Ccl Software Limited

General information

Name:

Ccl Software Ltd

Office Address:

60 Battenhall Road WR5 2BX Worcester

Number: 01789172

Incorporation date: 1984-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Worcester under the ID 01789172. The firm was registered in the year 1984. The headquarters of this company is situated at 60 Battenhall Road . The postal code for this location is WR5 2BX. Even though currently it is operating under the name of Ccl Software Limited, it had the name changed. It was known under the name Computer Counter until Friday 15th December 2000, at which point it was changed to Advice Store Software Systems. The final transformation occurred on Friday 16th November 2001. This firm's SIC code is 62012 - Business and domestic software development. Ccl Software Ltd filed its latest accounts for the period up to 31st March 2023. The business most recent confirmation statement was submitted on 20th May 2023.

Currently, the directors chosen by this particular firm are as follow: Elizabeth B. selected to lead the company in 2000 and Nicholas B. selected to lead the company in 1992.

  • Previous company's names
  • Ccl Software Limited 2001-11-16
  • Advice Store Software Systems Limited 2000-12-15
  • Computer Counter Limited 1984-02-06

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Secretary

Latest update: 23 March 2024

Elizabeth B.

Role: Director

Appointed: 30 November 2000

Latest update: 23 March 2024

Nicholas B.

Role: Director

Appointed: 20 May 1992

Latest update: 23 March 2024

People with significant control

Nicholas B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicholas B.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3rd June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3rd June 2015
Annual Accounts 5th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15th October 2013
Annual Accounts 1st April 2014
Date Approval Accounts 1st April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 25th, July 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2014

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2015

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2016

Address:

22 Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
40
Company Age

Similar companies nearby

Closest companies