Background WavePink WaveYellow Wave

CCAS LIMITED (03039574)

CCAS LIMITED (03039574) is an active UK company. incorporated on 29 March 1995. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. CCAS LIMITED has been registered for 31 years. Current directors include DAY, Mark Bernard, PAILHES, Sebastien Patrick Nicolas.

Company Number
03039574
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
South Kiln, Ipswich, IP2 8SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DAY, Mark Bernard, PAILHES, Sebastien Patrick Nicolas
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCAS LIMITED

CCAS LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. CCAS LIMITED was registered 31 years ago.(SIC: 71122)

Status

active

Active since 31 years ago

Company No

03039574

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

South Kiln 44 Felaw Street Ipswich, IP2 8SJ,

Previous Addresses

Ground Floor Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ United Kingdom
From: 23 May 2025To: 3 June 2025
77/79 Grimwade Street Ipswich IP4 1LN England
From: 10 June 2024To: 23 May 2025
High Holborn House 52-54 High Holborn London WC1V 6RL England
From: 22 March 2024To: 10 June 2024
77/79 Grimwade Street Ipswich Suffolk IP4 1LN
From: 29 March 1995To: 22 March 2024
Timeline

23 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jan 13
Director Left
Jun 17
Owner Exit
Apr 18
Director Left
Mar 21
Director Left
Jun 21
Funding Round
Jun 22
Owner Exit
Jun 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Cleared
Oct 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FOLEY, Nikki

Active
44 Felaw Street, IpswichIP2 8SJ
Secretary
Appointed 21 Mar 2024

DAY, Mark Bernard

Active
44 Felaw Street, IpswichIP2 8SJ
Born May 1961
Director
Appointed 21 Mar 2024

PAILHES, Sebastien Patrick Nicolas

Active
44 Felaw Street, IpswichIP2 8SJ
Born May 1973
Director
Appointed 01 Jan 2026

BUTTON, John Michael

Resigned
77/79 Grimwade Street, SuffolkIP4 1LN
Secretary
Appointed 01 May 2007
Resigned 31 Mar 2017

DRING, Peter

Resigned
77/79 Grimwade Street, IpswichIP4 1LN
Secretary
Appointed 29 Mar 1995
Resigned 27 Mar 2002

KING, Martin Thomas

Resigned
Rivermead, EveshamWR11 3AG
Secretary
Appointed 27 Mar 2002
Resigned 01 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 29 Mar 1995

BUTTON, John Michael

Resigned
77/79 Grimwade Street, SuffolkIP4 1LN
Born September 1953
Director
Appointed 29 Mar 1995
Resigned 31 Mar 2017

DE'ATH, Kevin

Resigned
77/79 Grimwade Street, SuffolkIP4 1LN
Born January 1962
Director
Appointed 01 May 2001
Resigned 30 Apr 2021

DRING, Peter Geoffrey

Resigned
77/79 Grimwade Street, SuffolkIP4 1LN
Born August 1956
Director
Appointed 29 Mar 1995
Resigned 21 Mar 2024

EVANS, Michael Robert

Resigned
Darcy Cottage, ColchesterCO6 5AR
Born June 1946
Director
Appointed 01 Apr 1998
Resigned 08 Oct 2004

HARRISON, William Roger

Resigned
The Brake House, Stratford Upon AvonCV37 8SF
Born July 1935
Director
Appointed 29 Mar 1995
Resigned 30 Apr 1999

KING, Martin Thomas

Resigned
Rivermead, EveshamWR11 3AG
Born July 1956
Director
Appointed 29 Mar 1995
Resigned 01 May 2007

NORMAN, Matthew Paul

Resigned
77/79 Grimwade Street, SuffolkIP4 1LN
Born September 1969
Director
Appointed 01 May 2003
Resigned 21 Mar 2024

PIGOT, Antoine

Resigned
44 Felaw Street, IpswichIP2 8SJ
Born July 1962
Director
Appointed 21 Mar 2024
Resigned 31 Dec 2025

SAHOTAY, Gurdeep Kaur

Resigned
44 Felaw Street, IpswichIP2 8SJ
Born January 1976
Director
Appointed 21 Mar 2024
Resigned 13 Sept 2025

WAIN, David Cecil

Resigned
Badgers Bank, Stretton-On-FosseGL56 9SF
Born April 1948
Director
Appointed 29 Mar 1995
Resigned 21 May 2001

WOLSTENHOLME, Barry Andrew

Resigned
Grimwade Street, SuffolkIP4 1LN
Born February 1968
Director
Appointed 01 Jan 2013
Resigned 22 Dec 2020

WOOD, Colin Neil

Resigned
Grimwade Street, IpswichIP4 1LN
Born December 1978
Director
Appointed 21 Mar 2024
Resigned 31 Dec 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Geoffrey Dring

Ceased
77/79 Grimwade Street, SuffolkIP4 1LN
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mr Matthew Paul Norman

Ceased
77/79 Grimwade Street, SuffolkIP4 1LN
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024

Mr Kevin De'Ath

Ceased
77/79 Grimwade Street, SuffolkIP4 1LN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2022

Mr John Michael Button

Ceased
77/79 Grimwade Street, SuffolkIP4 1LN
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 March 2024
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Capital Cancellation Shares
14 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
353353
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
288cChange of Particulars
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
6 July 1999
88(2)R88(2)R
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
4 February 1998
88(2)Return of Allotment of Shares
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
224224
Legacy
3 April 1995
288288
Incorporation Company
29 March 1995
NEWINCIncorporation