General information

Name:

Ccmd Ltd

Office Address:

10 Whitehill Close Chesham HP5 1AS Buckinghamshire

Number: 03127656

Incorporation date: 1995-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ccmd Limited has been in the United Kingdom for twenty nine years. Started with Companies House Reg No. 03127656 in 1995, the company is located at 10 Whitehill Close, Buckinghamshire HP5 1AS. The firm has operated under three names. The company's first name, Speed 5210, was changed on December 12, 1995 to Betaprint. The current name, used since 1999, is Ccmd Limited. The firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The business most recent annual accounts describe the period up to Thursday 31st March 2022 and the most current confirmation statement was submitted on Thursday 17th November 2022.

When it comes to this enterprise's register, for 29 years there have been two directors: Corinne H. and Michael H..

Executives who have control over the firm are as follows: Michael H. owns 1/2 or less of company shares. Corinne H. owns 1/2 or less of company shares.

  • Previous company's names
  • Ccmd Limited 1999-06-07
  • Betaprint Limited 1995-12-12
  • Speed 5210 Limited 1995-11-17

Financial data based on annual reports

Company staff

Corinne H.

Role: Secretary

Appointed: 20 November 2014

Latest update: 1 February 2024

Corinne H.

Role: Director

Appointed: 28 November 1995

Latest update: 1 February 2024

Michael H.

Role: Director

Appointed: 28 November 1995

Latest update: 1 February 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Corinne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 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 2018
End Date For Period Covered By Report 31 March 2019
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 29 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 96090 : Other service activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies