CCD SOLUTIONS LTD

UNIT C ANCHOR HOUSE SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH  SO53 4DY
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 04837801
  • Last Updated: 01 Mar 2024

Company Profile

CCD SOLUTIONS LTD was incorporated on Friday, July 18, 2003 as a Private Limited Company with registered address in EASTLEIGH. CCD SOLUTIONS LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Business and domestic software development. This Private Limited Company has been operating for 21 years 2 months and 4 days.

Name CCD SOLUTIONS LTD
Company number 04837801
Company type Private Limited Company
Incorporation date 18 Jul 2003
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT C ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
SO53 4DY
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Greg James Lay Nationality: British Dates: Friday, January 22, 2021 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Adrian Francis Jackson Nationality: British Dates: Wednesday, April 1, 2020 - Friday, January 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Thane Group Limited Swanwick Shore, Swanwick, SO31 1ZL Dates: Tuesday, July 23, 2019 - Friday, January 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Ronald Collier Nationality: British Dates: Monday, July 18, 2016 - Tuesday, July 23, 2019
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 Nationality: British Dates: Monday, July 18, 2016 - Tuesday, July 23, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 December
Next annual accounts due 30 September 2023, (-358 days left)
Latest accounts 31 December 2021
Next confirmation statement due 15 August 2016
Last confirmation statement dated 18 July 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
CCD SOLUTIONS LTD 18 Jul 2003