Background WavePink WaveYellow Wave

CCL (COMPUTER CONSULTANTS) LTD (02049601)

CCL (COMPUTER CONSULTANTS) LTD (02049601) is an active UK company. incorporated on 26 August 1986. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CCL (COMPUTER CONSULTANTS) LTD has been registered for 39 years. Current directors include MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William.

Company Number
02049601
Status
active
Type
ltd
Incorporated
26 August 1986
Age
39 years
Address
36 Cygnet Court Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL (COMPUTER CONSULTANTS) LTD

CCL (COMPUTER CONSULTANTS) LTD is an active company incorporated on 26 August 1986 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CCL (COMPUTER CONSULTANTS) LTD was registered 39 years ago.(SIC: 62090)

Status

active

Active since 39 years ago

Company No

02049601

LTD Company

Age

39 Years

Incorporated 26 August 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CCL (INDEPENDENT CONSULTING) LTD
From: 13 July 2009To: 22 February 2011
CCL MANAGEMENT SERVICES LIMITED
From: 31 March 2008To: 1 July 2009
CCL (COMPUTER CONSULTANTS) LIMITED
From: 15 January 1987To: 31 March 2008
BAYFIELD SERVICES LIMITED
From: 26 August 1986To: 15 January 1987
Contact
Address

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

Previous Addresses

36 Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NW
From: 13 August 2012To: 28 March 2019
Payton House Packwood Court Guild Street Stratford upon Avon Warwickshire CV37 6RP
From: 26 August 1986To: 13 August 2012
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Apr 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Left
May 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Loan Secured
Jul 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCMENAMIN, Noel Michael

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born December 1964
Director
Appointed 28 Jul 2017

POWNEY, Darren Paul

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born April 1968
Director
Appointed 03 Nov 2025

WHITTON, Simon Jack William

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1978
Director
Appointed 01 Dec 2022

BIRD, Timothy James

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NW
Secretary
Appointed 29 Oct 2018
Resigned 05 Feb 2019

JAMES, Heather Mary

Resigned
31 The Close, Stratford Upon AvonCV37 8SE
Secretary
Appointed 27 Mar 2002
Resigned 31 Mar 2006

KENNEDY, William

Resigned
Morgan Close, BanburyOX16 1DX
Secretary
Appointed 31 Mar 2006
Resigned 16 Sept 2011

KRAUZE, Dana Janina

Resigned
Garden Close, Chipping CampdenGL55 6RT
Secretary
Appointed N/A
Resigned 27 Mar 2002

ARCHIBALD, Andrew Mcleod

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1962
Director
Appointed 28 Jul 2017
Resigned 30 Apr 2021

BLOWS, Jonathan Darcy Blything

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NW
Born June 1964
Director
Appointed 10 Apr 2014
Resigned 06 Apr 2016

GRISDALE, Mark

Resigned
Chine View, Drakes BroughtonWR10 2AJ
Born October 1958
Director
Appointed 21 Nov 2002
Resigned 08 Dec 2009

KRAUZE, Andrew Edward

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NW
Born November 1958
Director
Appointed N/A
Resigned 06 Nov 2017

KRAUZE, Dana Janina

Resigned
Garden Close, Chipping CampdenGL55 6RT
Born February 1961
Director
Appointed N/A
Resigned 09 Sept 2003

LINNARD, Barry

Resigned
8 Den Bank Av, SheffieldS10 5NZ
Born December 1946
Director
Appointed N/A
Resigned 24 Jul 1991

MARKLEW, Samantha Louise

Resigned
34-36 Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born February 1980
Director
Appointed 27 Sept 2022
Resigned 31 Oct 2025

SHEPHERD, James William

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born October 1984
Director
Appointed 30 Apr 2020
Resigned 03 Sept 2022

WHISTON, David

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NW
Born September 1958
Director
Appointed 27 Mar 2002
Resigned 14 Jul 2017

Persons with significant control

1

36 Cygnet Court, Stratford-Upon-AvonCV36 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
13 July 2011
AR01AR01
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Resolution
18 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
18 December 2009
MG04MG04
Legacy
18 December 2009
MG04MG04
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
7 June 2001
287Change of Registered Office
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
5 August 1997
88(2)R88(2)R
Resolution
15 July 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
8 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
30 August 1991
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
3 September 1990
403aParticulars of Charge Subject to s859A
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Resolution
3 November 1988
RESOLUTIONSResolutions
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Legacy
21 October 1988
288288
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
31 August 1988
225(1)225(1)
Legacy
19 February 1987
GAZ(U)GAZ(U)
Memorandum Articles
19 February 1987
MEM/ARTSMEM/ARTS
Legacy
10 February 1987
224224
Certificate Change Of Name Company
15 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1987
288288
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
26 August 1986
CERTINCCertificate of Incorporation
Miscellaneous
26 August 1986
MISCMISC