CCPRO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CCPRO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03637644

Incorporation date

24/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon08/05/2024
Appointment of Mr Damian Martinez as a secretary on 2024-05-08
dot icon08/05/2024
Termination of appointment of Tracy Alan Madsen as a secretary on 2024-05-08
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon09/01/2023
Notification of Kevin Childs as a person with significant control on 2022-09-07
dot icon09/01/2023
Notification of James Andrew Judkins as a person with significant control on 2022-09-07
dot icon05/01/2023
Director's details changed for Mr Drew Judkins on 2023-01-05
dot icon05/01/2023
Appointment of Mrs. Lindsay Collins as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr. Tracy Alan Madsen as a secretary on 2023-01-01
dot icon21/09/2022
Termination of appointment of Christopher Dean Wikoff as a director on 2022-09-07
dot icon21/09/2022
Termination of appointment of Robert Emmet Mannix as a director on 2022-09-07
dot icon21/09/2022
Termination of appointment of Louis Brucculeri as a director on 2022-09-07
dot icon21/09/2022
Termination of appointment of Louis Brucculeri as a secretary on 2022-09-07
dot icon21/09/2022
Appointment of Mr Drew Judkins as a director on 2022-09-07
dot icon21/09/2022
Appointment of Mr Kevin Childs as a director on 2022-09-07
dot icon14/09/2022
Registered office address changed from Unit 1 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-09-14
dot icon08/09/2022
Certificate of change of name
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Termination of appointment of Nancy Jill Disman as a director on 2022-08-18
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon28/01/2021
Change of details for Mirage Technology Holdings Limited as a person with significant control on 2020-12-22
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Registered office address changed from Unit 1&2 Sawmills End Barnwood Gloucester GL4 3DL United Kingdom to Unit 1 Sawmills End Barnwood Gloucester GL4 3DL on 2021-01-06
dot icon15/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon06/12/2019
Resolutions
dot icon02/12/2019
Resolutions
dot icon15/11/2019
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon13/11/2019
Cessation of West Corporation as a person with significant control on 2017-10-20
dot icon13/11/2019
Change of details for Mirage Technology Holdings Limited as a person with significant control on 2016-04-06
dot icon13/11/2019
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon30/10/2018
Appointment of Mr Louis Brucculeri as a director on 2018-10-12
dot icon30/10/2018
Termination of appointment of Robert Scott Wechsler as a director on 2018-10-12
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon15/08/2018
Appointment of Mr Christopher Wikoff as a director on 2018-08-01
dot icon15/08/2018
Appointment of Mr Robert Emmet Mannix as a director on 2018-08-01
dot icon14/08/2018
Termination of appointment of Jan Dutton Madsen as a director on 2018-08-01
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Appointment of Nancy Jill Disman as a director on 2018-01-17
dot icon18/01/2018
Appointment of Robert Wechsler as a director on 2018-01-17
dot icon17/01/2018
Termination of appointment of David Charles Mussman as a secretary on 2018-01-17
dot icon17/01/2018
Termination of appointment of Joseph Scott Etzler as a director on 2018-01-17
dot icon17/01/2018
Appointment of Louis Brucculeri as a secretary on 2018-01-17
dot icon17/01/2018
Termination of appointment of Nancee Renee Berger as a director on 2018-01-17
dot icon17/01/2018
Termination of appointment of Thomas Bernard Barker as a director on 2018-01-17
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon08/09/2017
Notification of West Corporation as a person with significant control on 2016-04-06
dot icon20/12/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Change of name notice
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon31/08/2016
Full accounts made up to 2015-10-31
dot icon30/12/2015
Registered office address changed from Building C, Imperial Gate Business Park Corinium Avenue Barnwood Gloucester GL4 3HX England to Unit 1&2 Sawmills End Barnwood Gloucester GL4 3DL on 2015-12-30
dot icon26/11/2015
Auditor's resignation
dot icon03/11/2015
Appointment of Jan Dutton Madsen as a director on 2015-10-31
dot icon03/11/2015
Appointment of Joseph Scott Etzler as a director on 2015-10-31
dot icon03/11/2015
Appointment of Nancee Renee Berger as a director on 2015-10-31
dot icon03/11/2015
Appointment of Thomas Bernard Barker as a director on 2015-10-31
dot icon02/11/2015
Appointment of David Charles Mussman as a secretary on 2015-10-31
dot icon02/11/2015
Registered office address changed from Solutions House Meridian East Meridian Business Park Leicester Leicestershire LE19 1TP to Building C, Imperial Gate Business Park Corinium Avenue Barnwood Gloucester GL4 3HX on 2015-11-02
dot icon02/11/2015
Termination of appointment of Kim Watson as a secretary on 2015-10-31
dot icon02/11/2015
Termination of appointment of David John Ford as a director on 2015-10-31
dot icon02/11/2015
Termination of appointment of Sadam Iqbal as a director on 2015-10-31
dot icon02/11/2015
Termination of appointment of Helen Brighton as a director on 2015-10-31
