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

CCUSA LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS,
Company Registration Number
02783488
Private Limited Company
Active

Company Overview

About Ccusa Ltd
CCUSA LIMITED was founded on 1993-01-26 and has its registered office in South Croydon. The organisation's status is listed as "Active". Ccusa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CCUSA LIMITED
 
Legal Registered Office
C/O THE MCCAY PARTNERSHIP UNIT 24
CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
Other companies in CR2
 
Filing Information
Company Number 02783488
Company ID Number 02783488
Date formed 1993-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB629260534  
Last Datalog update: 2024-03-07 03:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCUSA 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 CCUSA LIMITED
The following companies were found which have the same name as CCUSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCUSA ASKEW ENTERPRISES LLC Tennessee Unknown
CCUSA CORPORATION 7708 PICNIC STREET LAS VEGAS NV 89131 Permanently Revoked Company formed on the 2003-04-21
CCUSA FINANCIAL SERVICES, INC. 899 NW 37TH AVE MIAMI FL 33125 Inactive Company formed on the 2002-06-26
Ccusa Liquidation LLC Maryland Unknown
CCUSA LLC 217 CENTRE ST 5TH FL NEW YORK NY 10013 Active Company formed on the 2000-08-07
CCUSA NORTH CENTRAL REGION LLC 5373 N NOB HILL RD SUNRISE FL 33351 Inactive Company formed on the 2015-08-25
Ccusa Of Baltimore Md Inc Maryland Unknown
CCUSA OF BATON ROUGE LLC Louisiana Unknown
CCUSA OF GRAND RAPIDS, INC. 3131 BROADWAY AVE SW GRANDVILLE Michigan 49418 UNKNOWN Company formed on the 0000-00-00
CCUSA OF TAMPA BAY, INC. 22059 US HWY 19 N CLEARWATER FL 33765 Inactive Company formed on the 2005-06-09
CCUSA PACIFIC REGION LLC 5373 N NOB HILL RD SUNRISE FL 33351 Inactive Company formed on the 2015-08-25
CCUSA SOUTHEAST REGION LLC 5373 N NOB HILL RD SUNRISE FL 33351 Inactive Company formed on the 2015-08-25
CCUSA-ABILENE INC. 1841 MARATHON CT ABILENE TX 79601 Active Company formed on the 2006-05-08
CCUSA, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2011-12-07
CCUSA, LLC 10800 Biscayne Blvd MIAMI FL 33161 Inactive Company formed on the 2009-08-28

Company Officers of CCUSA LIMITED

Current Directors
Officer Role Date Appointed
ALAN BOOTH
Company Secretary 1996-04-01
ALAN BOOTH
Director 2010-01-31
EVA RUT ASTRID STROM
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTER LAURI FAGERSTEN
Director 2004-08-01 2009-10-01
WILLIAM CHARLES HARWOOD
Director 1993-11-26 2005-03-01
ALAN BOOTH
Director 1996-04-01 2004-07-06
CHRISTER FAGERSTEN
Company Secretary 1993-01-20 1996-04-01
JOHN DONAL MCCAY
Company Secretary 1993-01-26 1993-11-26
STEPHEN WARD
Director 1993-02-08 1993-11-26
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-01-26 1993-01-26
L & A REGISTRARS LIMITED
Nominated Director 1993-01-26 1993-01-26

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
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2024-02-08SECRETARY'S DETAILS CHNAGED FOR MR ALAN BOOTH on 2024-02-08
2024-02-08Director's details changed for Mr Alan Booth on 2024-02-08
2024-02-08Change of details for Mr Alan Booth as a person with significant control on 2024-02-08
2023-05-18Unaudited abridged accounts made up to 2022-12-31
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER LAURI FAGERSTEN
2020-01-29PSC07CESSATION OF CHRISTER LAURI FAGERSTEN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTER LAURI FAGERSTEN
2019-09-20PSC07CESSATION OF EVA RUT ASTRID STROM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EVA RUT ASTRID STROM
2019-03-14AP01DIRECTOR APPOINTED MR CHRISTER LAURI FAGERSTEN
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 06/04/2016
2018-01-26PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 06/04/2016
2018-01-26CH01Director's details changed for Mr Alan Booth on 2018-01-20
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Financial House 14 Barclay Road Croydon CR0 1JN
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AP01DIRECTOR APPOINTED ALAN BOOTH
2010-02-08AR0126/01/10 FULL LIST
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTER FAGERSTEN
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-16AP01DIRECTOR APPOINTED EVA RUT ASTRID STROM
2009-02-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-13288bDIRECTOR RESIGNED
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-20363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-11363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-15CERTNMCOMPANY NAME CHANGED CAMP COUNSELLORS USA LIMITED CERTIFICATE ISSUED ON 15/02/02
2002-02-07363aRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-27363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-02363aRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-02287REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 2ND FLOOR OFFICES 16 BARCLAYS ROAD CROYDON SURREY CRO 1JN
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-13363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-02-13288cDIRECTOR'S PARTICULARS CHANGED
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-26363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-12288SECRETARY RESIGNED
1996-05-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-12363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-04395PARTICULARS OF MORTGAGE/CHARGE
1995-02-20363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-25363sRETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS
1994-01-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1993-12-23288DIRECTOR RESIGNED
1993-12-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CCUSA 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 CCUSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-03-01 Outstanding MOUNT COOK LAND LIMITED
RENT DEPOSIT DEED 2000-07-14 Outstanding O AND H PROPERTIES (BLYTHE) LIMITED
RENT DEPOSIT DEED 1995-08-04 Outstanding TOWNSMAN INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CCUSA LIMITED

Intangible Assets
Patents
We have not found any records of CCUSA LIMITED registering or being granted any patents
Domain Names

CCUSA LIMITED owns 1 domain names.

ccusa.co.uk  

Trademarks
We have not found any records of CCUSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCUSA 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 (78200 - Temporary employment agency activities) as CCUSA LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CCUSA 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 CCUSA 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 CCUSA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1