CCD SOLUTIONS LTD - EASTLEIGH
Company Profile | Company Filings |
Overview
CCD SOLUTIONS LTD is a Private Limited Company from EASTLEIGH and has the status: Active - Proposal to Strike off.
CCD SOLUTIONS LTD was incorporated 20 years ago on 18/07/2003 and has the registered number: 04837801. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2023.
CCD SOLUTIONS LTD was incorporated 20 years ago on 18/07/2003 and has the registered number: 04837801. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2023.
CCD SOLUTIONS LTD - EASTLEIGH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
UNIT C ANCHOR HOUSE SCHOOL LANE
EASTLEIGH
HAMPSHIRE
SO53 4DY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREG JAMES LAY | Mar 1976 | British | Director | 2021-01-22 | CURRENT |
MORLEY & SCOTT CORPORATE SERVICES LIMITED | Corporate Secretary | 2003-12-09 UNTIL 2007-04-04 | RESIGNED | ||
MR ADRIAN FRANCIS JACKSON | Oct 1970 | British | Director | 2019-07-22 UNTIL 2021-01-22 | RESIGNED |
CHRISTOPHER SEAN DOBSON | Jun 1965 | British | Director | 2003-07-18 UNTIL 2019-07-22 | RESIGNED |
STEVEN JAMES CARNELL | Jun 1976 | English | Director | 2003-07-18 UNTIL 2009-08-31 | RESIGNED |
MR STEPHEN RONALD COLLIER | Jun 1956 | British | Director | 2003-07-18 UNTIL 2019-07-22 | RESIGNED |
MRS DIANE ELIZABETH COLLIER | Jul 1964 | British | Secretary | 2003-07-18 UNTIL 2003-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Greg James Lay | 2021-01-22 | 3/1976 | Eastleigh Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Adrian Francis Jackson | 2020-04-01 - 2021-01-22 | 10/1970 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Thane Group Limited | 2019-07-23 - 2021-01-22 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Ronald Collier | 2016-07-18 - 2019-07-23 | 6/1956 | Eastleigh Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Christopher Sean Dobson | 2016-07-18 - 2019-07-23 | 6/1965 | Eastleigh Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCD SOLUTIONS LTD | 2022-09-30 | 31-12-2021 | £135 Cash £-20,803 equity |
CCD Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £135 Cash £-20,803 equity |
CCD Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-26 | 31-12-2019 | £2 Cash £-17,103 equity |
CCD Solutions Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 30-09-2017 | £-19,433 equity |
CCD Solutions Limited - Abbreviated accounts 16.3 | 2017-06-16 | 30-09-2016 | £-14,365 equity |
CCD Solutions Limited - Abbreviated accounts 16.1 | 2016-06-11 | 30-09-2015 | £-21,109 equity |
CCD Solutions Limited - Limited company - abbreviated - 11.6 | 2015-06-30 | 30-09-2014 | £18,142 Cash £-22,346 equity |