CCD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CCD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837801

Incorporation date

18/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon30/07/2024
Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-30
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/08/2021
Cessation of Thane Group Limited as a person with significant control on 2021-01-22
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Cessation of Adrian Francis Jackson as a person with significant control on 2021-01-22
dot icon22/01/2021
Appointment of Mr Greg James Lay as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Adrian Francis Jackson as a director on 2021-01-22
dot icon22/01/2021
Notification of Greg James Lay as a person with significant control on 2021-01-22
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Notification of Adrian Jackson as a person with significant control on 2020-04-01
dot icon30/03/2020
Cessation of Christopher Sean Dobson as a person with significant control on 2019-07-23
dot icon30/03/2020
Cessation of Stephen Ronald Collier as a person with significant control on 2019-07-23
dot icon30/03/2020
Notification of Thane Group Limited as a person with significant control on 2019-07-23
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon29/07/2019
Termination of appointment of Christopher Sean Dobson as a director on 2019-07-22
dot icon29/07/2019
Termination of appointment of Stephen Ronald Collier as a director on 2019-07-22
dot icon29/07/2019
Appointment of Mr Adrian Francis Jackson as a director on 2019-07-22
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/03/2019
Director's details changed for Christopher Sean Dobson on 2019-03-25
dot icon25/03/2019
Change of details for Mr Christopher Sean Dobson as a person with significant control on 2019-03-25
dot icon26/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2011
Registered office address changed from C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2011-01-28
dot icon27/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Termination of appointment of Steven Carnell as a director
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2009
Return made up to 18/07/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/08/2008
Return made up to 18/07/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/10/2007
Return made up to 18/07/07; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
dot icon24/07/2007
Secretary resigned
dot icon22/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon15/08/2006
Return made up to 18/07/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/07/2005
Return made up to 18/07/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Secretary's particulars changed
dot icon25/08/2004
Return made up to 18/07/04; full list of members
dot icon03/08/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon11/05/2004
Ad 22/04/04--------- £ si 6@1=6 £ ic 60/66
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
Secretary resigned
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Nc inc already adjusted 08/12/03
dot icon16/12/2003
Ad 08/12/03--------- £ si 57@1=57 £ ic 3/60
dot icon26/09/2003
Registered office changed on 26/09/03 from: suite b, 29 harley street london W1G 9QR
dot icon11/09/2003
Particulars of mortgage/charge
dot icon18/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£135.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.80K
-
0.00
135.00
-
2021
1
20.80K
-
0.00
135.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

20.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Adrian Francis
Director
22/07/2019 - 22/01/2021
70
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Secretary
09/12/2003 - 04/04/2007
284
Collier, Stephen Ronald
Director
18/07/2003 - 22/07/2019
4
Dobson, Christopher Sean
Director
18/07/2003 - 22/07/2019
4
Lay, Greg James
Director
22/01/2021 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CCD SOLUTIONS LTD

CCD SOLUTIONS LTD is an(a) Active company incorporated on 18/07/2003 with the registered office located at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CCD SOLUTIONS LTD?

toggle

CCD SOLUTIONS LTD is currently Active. It was registered on 18/07/2003 .

Where is CCD SOLUTIONS LTD located?

toggle

CCD SOLUTIONS LTD is registered at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL.

What does CCD SOLUTIONS LTD do?

toggle

CCD SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CCD SOLUTIONS LTD have?

toggle

CCD SOLUTIONS LTD had 1 employees in 2021.

What is the latest filing for CCD SOLUTIONS LTD?

toggle

The latest filing was on 30/07/2024: Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-07-30.