About

Registered Number: 01789172
Date of Incorporation: 06/02/1984 (41 years and 2 months ago)
Company Status: Active
Registered Address: 60 Battenhall Road, Worcester, WR5 2BX

 

Based in Worcester, Ccl Software Ltd was established in 1984, it's status at Companies House is "Active". This company is registered for VAT in the UK. The company employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEWLEY, Elizabeth Deirdre N/A 29 November 2000 1
GRIFFITHS, Mark Anthony 10 December 2013 10 March 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 May 2006
363a - Annual Return 10 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 24 July 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
RESOLUTIONS - N/A 12 September 2002
123 - Notice of increase in nominal capital 12 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
CERTNM - Change of name certificate 16 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
CERTNM - Change of name certificate 14 December 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 11 November 1992
363b - Annual Return 05 August 1992
288 - N/A 08 April 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
288 - N/A 11 October 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
MEM/ARTS - N/A 16 March 1989
RESOLUTIONS - N/A 09 March 1989
RESOLUTIONS - N/A 09 March 1989
PUC 2 - N/A 09 March 1989
123 - Notice of increase in nominal capital 09 March 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 15 November 1988
PUC 2 - N/A 07 January 1988
288 - N/A 08 December 1987
288 - N/A 08 December 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 17 June 1987
395 - Particulars of a mortgage or charge 30 March 1987
363 - Annual Return 08 October 1986
AA - Annual Accounts 21 August 1986
AA - Annual Accounts 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 June 1999 Outstanding

N/A

Debenture 20 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.