Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCCI STRATEGIC ALLIANCES (UK) LTD.
Company Information for

CCCI STRATEGIC ALLIANCES (UK) LTD.

1 BURNELL CLOSE, BIDFORD-ON-AVON, ALCESTER, B50 4AY,
Company Registration Number
04490357
Private Limited Company
Active

Company Overview

About Ccci Strategic Alliances (uk) Ltd.
CCCI STRATEGIC ALLIANCES (UK) LTD. was founded on 2002-07-19 and has its registered office in Alcester. The organisation's status is listed as "Active". Ccci Strategic Alliances (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCCI STRATEGIC ALLIANCES (UK) LTD.
 
Legal Registered Office
1 BURNELL CLOSE
BIDFORD-ON-AVON
ALCESTER
B50 4AY
Other companies in B50
 
Previous Names
CORNWADE LIMITED18/02/2013
Filing Information
Company Number 04490357
Company ID Number 04490357
Date formed 2002-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB160975001  
Last Datalog update: 2024-01-09 10:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCCI STRATEGIC ALLIANCES (UK) LTD.
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 CCCI STRATEGIC ALLIANCES (UK) LTD.

Current Directors
Officer Role Date Appointed
PAULINE ANN BEARE
Company Secretary 2015-01-29
BARRY JOHN DRINKWATER
Director 2014-03-28
GRAHAM MASTERMAN SHEPHERD
Director 2012-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EDWIN JOHN BEARE
Company Secretary 2010-08-04 2014-12-21
STUART EDWIN JOHN BEARE
Director 2002-11-15 2014-02-28
PAULINE ANNE BEARE
Company Secretary 2002-11-15 2010-08-04
PAULINE ANNE BEARE
Director 2002-11-15 2010-08-04
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-07-19 2002-11-15
WILDMAN & BATTELL LIMITED
Nominated Director 2002-07-19 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN DRINKWATER PARRAM PACIFIC LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-06-06
BARRY JOHN DRINKWATER PARRAM MANAGEMENT LTD Director 2009-06-03 CURRENT 2009-06-03 Active - Proposal to Strike off
BARRY JOHN DRINKWATER ARGENT SECURITIES LIMITED Director 1999-11-05 CURRENT 1999-10-25 Active
GRAHAM MASTERMAN SHEPHERD NEW WORLD HOTEL MANAGEMENT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
GRAHAM MASTERMAN SHEPHERD NEW HORIZON HOTELS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-05-12
GRAHAM MASTERMAN SHEPHERD CCCI STRATEGIC ALLIANCES LIMITED Director 2012-06-16 CURRENT 2010-12-03 Active
GRAHAM MASTERMAN SHEPHERD WHITEHILL BOOKINGS LIMITED Director 2009-04-30 CURRENT 2009-04-30 Liquidation
GRAHAM MASTERMAN SHEPHERD NEW WORLD LEISURE LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active - Proposal to Strike off
GRAHAM MASTERMAN SHEPHERD NEW WORLD HOTEL OPERATIONS LIMITED Director 2003-07-19 CURRENT 2002-11-13 Active - Proposal to Strike off

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-07-26PSC04Change of details for Mr Christopher Harvey Bingham as a person with significant control on 2021-07-01
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-29AD03Registers moved to registered inspection location of 1 Burnell Close Bidford-on-Avon Alcester B50 4AY
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 28 st. Michaels Way Brundall Norwich NR13 5PF United Kingdom
2021-01-28AD02Register inspection address changed to 1 Burnell Close Bidford-on-Avon Alcester B50 4AY
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-10-19AP03Appointment of Mrs. Pauline Beare as company secretary on 2020-10-19
2020-10-19TM02Termination of appointment of Lionel Richard Scott on 2020-10-19
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MASTERMAN SHEPHERD
2018-12-17CH01Director's details changed for Mr Graham Masterman Shepherd on 2018-12-17
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-03AP03Appointment of Mr Lionel Richard Scott as company secretary on 2018-11-29
2018-12-02PSC07CESSATION OF PAULINE ANNE BEARE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARVEY BINGHAM
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Cotston Leys House 1 Burnell Close Bidford on Avon Alcester Warwickshire B50 4AY
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30TM02Termination of appointment of Pauline Ann Beare on 2018-11-29
2018-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER HARVEY BINGHAM
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN DRINKWATER
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANN BEARE
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE ANN BEARE
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 35
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 35
2015-08-14AR0119/07/15 ANNUAL RETURN FULL LIST
2015-01-30AP03Appointment of Mrs Pauline Ann Beare as company secretary on 2015-01-29
2015-01-30TM02Termination of appointment of Stuart Edwin John Beare on 2014-12-21
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-13RES01ADOPT ARTICLES 25/06/2014
2014-10-13RES01ADOPT ARTICLES 25/06/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 35
2014-08-07AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-04AR0118/10/13 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEARE
2014-04-03AP01DIRECTOR APPOINTED MR BARRY JOHN DRINKWATER
2013-12-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-21SH0103/08/13 STATEMENT OF CAPITAL GBP 35
2013-09-09AR0119/07/13 FULL LIST
2013-02-18RES15CHANGE OF NAME 01/02/2013
2013-02-18CERTNMCOMPANY NAME CHANGED CORNWADE LIMITED CERTIFICATE ISSUED ON 18/02/13
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-24AR0119/07/12 FULL LIST
2012-08-24AP01DIRECTOR APPOINTED MR GRAHAM MASTERMAN SHEPHERD
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWIN JOHN BEARE / 16/08/2012
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM COTSTON LEYS 1, BURNELL CLOSE BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4AY UNITED KINGDOM
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD ON AVON WARWICKSHIRE CV37 0AZ
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-01AR0119/07/11 FULL LIST
2011-12-01AP03SECRETARY APPOINTED STUART EDWIN JOHN BEARE
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BEARE
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY PAULINE BEARE
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AR0119/07/10 NO CHANGES
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-01363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-07-28363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-15363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-10225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-01363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-06288aNEW DIRECTOR APPOINTED
2002-11-21288bSECRETARY RESIGNED
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-19NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CCCI STRATEGIC ALLIANCES (UK) 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 CCCI STRATEGIC ALLIANCES (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCCI STRATEGIC ALLIANCES (UK) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CCCI STRATEGIC ALLIANCES (UK) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Cash Bank In Hand 2011-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2
Shareholder Funds 2011-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCCI STRATEGIC ALLIANCES (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CCCI STRATEGIC ALLIANCES (UK) LTD.
Trademarks
We have not found any records of CCCI STRATEGIC ALLIANCES (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCCI STRATEGIC ALLIANCES (UK) 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 (68100 - Buying and selling of own real estate) as CCCI STRATEGIC ALLIANCES (UK) LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CCCI STRATEGIC ALLIANCES (UK) 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 CCCI STRATEGIC ALLIANCES (UK) 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 CCCI STRATEGIC ALLIANCES (UK) 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.