UKBizDB.co.uk

CCD SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccd Solutions Ltd. The company was founded 20 years ago and was given the registration number 04837801. The firm's registered office is in EASTLEIGH. You can find them at Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CCD SOLUTIONS LTD
Company Number:04837801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY

Director22 January 2021Active
5 Merecroft, Titchfield Park, Fareham, PO15 5ET

Secretary18 July 2003Active
The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ

Corporate Secretary09 December 2003Active
29 Dean Place, Hursley Road, Chandlers Ford, SO53 2RP

Director18 July 2003Active
5 Mere Croft, Fareham, PO15 5ET

Director18 July 2003Active
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY

Director18 July 2003Active
39, Kirby Road, Portsmouth, England, PO2 0PF

Director22 July 2019Active

People with Significant Control

Mr Greg James Lay
Notified on:22 January 2021
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adrian Francis Jackson
Notified on:01 April 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thane Group Limited
Notified on:23 July 2019
Status:Active
Country of residence:England
Address:Building 9 Unit G, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Sean Dobson
Notified on:18 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Ronald Collier
Notified on:18 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Unit C Anchor House, School Lane, Eastleigh, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Change account reference date company current extended.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.