Background WavePink WaveYellow Wave

CCTA ENTERPRISES LIMITED (02786598)

CCTA ENTERPRISES LIMITED (02786598) is an active UK company. incorporated on 4 February 1993. with registered office in Llanelli. The company operates in the Education sector, engaged in educational support activities. CCTA ENTERPRISES LIMITED has been registered for 33 years. Current directors include CASHMORE, Vanessa Ann.

Company Number
02786598
Status
active
Type
ltd
Incorporated
4 February 1993
Age
33 years
Address
Graig Campus, Llanelli, SA15 4DN
Industry Sector
Education
Business Activity
Educational support activities
Directors
CASHMORE, Vanessa Ann
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCTA ENTERPRISES LIMITED

CCTA ENTERPRISES LIMITED is an active company incorporated on 4 February 1993 with the registered office located in Llanelli. The company operates in the Education sector, specifically engaged in educational support activities. CCTA ENTERPRISES LIMITED was registered 33 years ago.(SIC: 85600)

Status

active

Active since 33 years ago

Company No

02786598

LTD Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

GREGMILE LIMITED
From: 4 February 1993To: 8 April 1993
Contact
Address

Graig Campus Pwll Llanelli, SA15 4DN,

Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jan 15
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

PRILLER, Ralph

Active
Graig Campus, LlanelliSA15 4DN
Secretary
Appointed 31 Dec 2012

CASHMORE, Vanessa Ann

Active
Graig Campus, LlanelliSA15 4DN
Born March 1970
Director
Appointed 15 Oct 2025

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Secretary
Appointed 22 Feb 1993
Resigned 01 Apr 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Feb 1993
Resigned 22 Feb 1993

EVANS, Michael Thomas

Resigned
Llys Mithangel Heol Nazareth, LlanelliSA15 5TF
Secretary
Appointed 01 Apr 1993
Resigned 01 Nov 2005

HESKETH, Fiona Susan

Resigned
2 Heol Y Garreg Wen, SwanseaSA3 5RR
Secretary
Appointed 01 Nov 2005
Resigned 31 Dec 2012

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Born February 1932
Director
Appointed 22 Feb 1993
Resigned 01 Apr 1993

CORNISH, Andrew Edward, Dr

Resigned
Graig Campus, LlanelliSA15 4DN
Born July 1969
Director
Appointed 20 Aug 2018
Resigned 15 Oct 2025

DAVIES, Henri Gwyn

Resigned
Mib-Y-Coed, CarmarthenSA31 1DR
Born June 1931
Director
Appointed 01 Apr 1993
Resigned 14 Mar 1995

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 04 Feb 1993
Resigned 22 Feb 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 04 Feb 1993
Resigned 22 Feb 1993

EVANS, Michael Thomas

Resigned
Llys Mithangel Heol Nazareth, LlanelliSA15 5TF
Born May 1950
Director
Appointed 01 Apr 1993
Resigned 01 Nov 2005

HAMILTON, Jayne Ann

Resigned
Brynhyfryd, GorslasSA14 7LL
Born December 1956
Director
Appointed 01 Nov 2005
Resigned 21 Feb 2013

HESKETH, Fiona Susan

Resigned
2 Heol Y Garreg Wen, SwanseaSA3 5RR
Born January 1968
Director
Appointed 01 Nov 2005
Resigned 31 Dec 2012

JENKINS, Anthony

Resigned
Fron Gelli, CarmarthenSA31 2AW
Born August 1949
Director
Appointed 27 May 1993
Resigned 31 Mar 1996

JOHNSON, Robin Stuart Craig

Resigned
Paylors Cottage, HunsingoreLS22 5JD
Born February 1963
Director
Appointed 22 Feb 1993
Resigned 01 Apr 1993

JONES, Hywel Morgan

Resigned
Rowan House, SwanseaSA3 5BR
Born January 1942
Director
Appointed 01 Apr 1996
Resigned 21 Feb 2013

JONES, Patricia

Resigned
18 Ael Y Bryn, CarmarthenSA31 2HB
Born April 1948
Director
Appointed 01 Apr 1993
Resigned 31 Aug 1996

LEWIS, Robin William

Resigned
Orchard House, CarmarthenSA33 5HA
Born February 1941
Director
Appointed 27 May 1993
Resigned 31 Mar 1996

LILES, Barry William James

Resigned
Graig Campus, LlanelliSA15 4DN
Born August 1955
Director
Appointed 16 Aug 2010
Resigned 20 Aug 2018

LITHGOW, Patrick James

Resigned
Hawthorn Cottage, SwanseaSA3 4SN
Born September 1942
Director
Appointed 01 Aug 1999
Resigned 01 Nov 2005

OWEN, Phillip Richard

Resigned
17 Heol Y Plas, PontardulaisSA4 0TY
Born February 1942
Director
Appointed 01 Nov 2005
Resigned 21 Feb 2013

PRICE, Ieuan

Resigned
2 Linkside Drive, SwanseaSA3 2BP
Born April 1936
Director
Appointed 27 May 1993
Resigned 31 Aug 1996

PULLIN, Michael David

Resigned
Gelli Aur, AmmanfordSA18 2LX
Born May 1951
Director
Appointed 01 Apr 1996
Resigned 01 Aug 1999

REES, Peter Cyril

Resigned
Erwlon, LlandoverySA20 0RD
Born August 1956
Director
Appointed 01 Sept 1996
Resigned 31 Dec 2014

RICHARDS, Hugh

Resigned
Hengoed Fawr Farm, LlanelliSA15 4PB
Born July 1942
Director
Appointed 27 May 1994
Resigned 01 Nov 2005

ROBERTS, Ian David

Resigned
15 Sandhill Court, LeedsLS17 6AH
Born April 1964
Director
Appointed 22 Feb 1993
Resigned 01 Apr 1993

ROBINSON, Brian David

Resigned
30 Oldway, SwanseaSA3 3DE
Born January 1948
Director
Appointed 01 Sept 1996
Resigned 16 Aug 2010

THOMAS, Gwyn

Resigned
Kingswood Villa, KidwellySA17 4RA
Born August 1940
Director
Appointed 01 Apr 1993
Resigned 01 Aug 1999

THOMAS, John Malcolm

Resigned
Hafan, CarmarthenSA33 5HU
Born January 1950
Director
Appointed 01 Aug 1999
Resigned 05 Jun 2008

WILLIAMS, Michael John

Resigned
Graig Campus, LlanelliSA15 4DN
Born August 1964
Director
Appointed 21 Feb 2013
Resigned 18 Aug 2023

Persons with significant control

1

Sandy Road, Llanelli

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Auditors Resignation Company
8 April 2016
AUDAUD
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Auditors Resignation Company
24 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
2 March 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
225(2)225(2)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
224224
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Memorandum Articles
6 June 1993
MEM/ARTSMEM/ARTS
Legacy
13 May 1993
287Change of Registered Office
Resolution
23 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
287Change of Registered Office
Incorporation Company
4 February 1993
NEWINCIncorporation