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..
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 | : |
|
Registered Address | : | North West House, Marylebone Road, London, England, NW1 5PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phelan Solicitors, East Douglas Street, Douglas, Ireland, | Secretary | 12 July 2017 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 19 December 2018 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 01 July 2022 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 21 April 2016 | Active |
Phelan Solicitors, East Douglas Street, Douglas, Ireland, | Director | 12 July 2017 | Active |
91, Wimpole Street, London, England, W1G 0EF | Director | 10 April 2015 | Active |
83, Baker Street, London, England, W1U 6AG | Secretary | 11 January 2016 | Active |
10, Cranley Road, Hersham, Walton-On-Thames, England, KT12 5BP | Director | 12 July 2017 | Active |
83, Baker Street, London, England, W1U 6AG | Director | 11 January 2016 | Active |
83, Baker Street, London, England, W1U 6AG | Director | 04 January 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Capital | Capital allotment shares. | Download |
2017-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-16 | Officers | Appoint person director company with name date. | Download |
2017-07-16 | Officers | Appoint person director company with name date. | Download |
2017-07-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.