CCM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CCM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07633047

Incorporation date

13/05/2011

Size

Small

Contacts

Registered address

Registered address

Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon26/03/2026
Registered office address changed from Unit 9, I O Centre, Radway Road Swindon SN3 4WH England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB on 2026-03-26
dot icon21/08/2025
Appointment of Mr Dean Evan Hislop as a director on 2025-08-20
dot icon15/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon26/11/2024
Accounts for a small company made up to 2024-05-31
dot icon14/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-20
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon16/08/2024
Registration of charge 076330470002, created on 2024-08-14
dot icon15/08/2024
Registration of charge 076330470001, created on 2024-07-31
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Appointment of Mr Andrew Colin Flux as a director on 2024-05-24
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon28/05/2024
Accounts for a small company made up to 2023-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon14/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-06
dot icon14/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-20
dot icon14/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-17
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon21/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon01/02/2023
Accounts for a small company made up to 2022-05-31
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-08
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon04/04/2022
Appointment of Mrs Lorraine Ingrid Baldry as a director on 2022-04-01
dot icon31/03/2022
Termination of appointment of Gordon Christopher Horsfield as a director on 2022-03-31
dot icon25/02/2022
Accounts for a small company made up to 2021-05-31
dot icon13/07/2021
Director's details changed for Mr Peter James Hammond on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Pawel Antoni John O'donnell Kisielewski on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Gordon Christopher Horsfield on 2021-07-13
dot icon13/07/2021
Director's details changed for Mr Richard South Morse on 2021-07-13
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon30/03/2021
Registered office address changed from Centre for Innovation and Enterprise Oxford University Begbroke Science Park Woodstock Road Begbroke Oxfordshire OX5 1PF England to Unit 9, I O Centre, Radway Road Swindon SN3 4WH on 2021-03-30
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon11/01/2021
Notification of a person with significant control statement
dot icon21/12/2020
Appointment of Mr Garth John Weston as a director on 2020-12-15
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon21/12/2020
Cessation of Peter James Hammond as a person with significant control on 2020-12-15
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-10
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon12/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Memorandum and Articles of Association
dot icon13/05/2020
Resolutions
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon09/03/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon17/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon28/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon15/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-28
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon17/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon22/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon27/02/2018
Resolutions
dot icon21/02/2018
Resolutions
dot icon08/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon10/04/2017
Cancellation of shares. Statement of capital on 2017-03-16
dot icon10/04/2017
Memorandum and Articles of Association
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Purchase of own shares.
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/09/2016
Registered office address changed from Ccm Research Ltd Begbroke Science Park, Begbroke Hill Yarnton Kidlington OX5 1PF England to Centre for Innovation and Enterprise Oxford University Begbroke Science Park Woodstock Road Begbroke Oxfordshire OX5 1PF on 2016-09-01
dot icon31/08/2016
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PP to Ccm Research Ltd Begbroke Science Park, Begbroke Hill Yarnton Kidlington OX5 1PF on 2016-08-31
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon17/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon18/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-13
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/10/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon25/09/2015
Resolutions
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon03/07/2015
Director's details changed for Mr Peter James Hammond on 2014-05-14
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon30/10/2014
Resolutions
dot icon14/10/2014
Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 2Nd Floor 167-169 Great Portland Street London W1W 5PP on 2014-10-14
dot icon24/06/2014
Statement of capital following an allotment of shares on 2013-09-20
dot icon24/06/2014
Statement of capital following an allotment of shares on 2013-09-20
dot icon17/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon13/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-09-20
dot icon15/01/2014
Director's details changed for Mr Kisielewski Pawel on 2013-01-10
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon21/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Peter James Hammond on 2013-05-14
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-09
dot icon26/03/2013
Sub-division of shares on 2013-01-08
dot icon06/02/2013
Appointment of Mr Kisielewski Pawel as a director
dot icon06/02/2013
Appointment of Mr Richard South Morse as a director
dot icon06/02/2013
Appointment of Mr Gordon Christohper Horsfield as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-11-09
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-08-10
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-07-05
dot icon13/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

22
2022
change arrow icon-52.41 % *

* during past year

Cash in Bank

£1,313,737.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
5.74M
-
0.00
2.76M
-
2022
22
5.12M
-
0.00
1.31M
-
2022
22
5.12M
-
0.00
1.31M
-

Employees

2022

Employees

22 Ascended69 % *

Net Assets(GBP)

5.12M £Descended-10.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Descended-52.41 % *

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
Morse, Richard South
Director
10/01/2013 - Present
23
Baldry, Lorraine Ingrid
Director
01/04/2022 - Present
23
Kisielewski, Pawel Antoni John O'donnell
Director
10/01/2013 - Present
4
Hammond, Peter James
Director
13/05/2011 - Present
4
Hislop, Dean Evan
Director
20/08/2025 - Present
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CCM TECHNOLOGIES LIMITED

CCM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/05/2011 with the registered office located at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CCM TECHNOLOGIES LIMITED?

toggle

CCM TECHNOLOGIES LIMITED is currently Active. It was registered on 13/05/2011 .

Where is CCM TECHNOLOGIES LIMITED located?

toggle

CCM TECHNOLOGIES LIMITED is registered at Kingston House Lydiard Fields, Great Western Way, Swindon SN5 8UB.

What does CCM TECHNOLOGIES LIMITED do?

toggle

CCM TECHNOLOGIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CCM TECHNOLOGIES LIMITED have?

toggle

CCM TECHNOLOGIES LIMITED had 22 employees in 2022.

What is the latest filing for CCM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Unit 9, I O Centre, Radway Road Swindon SN3 4WH England to Kingston House Lydiard Fields Great Western Way Swindon SN5 8UB on 2026-03-26.