UKBizDB.co.uk

CCT TECHNOLOGY LIMITED

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

This company is commonly known as Cct Technology Limited. The company was founded 9 years ago and was given the registration number 09536327. The firm's registered office is in LONDON. You can find them at North West House, Marylebone Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CCT TECHNOLOGY LIMITED
Company Number:09536327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:North West House, Marylebone Road, London, England, NW1 5PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phelan Solicitors, East Douglas Street, Douglas, Ireland,

Secretary12 July 2017Active
91, Wimpole Street, London, England, W1G 0EF

Director19 December 2018Active
91, Wimpole Street, London, England, W1G 0EF

Director01 July 2022Active
91, Wimpole Street, London, England, W1G 0EF

Director21 April 2016Active
Phelan Solicitors, East Douglas Street, Douglas, Ireland,

Director12 July 2017Active
91, Wimpole Street, London, England, W1G 0EF

Director10 April 2015Active
83, Baker Street, London, England, W1U 6AG

Secretary11 January 2016Active
10, Cranley Road, Hersham, Walton-On-Thames, England, KT12 5BP

Director12 July 2017Active
83, Baker Street, London, England, W1U 6AG

Director11 January 2016Active
83, Baker Street, London, England, W1U 6AG

Director04 January 2017Active

People with Significant Control

Mr Simon Geoffrey Batten
Notified on:21 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:North West House, Marylebone Road, London, England, NW1 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Cct Marketing International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:13 Northwood House ,, Northwood Cresent, Dublin 9, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Resolution

Resolution.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Capital

Capital allotment shares.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-16Officers

Appoint person director company with name date.

Download
2017-07-16Officers

Appoint person director company with name date.

Download
2017-07-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.