Company NameCC33 Fs Limited
Company StatusActive
Company Number08665811
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Previous NameData Processing Grp Ph Inc Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Donald Fletcher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(1 day after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Giovanni Russo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2013(1 day after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Alan Stuart Cassidy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Mark Lazenby
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Adam Robinson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Klaus Michael Bach
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2013(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX
Director NameMr John David Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portergate 257 Ecclesall Road
Sheffield
S11 8NX

Location

Registered AddressThe Portergate
257 Ecclesall Road
Sheffield
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giovanni Russo
33.33%
Ordinary
1 at £1Klaus Michael Bach
33.33%
Ordinary
1 at £1Paul Donald Fletcher
33.33%
Ordinary

Financials

Year2014
Net Worth-£17,322
Cash£1,375
Current Liabilities£15,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

31 May 2016Delivered on: 31 May 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

29 March 2023Full accounts made up to 31 March 2022 (29 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 June 2022Termination of appointment of John David Robinson as a director on 16 June 2022 (1 page)
6 April 2022Termination of appointment of Klaus Michael Bach as a director on 18 March 2022 (1 page)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 March 2021Registered office address changed from Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW England to The Portergate 257 Ecclesall Road Sheffield S11 8NX on 23 March 2021 (1 page)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 January 2019Notification of Kmb Holding as a person with significant control on 6 December 2018 (1 page)
3 January 2019Cessation of Juhl Bach Holdings Aps as a person with significant control on 6 December 2018 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 May 2017Appointment of Mr John David Robinson as a director on 1 March 2017 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Registration of charge 086658110001, created on 31 May 2016 (37 pages)
26 May 2016Appointment of Mr Adam Robinson as a director on 14 May 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(6 pages)
26 May 2016Appointment of Mr Mark Lazenby as a director on 14 May 2016 (2 pages)
25 May 2016Appointment of Mr Alan Stuart Cassidy as a director on 14 May 2016 (2 pages)
11 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 April 2016Company name changed data processing grp ph inc LTD\certificate issued on 08/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
8 April 2016Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD to Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW on 8 April 2016 (1 page)
8 April 2016Company name changed data processing grp ph inc LTD\certificate issued on 08/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
8 April 2016Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD to Building 1 43 Allen Street Sheffield Shouts Yorkshire S3 7AW on 8 April 2016 (1 page)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(4 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(4 pages)
29 August 2013Appointment of Mr Klaus Michael Bach as a director (2 pages)
29 August 2013Appointment of Giovanni Russo as a director (2 pages)
29 August 2013Appointment of Mr Klaus Michael Bach as a director (2 pages)
29 August 2013Appointment of Paul Donald Fletcher as a director (2 pages)
29 August 2013Appointment of Giovanni Russo as a director (2 pages)
29 August 2013Appointment of Paul Donald Fletcher as a director (2 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(20 pages)
28 August 2013Termination of appointment of Osker Heiman as a director (1 page)
28 August 2013Termination of appointment of Osker Heiman as a director (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(20 pages)