Ccl-forensics Limited STRATFORD-UPON-AVON


Ccl-forensics started in year 2004 as Private Limited Company with registration number 05314495. The Ccl-forensics company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Stratford-upon-avon at 36 Cygnet Court Timothys Bridge Road. Postal code: CV37 9NW.

The firm has 3 directors, namely Simon W., Samantha M. and Noel M.. Of them, Noel M. has been with the company the longest, being appointed on 28 July 2017 and Simon W. has been with the company for the least time - from 1 December 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.

Ccl-forensics Limited Address / Contact

Office Address 36 Cygnet Court Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05314495
Date of Incorporation Thu, 16th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 01 December 2022

Samantha M.

Position: Director

Appointed: 27 September 2022

Noel M.

Position: Director

Appointed: 28 July 2017

James S.

Position: Director

Appointed: 30 April 2020

Resigned: 03 September 2022

Andrew A.

Position: Director

Appointed: 28 July 2017

Resigned: 30 April 2021

Jonathan B.

Position: Director

Appointed: 10 April 2014

Resigned: 06 April 2016

Julie K.

Position: Director

Appointed: 14 October 2010

Resigned: 10 April 2014

Elliot K.

Position: Director

Appointed: 14 October 2010

Resigned: 10 April 2014

William K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 16 September 2011

Andrew K.

Position: Director

Appointed: 16 December 2004

Resigned: 28 July 2017

Heather J.

Position: Secretary

Appointed: 16 December 2004

Resigned: 31 March 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Ccl (Solutions) Group Ltd from Stratford-Upon-Avon, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ccl (Solutions) Group Ltd

36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 73513 30779 426109 590286 549298 311193 694116 112
Current Assets1 583 0081 041 5861 665 5382 931 5443 591 4053 644 3974 104 7623 352 876
Debtors1 578 2731 028 2791 586 1122 821 9543 304 8563 346 0863 911 0683 236 764
Net Assets Liabilities-99 364-1 501 639-2 730 207-4 035 2752 163 922396 260-897 578-143 330
Other Debtors  929 3181 809 8712 363 2972 530 9652 381 6901 550 515
Property Plant Equipment548 805178 21158 676161 517293 837473 780409 488474 577
Other
Accumulated Amortisation Impairment Intangible Assets4 44488 87188 87188 87188 87188 87188 87188 871
Accumulated Depreciation Impairment Property Plant Equipment883 895557 424693 576737 778831 933852 011833 2541 031 933
Additions Other Than Through Business Combinations Property Plant Equipment   147 043226 475589 084287 424263 768
Amounts Owed By Related Parties  90 258521 591351 21095 89917 53917 539
Amounts Owed To Related Parties  3 624 7316 323 277303 71886 930153 692304 139
Average Number Employees During Period  456497129129147
Balances Amounts Owed By Related Parties431 207629 542      
Creditors2 139 6922 014 5492 5387 019 3771 612 3613 557 5421 806 129701 347
Disposals Decrease In Depreciation Impairment Property Plant Equipment 812 083   -15 517-372 010 
Disposals Property Plant Equipment 812 524   -15 517-372 010 
Financial Liabilities      1 806 129701 347
Fixed Assets633 232178 211      
Increase From Amortisation Charge For Year Intangible Assets 4 443      
Increase From Depreciation Charge For Year Property Plant Equipment 485 612 44 20294 155409 141353 253198 679
Intangible Assets84 427       
Intangible Assets Gross Cost88 87188 87188 87188 87188 87188 87188 87188 871
Net Current Assets Liabilities-556 684-972 963-2 677 386-4 087 8331 979 04486 855610 509192 399
Other Creditors  466 776306 952470 950771 954936 506707 179
Other Increase Decrease In Amortisation Impairment Intangible Assets 79 984      
Prepayments     587 744590 498652 794
Property Plant Equipment Gross Cost1 432 700735 635752 252899 2951 125 7701 699 3371 242 7421 506 510
Provisions For Liabilities Balance Sheet Subtotal37 024657 015108 959108 959108 959164 375111 446108 959
Taxation Social Security Payable  35 59274 146546 3432 288 7551 900 0001 636 356
Total Additions Including From Business Combinations Property Plant Equipment 115 459      
Total Assets Less Current Liabilities76 548-794 752-2 618 710-3 926 3162 272 881560 6351 019 997666 976
Total Borrowings  2 5382 550    
Trade Creditors Trade Payables  168 341312 452291 350409 903504 055512 803
Trade Debtors Trade Receivables  566 536490 492590 349719 222921 3411 015 916

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search