You are here: bizstats.co.uk > a-z index > C list > CC list

Ccdc Services Limited CAMBRIDGESHIRE


Founded in 1997, Ccdc Services, classified under reg no. 03483374 is an active company. Currently registered at 12 Union Road CB2 1EZ, Cambridgeshire the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 27th Jul 2019 Ccdc Services Limited is no longer carrying the name Ccdc Software.

The firm has 3 directors, namely Jonathan G., Nigel P. and Juergen H.. Of them, Juergen H. has been with the company the longest, being appointed on 18 May 2020 and Jonathan G. has been with the company for the least time - from 20 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ccdc Services Limited Address / Contact

Office Address 12 Union Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB2 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483374
Date of Incorporation Fri, 19th Dec 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Jonathan G.

Position: Director

Appointed: 20 May 2022

Nigel P.

Position: Director

Appointed: 13 May 2021

Juergen H.

Position: Director

Appointed: 18 May 2020

Mark B.

Position: Director

Appointed: 13 May 2021

Resigned: 05 May 2023

David M.

Position: Director

Appointed: 18 May 2020

Resigned: 20 May 2022

Judith C.

Position: Director

Appointed: 14 May 2018

Resigned: 18 May 2020

Paul R.

Position: Director

Appointed: 16 May 2016

Resigned: 14 May 2018

Christopher K.

Position: Secretary

Appointed: 16 May 2016

Resigned: 28 February 2020

Christer A.

Position: Director

Appointed: 14 May 2013

Resigned: 16 May 2016

Anthony O.

Position: Director

Appointed: 17 May 2011

Resigned: 14 May 2013

Neil I.

Position: Director

Appointed: 12 May 2009

Resigned: 17 May 2011

Colin G.

Position: Director

Appointed: 18 November 2008

Resigned: 07 September 2017

William T.

Position: Director

Appointed: 22 May 2007

Resigned: 12 May 2009

Carolyn B.

Position: Director

Appointed: 10 May 2005

Resigned: 22 May 2007

Judith H.

Position: Director

Appointed: 19 November 2003

Resigned: 10 May 2005

Frank A.

Position: Director

Appointed: 27 September 2002

Resigned: 18 November 2008

Peter W.

Position: Director

Appointed: 12 December 2000

Resigned: 19 November 2003

London Law Services Limited

Position: Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Charles H.

Position: Secretary

Appointed: 19 December 1997

Resigned: 16 May 2016

David H.

Position: Director

Appointed: 19 December 1997

Resigned: 27 September 2002

David K.

Position: Director

Appointed: 19 December 1997

Resigned: 12 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As we discovered, there is The Cambridge Crystallographic Data Centre from Cambridge, England. This PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Jonathan G. This PSC has significiant influence or control over the company,. The third one is Nigel P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The Cambridge Crystallographic Data Centre

12 Union Road, Cambridge, CB2 1EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jonathan G.

Notified on 20 May 2022
Ceased on 5 January 2024
Nature of control: significiant influence or control

Nigel P.

Notified on 13 May 2021
Ceased on 5 January 2024
Nature of control: significiant influence or control

Juergen H.

Notified on 18 May 2020
Ceased on 5 January 2024
Nature of control: significiant influence or control

Mark B.

Notified on 13 May 2021
Ceased on 5 May 2023
Nature of control: significiant influence or control

David M.

Notified on 18 May 2020
Ceased on 20 May 2022
Nature of control: significiant influence or control

Judith C.

Notified on 14 May 2018
Ceased on 18 May 2020
Nature of control: significiant influence or control

Paul R.

Notified on 16 May 2016
Ceased on 14 May 2018
Nature of control: significiant influence or control

Colin G.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: significiant influence or control

Company previous names

Ccdc Software July 27, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements