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

CCUK FINANCE LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH,
Company Registration Number
06032187
Private Limited Company
Active

Company Overview

About Ccuk Finance Ltd
CCUK FINANCE LIMITED was founded on 2006-12-18 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ccuk Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CCUK FINANCE LIMITED
 
Legal Registered Office
100 Avebury Boulevard
Milton Keynes
MK9 1FH
Other companies in MK9
 
Previous Names
COMPUCREDIT UK LIMITED14/12/2012
ALNERY NO. 2650 LIMITED23/01/2007
Filing Information
Company Number 06032187
Company ID Number 06032187
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts FULL
VAT Number /Sales tax ID GB901469633  
Last Datalog update: 2024-07-17 03:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCUK FINANCE 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 CCUK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2009-08-17
WILLIAM RAYMOND MCCAMEY
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN SABINA SHARPE
Director 2015-03-17 2017-06-30
BETTIE JEAN LASS
Director 2012-07-02 2015-05-26
DANIEL GERHARD DIERKER
Director 2008-07-31 2015-03-17
JEFFREY ALAN HOWARD
Director 2007-01-24 2015-03-17
JAY DILLARD PUTNAM
Director 2012-07-02 2014-08-08
ANDREW ARTHUR YATES
Director 2007-02-12 2010-05-28
A G SECRETARIAL LIMITED
Company Secretary 2008-07-31 2009-08-17
ANNA MARIE MCCRARREN
Director 2007-09-01 2009-06-18
WILLIAM RAYMOND MCCAMEY
Company Secretary 2007-01-24 2008-07-31
JACOB FREDDIE CROWE
Director 2007-02-12 2008-07-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-12-18 2007-01-24
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-12-18 2007-01-24
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-12-18 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RAYMOND MCCAMEY CCUK HOLDINGS LIMITED Director 2017-06-30 CURRENT 2008-12-05 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
2024-07-23FIRST GAZETTE notice for voluntary strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2020-03-09PSC05Change of details for Ccuk Holdings Limited as a person with significant control on 2020-03-09
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2020-01-10CH01Director's details changed for William Raymond Mccamey on 2019-12-04
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SABINA SHARPE
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10897544
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19CH01Director's details changed for William Raymond Mccamey on 2016-12-01
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10897544
2016-01-13AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BETTIE JEAN LASS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DIERKER
2015-03-17AP01DIRECTOR APPOINTED KAREN SABINA SHARPE
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 10897544
2015-02-02AR0118/12/14 ANNUAL RETURN FULL LIST
2015-02-02CH01Director's details changed for Daniel Gerhard Dierker on 2014-12-05
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAY DILLARD PUTNAM
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10897544
2014-01-15AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DILLARD PUTNAM / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTIE JEAN LASS / 14/01/2014
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND MCCAMEY / 18/12/2010
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN HOWARD / 18/12/2010
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERHARD DIERKER / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERHARD DIERKER / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GERHARD DIERKER / 03/01/2013
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14RES15CHANGE OF NAME 26/11/2012
2012-12-14CERTNMCOMPANY NAME CHANGED COMPUCREDIT UK LIMITED CERTIFICATE ISSUED ON 14/12/12
2012-07-26AP01DIRECTOR APPOINTED BETTIE JEAN LASS
2012-07-26AP01DIRECTOR APPOINTED MR JAY DILLARD PUTNAM
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22SH0121/12/11 STATEMENT OF CAPITAL GBP 10897544
2012-01-11AR0118/12/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17SH0114/01/11 STATEMENT OF CAPITAL GBP 9946251
2011-02-01SH0126/01/11 STATEMENT OF CAPITAL GBP 530001
2011-01-14RES01ALTER ARTICLES 23/12/2010
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-14SH0123/12/10 STATEMENT OF CAPITAL GBP 430001.00
2010-12-21AR0118/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAYMOND MCCAMEY / 20/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN HOWARD / 20/12/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES
2009-12-30AR0118/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ
2009-09-01288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ANNA MCCRARREN
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE PORTLAND BUILDING 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG
2008-07-31288aDIRECTOR APPOINTED DANIEL GERHARD DIERKER
2008-07-31288aSECRETARY APPOINTED A G SECRETARIAL LIMITED
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR JACOB CROWE
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY WILLIAM MCCAMEY
2008-01-15363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23CERTNMCOMPANY NAME CHANGED ALNERY NO. 2650 LIMITED CERTIFICATE ISSUED ON 23/01/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to CCUK FINANCE 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 CCUK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

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 CCUK FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CCUK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCUK FINANCE LIMITED
Trademarks
We have not found any records of CCUK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCUK FINANCE 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as CCUK FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCUK FINANCE 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 CCUK FINANCE 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 CCUK FINANCE LIMITED any grants or awards.
Ownership
    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.