CCDC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCDC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483374

Incorporation date

19/12/1997

Size

Small

Contacts

Registered address

Registered address

12 Union Road, Cambridge, Cambridgeshire CB2 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon12/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon25/07/2025
Appointment of Miss Suzanna Clare Ward as a director on 2025-07-25
dot icon03/06/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/12/2024
Termination of appointment of Juergen Harter as a director on 2024-11-30
dot icon24/07/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Jonathan Michael Goodman as a director on 2024-05-17
dot icon01/07/2024
Appointment of Professor Susan Bourne as a director on 2024-05-17
dot icon01/07/2024
Appointment of Hs Secretarial Limited as a secretary on 2024-05-16
dot icon05/01/2024
Notification of The Cambridge Crystallographic Data Centre as a person with significant control on 2016-04-06
dot icon05/01/2024
Cessation of Jonathan Michael Goodman as a person with significant control on 2024-01-05
dot icon05/01/2024
Cessation of Juergen Harter as a person with significant control on 2024-01-05
dot icon05/01/2024
Cessation of Nigel Pitchford as a person with significant control on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Cessation of Mark Brincat as a person with significant control on 2023-05-05
dot icon25/05/2023
Termination of appointment of Mark Brincat as a director on 2023-05-05
dot icon10/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon04/01/2023
Register inspection address has been changed from C/O Mr Charles Hewitson 42 Newmarket Road Cambridge CB5 8EP United Kingdom to Hcr Hewitsons 50-60 Station Road Cambridge CB1 2JH
dot icon03/01/2023
Register(s) moved to registered office address 12 Union Road Cambridge Cambridgeshire CB2 1EZ
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Notification of Jonathan Goodman as a person with significant control on 2022-05-20
dot icon01/06/2022
Appointment of Prof Jonathan Michael Goodman as a director on 2022-05-20
dot icon01/06/2022
Cessation of David Martinsen as a person with significant control on 2022-05-20
dot icon01/06/2022
Termination of appointment of David Martinsen as a director on 2022-05-20
dot icon05/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon20/07/2021
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Appointment of Mr Mark Brincat as a director on 2021-05-13
dot icon20/05/2021
Appointment of Dr Nigel Pitchford as a director on 2021-05-13
dot icon19/05/2021
Notification of Nigel Pitchford as a person with significant control on 2021-05-13
dot icon19/05/2021
Notification of Mark Brincat as a person with significant control on 2021-05-13
dot icon18/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Notification of Juergen Harter as a person with significant control on 2020-05-18
dot icon01/06/2020
Notification of David Martinsen as a person with significant control on 2020-05-18
dot icon01/06/2020
Cessation of Judith Nancy Currano as a person with significant control on 2020-05-18
dot icon01/06/2020
Appointment of Dr Juergen Harter as a director on 2020-05-18
dot icon01/06/2020
Appointment of Dr David Martinsen as a director on 2020-05-18
dot icon01/06/2020
Termination of appointment of Judith Nancy Currano as a director on 2020-05-18
dot icon10/05/2020
Termination of appointment of Christopher Harrington Knight as a secretary on 2020-02-28
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/07/2019
Resolutions
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon10/12/2018
Notification of Judith Nancy Currano as a person with significant control on 2018-05-14
dot icon10/12/2018
Cessation of Paul Raithby as a person with significant control on 2018-05-14
dot icon06/06/2018
Appointment of Judith Nancy Currano as a director on 2018-05-14
dot icon05/06/2018
Termination of appointment of Paul Raithby as a director on 2018-05-14
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon27/10/2017
Termination of appointment of Colin Roger Groom as a director on 2017-09-07
dot icon27/10/2017
Cessation of Colin Groom as a person with significant control on 2017-09-07
dot icon11/07/2017
Secretary's details changed for Mr Christopher Barrington Knight on 2016-05-16
dot icon01/06/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Appointment of Mr Christopher Barrington Knight as a secretary on 2016-05-16
dot icon21/03/2017
Termination of appointment of Charles Robert Barker Hewitson as a secretary on 2016-05-16
dot icon23/01/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/12/2016
Appointment of Prof Paul Raithby as a director on 2016-05-16
dot icon21/12/2016
Termination of appointment of Christer Björn Aakeröy as a director on 2016-05-16
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Appointment of Professor Christer Björn Aakeröy as a director
dot icon28/04/2014
Termination of appointment of Anthony Orpen as a director
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Professor Anthony Guy Orpen as a director
dot icon20/12/2011
Termination of appointment of Neil Issacs as a director
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Register inspection address has been changed from 12 Union Road Cambridge CB2 1EZ United Kingdom
dot icon19/12/2011
Register(s) moved to registered inspection location
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Neil William Issacs on 2009-12-15
dot icon15/12/2009
Director's details changed for Dr Colin Roger Groom on 2009-12-15
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Appointment terminated director william town
dot icon19/05/2009
Director appointed neil william issacs
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon05/12/2008
Director appointed dr colin roger groom
dot icon05/12/2008
Appointment terminated director frank allen
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon14/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon13/06/2005
New director appointed
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Director resigned
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
New director appointed
dot icon22/12/2003
Return made up to 12/12/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 19/12/02; full list of members
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 19/12/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon29/12/2000
Return made up to 19/12/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 19/12/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 19/12/98; full list of members
dot icon21/05/1998
Registered office changed on 21/05/98 from: hewitson becke & shaw shakespeare house newmarket road cambridge CB5 8EP
dot icon24/02/1998
Director's particulars changed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HS SECRETARIAL LIMITED
Corporate Secretary
16/05/2024 - Present
56
Martinsen, David, Dr
Director
18/05/2020 - 20/05/2022
3
Brincat, Mark
Director
13/05/2021 - 05/05/2023
1
Pitchford, Nigel, Dr
Director
13/05/2021 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/12/1997 - 19/12/1997
16011

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCDC SERVICES LIMITED

CCDC SERVICES LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at 12 Union Road, Cambridge, Cambridgeshire CB2 1EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCDC SERVICES LIMITED?

toggle

CCDC SERVICES LIMITED is currently Active. It was registered on 19/12/1997 .

Where is CCDC SERVICES LIMITED located?

toggle

CCDC SERVICES LIMITED is registered at 12 Union Road, Cambridge, Cambridgeshire CB2 1EZ.

What does CCDC SERVICES LIMITED do?

toggle

CCDC SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CCDC SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-12 with no updates.