Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCD SOLUTIONS LTD
Company Information for

CCD SOLUTIONS LTD

UNIT C ANCHOR HOUSE SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4DY,
Company Registration Number
04837801
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ccd Solutions Ltd
CCD SOLUTIONS LTD was founded on 2003-07-18 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Ccd Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CCD SOLUTIONS LTD
 
Legal Registered Office
UNIT C ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4DY
Other companies in SO53
 
Filing Information
Company Number 04837801
Company ID Number 04837801
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 03:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCD SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCD SOLUTIONS LTD
The following companies were found which have the same name as CCD SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCD SOLUTIONS, LLC 375 GLEN ELLYN WAY Monroe ROCHESTER NY 14618 Active Company formed on the 2018-10-12

Company Officers of CCD SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STEPHEN RONALD COLLIER
Director 2003-07-18
CHRISTOPHER SEAN DOBSON
Director 2003-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JAMES CARNELL
Director 2003-07-18 2009-08-31
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2003-12-09 2007-04-04
DIANE ELIZABETH COLLIER
Company Secretary 2003-07-18 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD COLLIER SOUTHERN REMAPS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2016-08-09
STEPHEN RONALD COLLIER TECHBASE LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
STEPHEN RONALD COLLIER NETCOM LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
CHRISTOPHER SEAN DOBSON NETCOM LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-08-02PSC07CESSATION OF THANE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-22PSC07CESSATION OF ADRIAN FRANCIS JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS JACKSON
2021-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG JAMES LAY
2021-01-22AP01DIRECTOR APPOINTED MR GREG JAMES LAY
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JACKSON
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30PSC02Notification of Thane Group Limited as a person with significant control on 2019-07-23
2020-03-30PSC07CESSATION OF STEPHEN RONALD COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD COLLIER
2019-07-29AP01DIRECTOR APPOINTED MR ADRIAN FRANCIS JACKSON
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CH01Director's details changed for Christopher Sean Dobson on 2019-03-25
2019-03-25PSC04Change of details for Mr Christopher Sean Dobson as a person with significant control on 2019-03-25
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 66
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 66
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 66
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0118/07/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-01-29MG01Particulars of a mortgage or charge / charge no: 3
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/11 FROM C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH
2010-08-27AR0118/07/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARNELL
2009-09-04395Particulars of a mortgage or charge / charge no: 2
2009-08-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2007-07-24288bSECRETARY RESIGNED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-15363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-26363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10288cSECRETARY'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-03225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-05-1188(2)RAD 22/04/04--------- £ SI 6@1=6 £ IC 60/66
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-16123NC INC ALREADY ADJUSTED 08/12/03
2003-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-16RES04£ NC 3/1000 08/12/0
2003-12-1688(2)RAD 08/12/03--------- £ SI 57@1=57 £ IC 3/60
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CCD SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCD SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-29 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-09-04 Outstanding PREMIER MARINAS HAMBLE LIMITED
DEBENTURE 2003-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 38,780
Creditors Due After One Year 2011-09-30 £ 42,428
Creditors Due Within One Year 2012-09-30 £ 51,253
Creditors Due Within One Year 2011-09-30 £ 54,149

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCD SOLUTIONS LTD

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 30,961
Debtors 2011-09-30 £ 58,081
Tangible Fixed Assets 2012-09-30 £ 14,564
Tangible Fixed Assets 2011-09-30 £ 17,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCD SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CCD SOLUTIONS LTD
Trademarks
We have not found any records of CCD SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCD SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CCD SOLUTIONS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CCD SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCD SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCD SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.