dot icon02/11/2015
Termination of appointment of David Keith Newcombe as a director on 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon14/04/2014
Accounts for a small company made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Andrew Jones as a director
dot icon25/06/2013
Appointment of Mr David John Ford as a director
dot icon02/05/2013
Appointment of Mr Sadam Iqbal as a director
dot icon11/04/2013
Accounts for a small company made up to 2012-10-31
dot icon07/03/2013
Termination of appointment of Nick Gash as a director
dot icon23/11/2012
Appointment of Mr Andrew Jones as a director
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon16/02/2012
Accounts for a small company made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-10-31
dot icon22/03/2011
Secretary's details changed for Miss Kim Jones on 2011-03-22
dot icon28/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Dominic Gray as a director
dot icon08/03/2010
Appointment of Miss Helen Brighton as a director
dot icon23/02/2010
Accounts for a small company made up to 2009-10-31
dot icon22/01/2010
Termination of appointment of Dominic Gray as a secretary
dot icon19/01/2010
Appointment of Miss Kim Jones as a secretary
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon09/04/2009
Director and secretary's change of particulars / dominic gray / 09/04/2009
dot icon26/03/2009
Accounts for a small company made up to 2008-10-31
dot icon14/11/2008
Registered office changed on 14/11/2008 from 4 dominus way meridian business park leicester LE19 1RP
dot icon28/10/2008
Return made up to 27/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/03/2008
Secretary appointed mr dominic james gray
dot icon10/03/2008
Appointment terminated director helen brighton
dot icon10/03/2008
Appointment terminated secretary helen brighton
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon29/08/2007
Return made up to 27/08/07; full list of members
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon20/12/2006
Auditor's resignation
dot icon16/10/2006
Full accounts made up to 2005-10-31
dot icon26/09/2006
Return made up to 27/08/06; full list of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 4 dominus way meridian business park leicester LE3 2RP
dot icon26/09/2006
Director resigned
dot icon03/01/2006
Director's particulars changed
dot icon26/09/2005
Return made up to 27/08/05; full list of members
dot icon20/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/08/2005
Secretary resigned
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New secretary appointed
dot icon15/04/2005
Accounts for a small company made up to 2004-10-31
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Return made up to 27/08/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-10-31
dot icon26/09/2003
Return made up to 27/08/03; full list of members
dot icon05/09/2003
New director appointed
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon26/03/2003
Return made up to 24/09/02; full list of members; amend
dot icon26/10/2002
Return made up to 24/09/02; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon23/05/2002
Miscellaneous
dot icon08/03/2002
Return made up to 24/09/01; full list of members
dot icon08/03/2002
Director's particulars changed
dot icon20/12/2001
New secretary appointed
dot icon31/08/2001
Accounts for a small company made up to 2000-10-31
dot icon14/06/2001
Director resigned
dot icon23/05/2001
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 24/09/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-10-31
dot icon01/06/2000
S-div 13/03/00
dot icon01/06/2000
Nc inc already adjusted 13/03/00
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon19/04/2000
New director appointed
dot icon26/10/1999
Return made up to 24/09/99; full list of members
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Registered office changed on 09/02/99 from: solutions house meridian east meridian business park, leicester LE3 2TP
dot icon18/11/1998
Certificate of change of name
dot icon13/11/1998
Memorandum and Articles of Association
dot icon13/11/1998
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon13/11/1998
Registered office changed on 13/11/98 from: 11 st james court friar gate derby derbyshire DE1 1BT
dot icon13/11/1998
New director appointed
dot icon13/11/1998
New secretary appointed
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Secretary resigned;director resigned
dot icon13/11/1998
Director resigned
dot icon24/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Kevin
Director
07/09/2022 - Present
2
Mannix, Robert Emmett
Director
01/08/2018 - 07/09/2022
8
Judkins, James Andrew
Director
07/09/2022 - Present
1
Collins, Lindsay, Mrs.
Secretary
01/01/2023 - Present
-
Madsen, Tracy Alan, Mr.
Secretary
01/01/2023 - 08/05/2024
-

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 CCPRO SOLUTIONS LIMITED

CCPRO SOLUTIONS LIMITED is an(a) Active company incorporated on 24/09/1998 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 CCPRO SOLUTIONS LIMITED?

toggle

CCPRO SOLUTIONS LIMITED is currently Active. It was registered on 24/09/1998 .

Where is CCPRO SOLUTIONS LIMITED located?

toggle

CCPRO SOLUTIONS LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CCPRO SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CCPRO SOLUTIONS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-27 with no updates.