CompanyTrack
C

CCL DEVELCO 4 LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

CCL DEVELCO 4 LIMITED

Other business support service activities n.e.c.

Founded 28 Mar 2014 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 20 Nov 2024
Confirmation Statement Submitted 2 May 2025
Net assets £-1.77M £99.87K 2024 year on year
Total assets £8.92M £85.71K 2024 year on year
Total Liabilities £10.69M £14.16K 2024 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom

Credit Report

Discover CCL DEVELCO 4 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£140.46k

Increased by £33.27k (+31%)

Net Assets

-£1.77M

Decreased by £99.87k (-6%)

Total Liabilities

£10.69M

Increased by £14.16k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

120%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Mar 201730£30£1
13 Mar 201770£70£1

Officers

Officers

2 active 2 resigned
Status
Edward Peter HansonDirectorNew ZealanderNew Zealand5028 Mar 2014Active
Steven Neal SummersDirectorBritishUnited Kingdom4618 Sept 2015Active

Shareholders

Shareholders (4)

Sns 79 Investments Limited
35.0%
702 May 2025
Edward Peter Hanson
6.5%
132 May 2025
Ssjr Limited
0.0%
02 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Sns 79 Investments Limited

United Kingdom

Active
Notified 9 Apr 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Corviglia Capital Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Robert Michael Whyte

Ceased 6 Apr 2016

Ceased

Ssjr Limited

Ceased 9 Apr 2025

Ceased

Group Structure

Group Structure

CORVIGLIA CAPITAL LTD united kingdom
CCL DEVELCO 4 LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
2 May 2025Persons With Significant ControlSns 79 Investments Limited notified as a person with significant controlView(2 pages)
2 May 2025Persons With Significant ControlCessation of Ssjr Limited as a person with significant control on 2025-04-09View(1 page)
2 May 2025Confirmation StatementConfirmation statement made on 2025-04-09 with updatesView(5 pages)
13 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-06 with updatesView(5 pages)
21 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 May 2025 Persons With Significant Control

Sns 79 Investments Limited notified as a person with significant control

2 May 2025 Persons With Significant Control

Cessation of Ssjr Limited as a person with significant control on 2025-04-09

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-09 with updates

13 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-06 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 21 Nov 2025

Sns 79 Investments Limited notified as a person with significant control

9 months ago on 2 May 2025

Cessation of Ssjr Limited as a person with significant control on 2025-04-09

9 months ago on 2 May 2025

Confirmation statement made on 2025-04-09 with updates

9 months ago on 2 May 2025

Confirmation statement made on 2025-02-06 with updates

1 years ago on 13 Feb 2025