CCN COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CCN COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06567705

Incorporation date

16/04/2008

Size

Full

Contacts

Registered address

Registered address

Unit F1 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon10/04/2026
Change of details for Verevo Limited as a person with significant control on 2026-04-05
dot icon08/04/2026
Director's details changed for Mr Matthew Gerard Skilton on 2026-04-05
dot icon02/02/2026
Full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon03/12/2024
Full accounts made up to 2024-04-30
dot icon29/04/2024
Full accounts made up to 2023-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon31/05/2023
Full accounts made up to 2022-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon30/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon28/04/2022
Full accounts made up to 2021-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon29/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon14/04/2020
Director's details changed for Mr Ashley James Adams on 2020-04-08
dot icon14/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon13/02/2020
Full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon09/04/2019
Director's details changed for Mr Ashley James Adams on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Matthew Gerard Skilton on 2019-04-09
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon10/04/2018
Director's details changed for Mr Matthew Gerard Skilton on 2018-04-09
dot icon10/04/2018
Director's details changed for Mr Ashley James Adams on 2018-04-09
dot icon09/04/2018
Registered office address changed from Unit 7 Davis Way Fareham Hampshire PO14 1JF England to Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX on 2018-04-09
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/10/2017
Auditor's resignation
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon30/03/2017
Amended full accounts made up to 2016-04-30
dot icon30/03/2017
Amended full accounts made up to 2016-04-30
dot icon29/03/2017
Amended total exemption full accounts made up to 2015-04-30
dot icon10/02/2017
Satisfaction of charge 065677050003 in full
dot icon10/02/2017
Satisfaction of charge 065677050004 in full
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon25/02/2016
Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to Unit 7 Davis Way Fareham Hampshire PO14 1JF on 2016-02-25
dot icon30/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon18/02/2014
Registration of charge 065677050006
dot icon14/02/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Registration of charge 065677050005
dot icon01/11/2013
Accounts for a small company made up to 2013-04-30
dot icon06/09/2013
Registration of charge 065677050004
dot icon23/08/2013
Registration of charge 065677050003
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon17/10/2012
Accounts for a small company made up to 2012-04-30
dot icon18/07/2012
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 2012-07-18
dot icon16/07/2012
Registered office address changed from Rothman Panthall & Co 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 2012-07-16
dot icon11/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Duplicate mortgage certificatecharge no:2
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon19/08/2011
Resolutions
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon18/02/2011
Certificate of change of name
dot icon18/02/2011
Change of name notice
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/05/2010
Director's details changed for Matthew Gerrard Skilton on 2009-10-01
dot icon04/05/2010
Director's details changed for Ashley James Adams on 2009-10-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/12/2009
Director's details changed for Matthew Gerrard Skilton on 2009-11-10
dot icon23/11/2009
Director's details changed for Ashley James Adams on 2009-11-10
dot icon21/05/2009
Return made up to 16/04/09; full list of members
dot icon20/05/2009
Appointment terminated director dutton gregory corporate services LIMITED
dot icon30/12/2008
Registered office changed on 30/12/2008 from 23 st peter street winchester hampshire SO23 8BT
dot icon23/12/2008
Certificate of change of name
dot icon09/07/2008
Director's change of particulars / matthew skilton / 07/07/2008
dot icon11/06/2008
Resolutions
dot icon04/06/2008
Director appointed matthew gerrard skilton
dot icon04/06/2008
Director appointed ashley james adams
dot icon16/04/2008
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
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
3.04M
-
0.00
625.34K
-
2022
116
2.33M
-
49.68M
1.02M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skilton, Matthew Gerard
Director
02/06/2008 - Present
7
Adams, Ashley James
Director
30/05/2008 - 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 CCN COMMUNICATIONS LTD

CCN COMMUNICATIONS LTD is an(a) Active company incorporated on 16/04/2008 with the registered office located at Unit F1 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FX. There are currently 2 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 CCN COMMUNICATIONS LTD?

toggle

CCN COMMUNICATIONS LTD is currently Active. It was registered on 16/04/2008 .

Where is CCN COMMUNICATIONS LTD located?

toggle

CCN COMMUNICATIONS LTD is registered at Unit F1 Daedalus Park, Daedalus Drive, Lee-On-The-Solent, Hampshire PO13 9FX.

What does CCN COMMUNICATIONS LTD do?

toggle

CCN COMMUNICATIONS LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for CCN COMMUNICATIONS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with updates.