CCL DEVELCO 4 LIMITED
Other business support service activities n.e.c.
CCL DEVELCO 4 LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom
Full company profile for CCL DEVELCO 4 LIMITED (08964542), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 28 Mar 2014. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2025)
Cash in Bank
£70.30k
Net Assets
-£1.76M
Total Liabilities
£10.55M
Turnover
N/A
Employees
N/A
Debt Ratio
120%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hanson, Edward Peter | Director | New Zealander | New Zealand | 28 Mar 2014 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Corviglia Capital Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Sns 79 Investments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ssjr Limited
Ceased 9 Apr 2025
Robert Michael Whyte
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 66, 300 Kings Road, Reading (RG1 4FL) READING | Leasehold | £227,921 | 4 Oct 2019 |
parking space 7 Garrard House 30, Garrard Street, Reading (RG1 1NR) READING | Leasehold | - | 8 Feb 2018 |
Aspen House, 300 Kings Road, Reading (RG1 4HP) READING | Freehold | £7,400,000 | 24 May 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Confirmation Statement | Confirmation statement made on 9 Apr 2026 with updates | |
| 21 Jan 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 21 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 May 2025 | Confirmation Statement | Confirmation statement made on 9 Apr 2025 with updates | |
| 2 May 2025 | Persons With Significant Control | Sns 79 Investments Limited notified as a person with significant control |
Confirmation statement made on 9 Apr 2026 with updates
Annual accounts made up to 30 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 9 Apr 2025 with updates
Sns 79 Investments Limited notified as a person with significant control
Recent Activity
Latest Activity
Confirmation statement made on 9 Apr 2026 with updates
2 weeks ago on 14 Apr 2026
Annual accounts made up to 30 Jun 2025
3 months ago on 21 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 21 Nov 2025
Confirmation statement made on 9 Apr 2025 with updates
1 years ago on 2 May 2025
Sns 79 Investments Limited notified as a person with significant control
1 years ago on 2 May 2025
