Company NameCc&Ip Ltd
DirectorsDaniel James Rodgerson and Tessa Maryse Rodgerson
Company StatusActive
Company Number13000338
CategoryPrivate Limited Company
Incorporation Date5 November 2020(3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Daniel James Rodgerson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hawthorn Street
Wilmslow
SK9 5EH
Director NameMrs Tessa Maryse Rodgerson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(2 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hawthorn Street
Wilmslow
SK9 5EH

Location

Registered Address6 Hawthorn Street
Wilmslow
SK9 5EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
29 August 2023Registered office address changed from Suite 10 First Floor 50a Alderley Road Wilmslow Cheshire SK9 1NT England to 6 Hawthorn Street Wilmslow SK9 5EH on 29 August 2023 (1 page)
28 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
5 July 2023Appointment of Mrs Tessa Maryse Rodgerson as a director on 6 April 2023 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
2 December 2021Resolutions
  • RES13 ‐ Completed stock transfer form, tranfering in the capital of the 19/11/2021
(1 page)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2021Change of share class name or designation (2 pages)
26 November 2021Particulars of variation of rights attached to shares (2 pages)
12 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
21 October 2021Sub-division of shares on 12 October 2021 (6 pages)
12 October 2021Registered office address changed from Suite 10 First Floor 50a Alderley Road Wilmsow Cheshire SK9 1NT England to Suite 10 First Floor 50a Alderley Road Wilmslow Cheshire SK9 1NT on 12 October 2021 (1 page)
2 September 2021Registered office address changed from 136 Light Oaks Road Salford M6 8WL England to Suite 10 First Floor 50a Alderley Road Wilmsow Cheshire SK9 1NT on 2 September 2021 (1 page)
5 November 2020Incorporation
Statement of capital on 2020-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)