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

CCOA LTD

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL,
Company Registration Number
04587678
Private Limited Company
Active

Company Overview

About Ccoa Ltd
CCOA LTD was founded on 2002-11-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Ccoa Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CCOA LTD
 
Legal Registered Office
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HANTS
SO53 3AL
Other companies in SO53
 
Filing Information
Company Number 04587678
Company ID Number 04587678
Date formed 2002-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 23:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCOA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS COMPANY DIRECTOR LTD   ABACUS COMPANY SECRETARY LTD   ACCORD ACCOUNTANTS - CHANDLERS FORD LIMITED   ANGELA BARR ACCOUNTANCY SERVICES LIMITED   CBM ACCOUNTANTS LIMITED   DAVID EARLEY LIMITED   HAINES WATTS SOUTHAMPTON LIMITED   PREFERRED TAX SOLUTIONS 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.

Company Officers of CCOA LTD

Current Directors
Officer Role Date Appointed
ABACUS COMPANY SECRETARY LTD
Company Secretary 2003-07-11
JOHANNA CULLIGAN
Director 2017-06-22
JAMES DENNIS
Director 2006-09-06
MARGARET JEFFERY
Director 2002-11-12
MARTIN JAY PADWICK
Director 2015-05-15
PAUL ROBINSON
Director 2004-09-30
ELIZABETH WYLIE
Director 2007-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP CULLIGAN
Director 2010-07-30 2016-11-16
NIGEL BRIAN RADFORD
Director 2002-11-12 2015-05-15
CHARLOTTE CLARKE
Director 2004-01-12 2010-07-30
JACQUELINE WILLIAMS
Director 2002-11-12 2007-08-08
CAROLE LYNN DENNIS
Director 2002-11-12 2006-09-06
PETER JENSFREDRIK JORGENSEN
Director 2002-11-12 2004-09-30
ADRIAN VINCENT LEWIN
Director 2002-11-12 2004-01-12
ABACUS COMPANY SECRETARY LTD
Company Secretary 2002-11-12 2002-11-12
ABACUS COMPANY DIRECTOR LTD
Director 2002-11-12 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABACUS COMPANY SECRETARY LTD OAKGROVE ENGINEERING SERVICES LTD Company Secretary 2008-03-25 CURRENT 2003-11-10 Dissolved 2018-02-06
ABACUS COMPANY SECRETARY LTD CLASSIC SOLUTIONS LTD Company Secretary 2008-03-19 CURRENT 2008-03-19 Dissolved 2016-08-04
ABACUS COMPANY SECRETARY LTD STONE ARTS LTD Company Secretary 2007-12-20 CURRENT 2004-03-08 Dissolved 2015-02-03
ABACUS COMPANY SECRETARY LTD COLLINSON & CO (ACCOUNTANTS) LTD Company Secretary 2007-09-12 CURRENT 2007-09-12 Dissolved 2016-11-22
ABACUS COMPANY SECRETARY LTD BOBELLA LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
ABACUS COMPANY SECRETARY LTD TURVILLE 30 LTD Company Secretary 2007-04-18 CURRENT 2007-01-08 Dissolved 2017-10-17
ABACUS COMPANY SECRETARY LTD NAMES UNITE LTD Company Secretary 2007-03-31 CURRENT 2003-02-18 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD NUMBER EIGHT JUSTICE WALK LTD Company Secretary 2006-08-16 CURRENT 2006-04-21 Active
ABACUS COMPANY SECRETARY LTD ASSISTANTLABS.COM LTD. Company Secretary 2005-08-31 CURRENT 2002-09-20 Dissolved 2017-12-19
ABACUS COMPANY SECRETARY LTD A W VINYL GRAPHICS LTD Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
ABACUS COMPANY SECRETARY LTD MARKGIBBONS.COM LTD Company Secretary 2005-04-26 CURRENT 2005-04-26 Liquidation
ABACUS COMPANY SECRETARY LTD CAAL LTD Company Secretary 2004-11-16 CURRENT 2004-11-16 Dissolved 2017-04-04
ABACUS COMPANY SECRETARY LTD ROUGHTON ENGINEERING LTD Company Secretary 2004-10-05 CURRENT 2004-10-05 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD TIM BINGHAM DEVELOPMENTS LTD Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD AUSTIN WATERMAN LTD Company Secretary 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD CHATTENDEN ENTERPRISES LTD Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
ABACUS COMPANY SECRETARY LTD BLUE GUM CIVIL ENGINEERING LTD Company Secretary 2002-06-14 CURRENT 2002-06-14 Liquidation
ABACUS COMPANY SECRETARY LTD MITRE BOX LTD Company Secretary 2000-12-12 CURRENT 2000-12-12 Liquidation
ABACUS COMPANY SECRETARY LTD MOOR CONSTRUCTION LIMITED Company Secretary 1999-07-01 CURRENT 1995-01-10 Active
ABACUS COMPANY SECRETARY LTD INTERFACE (MJC) LTD Company Secretary 1999-04-01 CURRENT 1997-01-02 Active
PAUL ROBINSON PAUL ROBINSON DRIVING LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
PAUL ROBINSON P ROBINSON UK LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2017-10-17

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
2024-06-11CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-04-29Termination of appointment of Abacus Company Secretary Ltd on 2024-04-29
2024-03-11Unaudited abridged accounts made up to 2023-11-30
2023-05-19CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-03-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JOHANNA CULLIGAN
2023-02-24DIRECTOR APPOINTED MR LIAM CULLIGAN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DYLAN SIZE
2022-10-11DIRECTOR APPOINTED MR DAMIAN PAUL BRIGGS
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR DYLAN SIZE
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WYLIE
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2018-11-23CH01Director's details changed for James Dennis on 2018-11-23
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-06-27AP01DIRECTOR APPOINTED MISS JOHANNA CULLIGAN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP CULLIGAN
2017-06-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-15AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-13CH04SECRETARY'S DETAILS CHNAGED FOR ABACUS COMPANY SECRETARY LTD on 2015-10-01
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
2015-07-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIAN RADFORD
2015-06-09AP01DIRECTOR APPOINTED MR MARTIN JAY PADWICK
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-17AR0112/11/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0112/11/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0112/11/11 FULL LIST
2011-08-16AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-26AR0112/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP CULLIGAN / 12/11/2010
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CLARKE
2010-09-23AP01DIRECTOR APPOINTED MR JOHN PHILIP CULLIGAN
2010-09-07TM01TERMINATE DIR APPOINTMENT
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LEWIN / 07/05/2005
2010-08-26AA30/11/09 TOTAL EXEMPTION FULL
2009-11-26AR0112/11/09 FULL LIST
2009-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WYLIE / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN RADFORD / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LEWIN / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEFFERY / 12/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS / 12/11/2009
2009-07-24AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-28288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-29288bDIRECTOR RESIGNED
2005-01-28363(288)DIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-01363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-07-21288aNEW SECRETARY APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-2788(2)RAD 12/11/02--------- £ SI 5@1=5 £ IC 1/6
2002-11-25288bSECRETARY RESIGNED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CCOA LTD 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 CCOA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCOA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-12-01 £ 5,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 CCOA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 6
Cash Bank In Hand 2011-12-01 £ 3,992
Current Assets 2011-12-01 £ 3,992
Fixed Assets 2011-12-01 £ 1,922
Shareholder Funds 2011-12-01 £ 6
Tangible Fixed Assets 2011-12-01 £ 1,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCOA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CCOA LTD
Trademarks
We have not found any records of CCOA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCOA LTD. 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 CCOA LTD 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 CCOA LTD 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 CCOA LTD 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 CCOA LTD 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.