CCL-FORENSICS LIMITED

Register to unlock more data on OkredoRegister

CCL-FORENSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05314495

Incorporation date

16/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2004)
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/12/2025
Director's details changed for Mr Darren Paul Powney on 2025-12-23
dot icon27/12/2025
Director's details changed for Mr Darren Paul Powney on 2025-12-24
dot icon27/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon03/11/2025
Termination of appointment of Samantha Louise Marklew as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr Darren Powney as a director on 2025-11-03
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/03/2025
Registration of charge 053144950009, created on 2025-03-18
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon23/07/2024
Registration of charge 053144950008, created on 2024-07-23
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon07/12/2022
Appointment of Simon Whitton as a director on 2022-12-01
dot icon28/10/2022
Registration of charge 053144950007, created on 2022-10-27
dot icon28/09/2022
Appointment of Samantha Louise Marklew as a director on 2022-09-27
dot icon03/09/2022
Termination of appointment of James William Shepherd as a director on 2022-09-03
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/04/2021
Termination of appointment of Andrew Mcleod Archibald as a director on 2021-04-30
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/04/2020
Appointment of Mr James William Shepherd as a director on 2020-04-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/12/2019
Registration of charge 053144950006, created on 2019-12-13
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Registered office address changed from 36 Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW to 36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 2019-03-28
dot icon17/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon04/12/2017
Registration of charge 053144950005, created on 2017-12-01
dot icon08/08/2017
Satisfaction of charge 053144950004 in full
dot icon02/08/2017
Appointment of Mr Noel Michael Mcmenamin as a director on 2017-07-28
dot icon02/08/2017
Appointment of Mr Andrew Mcleod Archibald as a director on 2017-07-28
dot icon02/08/2017
Termination of appointment of Andrew Edward Krauze as a director on 2017-07-28
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon19/12/2016
Accounts for a small company made up to 2016-06-30
dot icon10/05/2016
Termination of appointment of Jonathan Darcy Blything Blows as a director on 2016-04-06
dot icon04/04/2016
Accounts for a small company made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/02/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon06/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/10/2014
Purchase of own shares.
dot icon08/10/2014
Purchase of own shares.
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Satisfaction of charge 053144950003 in full
dot icon08/10/2014
Satisfaction of charge 2 in full
dot icon30/09/2014
Consolidation of shares on 2014-04-08
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Resolutions
dot icon29/09/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon29/09/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon25/09/2014
Registration of charge 053144950004, created on 2014-09-24
dot icon08/09/2014
Termination of appointment of Julie Krauze as a director on 2014-04-10
dot icon08/09/2014
Termination of appointment of Elliot Krauze as a director on 2014-04-10
dot icon08/09/2014
Director's details changed for Mr Jon Darcy Blything Blows on 2014-04-10
dot icon14/04/2014
Appointment of Mr Jon Blows as a director
dot icon23/01/2014
Registration of charge 053144950003
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon02/12/2013
Accounts for a small company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/08/2012
Accounts for a small company made up to 2012-03-31
dot icon03/08/2012
Registered office address changed from Payton House Packwood Court Guild Street Stratford on Avon Warwickshire CV37 6RP United Kingdom on 2012-08-03
dot icon09/02/2012
Director's details changed for Mr Andrew Edward Krauze on 2012-02-09
dot icon06/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon16/09/2011
Termination of appointment of William Kennedy as a secretary
dot icon16/08/2011
Registered office address changed from Payton House, Packwood Court Stratford on Avon Warwickshire CV37 6RP on 2011-08-16
dot icon01/06/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Appointment of Julie Krauze as a director
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-10-14
dot icon07/01/2011
Appointment of Elliot Krauze as a director
dot icon07/01/2011
Resolutions
dot icon29/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon10/06/2010
Accounts for a small company made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Andrew Edward Krauze on 2009-12-16
dot icon29/07/2009
Accounts for a small company made up to 2009-03-31
dot icon29/01/2009
Return made up to 16/12/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon06/02/2008
Return made up to 16/12/07; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-03-31
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2006-03-31
dot icon15/06/2006
Nc dec already adjusted 26/05/06
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon11/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon25/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon16/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
129
396.26K
-
0.00
298.31K
-
2022
129
897.58K
-
0.00
193.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powney, Darren
Director
03/11/2025 - Present
8
Mcmenamin, Noel Michael
Director
28/07/2017 - Present
10
Marklew, Samantha Louise
Director
27/09/2022 - 03/11/2025
4
Whitton, Simon
Director
01/12/2022 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCL-FORENSICS LIMITED

CCL-FORENSICS LIMITED is an(a) Active company incorporated on 16/12/2004 with the registered office located at 36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NW. There are currently 3 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 CCL-FORENSICS LIMITED?

toggle

CCL-FORENSICS LIMITED is currently Active. It was registered on 16/12/2004 .

Where is CCL-FORENSICS LIMITED located?

toggle

CCL-FORENSICS LIMITED is registered at 36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NW.

What does CCL-FORENSICS LIMITED do?

toggle

CCL-FORENSICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CCL-FORENSICS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-06-30.