Ccpro Solutions Limited LONDON


Founded in 1998, Ccpro Solutions, classified under reg no. 03637644 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PF, London the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2022-09-08 Ccpro Solutions Limited is no longer carrying the name Intrado Cloud Solutions.

At the moment there are 2 directors in the the company, namely Kevin C. and James J.. In addition 2 active secretaries, Damian M. and Lindsay C. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ccpro Solutions Limited Address / Contact

Office Address 167-169 Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637644
Date of Incorporation Thu, 24th Sep 1998
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Damian M.

Position: Secretary

Appointed: 08 May 2024

Lindsay C.

Position: Secretary

Appointed: 01 January 2023

Kevin C.

Position: Director

Appointed: 07 September 2022

James J.

Position: Director

Appointed: 07 September 2022

Tracy M.

Position: Secretary

Appointed: 01 January 2023

Resigned: 08 May 2024

Louis B.

Position: Director

Appointed: 12 October 2018

Resigned: 07 September 2022

Christopher W.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2022

Robert M.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2022

Louis B.

Position: Secretary

Appointed: 17 January 2018

Resigned: 07 September 2022

Nancy D.

Position: Director

Appointed: 17 January 2018

Resigned: 18 August 2022

Robert W.

Position: Director

Appointed: 17 January 2018

Resigned: 12 October 2018

Thomas B.

Position: Director

Appointed: 31 October 2015

Resigned: 17 January 2018

David M.

Position: Secretary

Appointed: 31 October 2015

Resigned: 17 January 2018

Jan M.

Position: Director

Appointed: 31 October 2015

Resigned: 01 August 2018

Joseph E.

Position: Director

Appointed: 31 October 2015

Resigned: 17 January 2018

Nancee B.

Position: Director

Appointed: 31 October 2015

Resigned: 17 January 2018

David F.

Position: Director

Appointed: 17 June 2013

Resigned: 31 October 2015

Sadam I.

Position: Director

Appointed: 26 April 2013

Resigned: 31 October 2015

Andrew J.

Position: Director

Appointed: 23 November 2012

Resigned: 19 August 2013

Helen B.

Position: Director

Appointed: 08 March 2010

Resigned: 31 October 2015

Kim W.

Position: Secretary

Appointed: 19 January 2010

Resigned: 31 October 2015

Dominic G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 19 January 2010

Helen B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 28 February 2008

David N.

Position: Director

Appointed: 20 November 2006

Resigned: 31 October 2015

Helen B.

Position: Director

Appointed: 28 July 2005

Resigned: 28 February 2008

Dominic G.

Position: Secretary

Appointed: 28 July 2005

Resigned: 01 June 2007

Nick G.

Position: Director

Appointed: 01 September 2003

Resigned: 04 March 2013

Evelyn L.

Position: Secretary

Appointed: 28 August 2001

Resigned: 28 July 2005

Richard T.

Position: Director

Appointed: 20 March 2000

Resigned: 05 June 2001

Dominic G.

Position: Director

Appointed: 31 October 1998

Resigned: 31 March 2010

Alison P.

Position: Secretary

Appointed: 31 October 1998

Resigned: 20 August 2001

Evelyn L.

Position: Director

Appointed: 31 October 1998

Resigned: 08 September 2006

Clare V.

Position: Director

Appointed: 24 September 1998

Resigned: 31 October 1998

David K.

Position: Director

Appointed: 24 September 1998

Resigned: 31 October 1998

David K.

Position: Secretary

Appointed: 24 September 1998

Resigned: 31 October 1998

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is James J. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kevin C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mirage Technology Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James J.

Notified on 7 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Kevin C.

Notified on 7 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Mirage Technology Holdings Limited

Unit 1 Sawmills End, Barnwood, Gloucester, GL4 3DL, England

Legal authority The Companies Act 1985 And 1989
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03637796
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West Corporation

11808 Miracle Hills Dr., Omaha, Nebraska, NE68154, United States

Legal authority Securities And Exchange Act
Legal form Public Listed Company In Usa
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Company previous names

Intrado Cloud Solutions September 8, 2022
West Cloud Contact Solutions December 2, 2019
Magnetic North Software October 3, 2016
Sjc 45 November 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 560 601
Current Assets1 183 9091 088 532
Debtors1 183 909527 931
Net Assets Liabilities675 651694 327
Other Debtors228 686180 990
Property Plant Equipment237 571132 494
Other
Accumulated Amortisation Impairment Intangible Assets522 822554 982
Accumulated Depreciation Impairment Property Plant Equipment1 641 626366 493
Additions Other Than Through Business Combinations Property Plant Equipment 31 693
Amounts Owed By Related Parties433 427 
Amounts Owed To Group Undertakings163 016 
Average Number Employees During Period2727
Corporation Tax Payable198 353 
Creditors8 902167 491
Deferred Tax Asset Debtors82 71142 926
Dividends Paid250 000 
Fixed Assets269 731132 494
Increase From Amortisation Charge For Year Intangible Assets 32 160
Increase From Depreciation Charge For Year Property Plant Equipment 118 723
Intangible Assets32 160 
Intangible Assets Gross Cost554 982 
Net Current Assets Liabilities471 303729 324
Other Creditors8 902167 491
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 393 856
Other Disposals Property Plant Equipment 1 411 906
Other Taxation Social Security Payable40 38132 534
Property Plant Equipment Gross Cost1 879 200498 987
Provisions For Liabilities Balance Sheet Subtotal56 481 
Total Assets Less Current Liabilities741 034861 818
Trade Creditors Trade Payables124 552281 922
Trade Debtors Trade Receivables439 085304 015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search