Background WavePink WaveYellow Wave

CCB EVOLUTION LIMITED (03993058)

CCB EVOLUTION LIMITED (03993058) is an active UK company. incorporated on 15 May 2000. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCB EVOLUTION LIMITED has been registered for 25 years. Current directors include DODDS, Jason Grant, LESSIMORE, Jonathan Keith.

Company Number
03993058
Status
active
Type
ltd
Incorporated
15 May 2000
Age
25 years
Address
Chiltern House Stocking Lane, High Wycombe, HP14 4ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DODDS, Jason Grant, LESSIMORE, Jonathan Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCB EVOLUTION LIMITED

CCB EVOLUTION LIMITED is an active company incorporated on 15 May 2000 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCB EVOLUTION LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03993058

LTD Company

Age

25 Years

Incorporated 15 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CHILTERN CLARKE BOND LIMITED
From: 14 August 2000To: 9 August 2005
FASTEN8 LIMITED
From: 27 June 2000To: 14 August 2000
MATSRATE LIMITED
From: 15 May 2000To: 27 June 2000
Contact
Address

Chiltern House Stocking Lane Hughenden Valley High Wycombe, HP14 4ND,

Previous Addresses

6 Coronet Way Centenary Park Eccles Manchester M50 1RE England
From: 27 May 2015To: 10 June 2015
Chiltern House Stocking Lane Hughenden Valley Buckinghamshire HP14 4nd
From: 15 May 2000To: 27 May 2015
Timeline

21 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Funding Round
Jan 10
Director Left
Sept 10
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DODDS, Jason Grant

Active
Stocking Lane, High WycombeHP14 4ND
Born May 1971
Director
Appointed 31 Aug 2022

LESSIMORE, Jonathan Keith

Active
Stocking Lane, High WycombeHP14 4ND
Born July 1981
Director
Appointed 01 Oct 2021

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Secretary
Appointed 07 Jun 2000
Resigned 13 May 2015

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 13 May 2015
Resigned 12 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 2000
Resigned 07 Jun 2000

ABBOTT, Andrew Richard

Resigned
Hill Cottage, ThameOX9 2LQ
Born January 1959
Director
Appointed 02 Feb 2001
Resigned 13 May 2015

BARBER, David Graham

Resigned
7 Warrens Close, CheddarBS27 3LH
Born December 1955
Director
Appointed 02 Feb 2001
Resigned 29 Aug 2008

GILL, Christopher John, Dr

Resigned
Queen Annes, PeterboroughPE8 4EJ
Born October 1946
Director
Appointed 07 Jun 2000
Resigned 02 Feb 2001

JAMES, Howard Michael

Resigned
14 Firs Close, High WycombeHP15 7TF
Born May 1970
Director
Appointed 01 May 2009
Resigned 13 May 2015

MILNER, Martin William

Resigned
Swans Lodge Swans Bottom, SwindonSN8 2PJ
Born April 1959
Director
Appointed 02 Feb 2001
Resigned 30 Sept 2010

NEPEAN, Keith Harry Edward

Resigned
Lower Fields, SaltfordBS31 3AE
Born March 1945
Director
Appointed 01 Aug 2001
Resigned 12 Jul 2005

STEVENSON, Alison Leonie

Resigned
Stocking Lane, High WycombeHP14 4ND
Born August 1977
Director
Appointed 13 May 2015
Resigned 02 Mar 2017

VEITCH, Robert Graeme

Resigned
Holmesfield Road, WarringtonWA1 2DS
Born August 1969
Director
Appointed 19 Nov 2020
Resigned 24 Nov 2021

VEITCH, Robert Graeme

Resigned
Road, WarringtonWA1 2DS
Born July 1966
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Born August 1962
Director
Appointed 12 Jul 2005
Resigned 13 Jan 2016

WEBB, David Iain

Resigned
34 Wiggett Grove, BracknellRG42 4DY
Born August 1962
Director
Appointed 07 Jun 2000
Resigned 02 Feb 2001

WETZ, Joseph Daniel

Resigned
Stocking Lane, High WycombeHP14 4ND
Born November 1976
Director
Appointed 19 Oct 2017
Resigned 19 Nov 2020

WHITEHEAD, Andrew John

Resigned
23 Belmont Court, LondonN5 2HA
Born October 1950
Director
Appointed 02 Feb 2001
Resigned 01 Aug 2001

WILLOX, John Fraser Grant

Resigned
Stocking Lane, High WycombeHP14 4ND
Born March 1967
Director
Appointed 13 May 2015
Resigned 19 Oct 2017

WINTER, William Thomas Edward

Resigned
Stocking Lane, High WycombeHP14 4ND
Born December 1976
Director
Appointed 02 Mar 2017
Resigned 31 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 May 2000
Resigned 07 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Resolution
9 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 May 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
25 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Memorandum Articles
17 August 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2001
AAAnnual Accounts
Legacy
2 March 2001
88(2)R88(2)R
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Incorporation Company
15 May 2000
NEWINCIncorporation