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED ROBERT SIMON BEARMAN
2009-02-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-21363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-26363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/01
2001-07-23363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-07SRES01ALTER MEMORANDUM 14/01/01
2001-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-01-1588(2)RAD 09/01/01--------- £ SI 50000@.1=5000 £ IC 10710/15710
2000-10-17WRES01ALTER ARTICLES 15/08/00
2000-08-31363aRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-0688(2)RAD 30/03/00--------- £ SI 510@1=510 £ IC 10200/10710
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-18SRES01ALTER MEM AND ARTS 09/08/99
1999-08-18123NC INC ALREADY ADJUSTED 09/08/99
1999-08-18SRES04£ NC 20000/60000 09/08/
1999-08-1888(2)RAD 12/08/99--------- £ SI 5100@1=5100 £ IC 5100/10200
1999-08-16363aRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-03-19288cDIRECTOR'S PARTICULARS CHANGED
1998-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/98
1998-08-07363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-12363aRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-05-23288cDIRECTOR'S PARTICULARS CHANGED
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-14363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1996-01-11395PARTICULARS OF MORTGAGE/CHARGE
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
1995-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.C. CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.C. CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-01-11 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1995-12-22 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1995-12-22 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1995-12-22 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE 1995-12-22 Outstanding SAMUEL MONTAGU & CO.LIMITED
FIXED AND FLOATING CHARGE 1995-09-15 Outstanding SAMUEL MONTAGU & CO.LIMITED
TRANSFER DEED 1993-10-28 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1992-08-14 Outstanding HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1992-08-14 Outstanding HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1991-08-08 Outstanding HILL SAMUEL BANK LIMITED.
LEGAL MORTGAGE 1991-08-08 Outstanding HILL SAMUEL BANK LIMITED.
LEGAL CHARGE 1991-05-02 Outstanding HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-08-03 Outstanding HILL SAMUEL BANK LIMITED.
LEGAL MORTGAGE 1990-08-03 Outstanding HILL SAMUEL BANK LIMITED.
LEGAL MORTGAGE 1990-08-03 Outstanding HILL SAMUEL BANK LIMITED.
LEGAL MORTGAGE 1990-08-03 Outstanding HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-07-18 Satisfied HILL SAMUEL BANK LIMITED.
LEGAL CHARGE 1990-07-18 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE 1989-11-16 Satisfied HILL SAMUEL & CO. LTD.
LEGAL MORTGAGE 1989-08-15 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1989-01-18 Outstanding HILL SAMUEL & CO LIMITED.
SUPPLEMENTAL LEGAL CHARGE. 1988-12-12 Satisfied HILL SAMUEL & CO LIMITED.
SUPPLEMENTAL LEGAL CHARGE. 1988-12-12 Satisfied HILL SAMUEL & CO. LIMITED
SUPPLEMENTAL LEGAL CHARGE. 1988-12-12 Satisfied HILL SAMUEL & CO. LIMITED
DEBENTURE 1988-11-09 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1988-09-06 Satisfied HILL SAMUEL & CO LTD.
LEGAL CHARGE 1988-06-07 Satisfied HILL SAMUEL & CO LIMITED.
LEGAL CHARGE 1988-02-26 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-01-19 Satisfied HILL SAMUEL & CO LIMITED.
LEGAL CHARGE 1987-06-22 Satisfied HILL SAMUEL LIMITED
CHARGE OF WHOLE 1986-06-19 Satisfied C HARRIS
LEGAL MORTGAGE 1985-11-22 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL MORTGAGE 1984-12-07 Outstanding HILL SAMUEL & CO. LIMITED
LEGAL MORTGAGE 1984-11-26 Satisfied HILL SAMUEL & CO. LIMITED
Creditors
Other Creditors Due Within One Year 2012-05-31 £ 29,715
Taxation Social Security Due Within One Year 2012-05-31 £ 9,578

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.C. CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 15,710
Cash Bank In Hand 2012-05-31 £ 9,962
Current Assets 2012-05-31 £ 10,630
Debtors 2012-05-31 £ 668
Fixed Assets 2012-05-31 £ 660,360
Other Debtors 2012-05-31 £ 170
Shareholder Funds 2012-05-31 £ 631,697
Tangible Fixed Assets 2012-05-31 £ 660,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.C. CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C. CORPORATION LIMITED
Trademarks
We have not found any records of C.C. CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C. CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.C. CORPORATION LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.C. CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C. CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.C. CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.