Background WavePink WaveYellow Wave

CC GEOTECHNICAL LIMITED (05085241)

CC GEOTECHNICAL LIMITED (05085241) is an active UK company. incorporated on 26 March 2004. with registered office in Liverpool. The company operates in the Construction sector, engaged in unknown sic code (42990). CC GEOTECHNICAL LIMITED has been registered for 22 years. Current directors include BOLAN, Christopher, BOLAN, Christopher James.

Company Number
05085241
Status
active
Type
ltd
Incorporated
26 March 2004
Age
22 years
Address
Units 1 & 2 Deltic Place, Liverpool, L33 7BU
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BOLAN, Christopher, BOLAN, Christopher James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC GEOTECHNICAL LIMITED

CC GEOTECHNICAL LIMITED is an active company incorporated on 26 March 2004 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CC GEOTECHNICAL LIMITED was registered 22 years ago.(SIC: 42990)

Status

active

Active since 22 years ago

Company No

05085241

LTD Company

Age

22 Years

Incorporated 26 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Units 1 & 2 Deltic Place Deltic Way Knowsley Industrial Estate Liverpool, L33 7BU,

Previous Addresses

Unit 1&2 Deltic Place Deltic Way Knowsley Industrial Estate Liverpool Merseyside L33 7BA United Kingdom
From: 15 August 2011To: 17 November 2011
Unit 1 Deltic Way Knowsley Industrial Estate Kirkby Merseyside L33 7BA England
From: 3 May 2011To: 15 August 2011
Essex House Bridle Road Aintree Liverpool L30 4UE
From: 26 March 2004To: 3 May 2011
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Oct 20
Loan Secured
Nov 20
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOLAN, Christopher

Active
& 2 Deltic Place, LiverpoolL33 7BU
Secretary
Appointed 26 Mar 2004

BOLAN, Christopher

Active
& 2 Deltic Place, LiverpoolL33 7BU
Born October 1946
Director
Appointed 26 Mar 2004

BOLAN, Christopher James

Active
& 2 Deltic Place, LiverpoolL33 7BU
Born January 1970
Director
Appointed 26 Mar 2004

SUBSCRIBER SECRETARIES LIMITED

Resigned
53 Rodney Street, LiverpoolL1 9ER
Corporate secretary
Appointed 26 Mar 2004
Resigned 26 Mar 2004

SUBSCRIBER DIRECTORS LIMITED

Resigned
53 Rodney Street, LiverpoolL1 9ER
Corporate director
Appointed 26 Mar 2004
Resigned 26 Mar 2004

Persons with significant control

2

Mr Christopher James Bolan

Active
& 2 Deltic Place, LiverpoolL33 7BU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2026

Mr Christopher Bolan

Active
Oriel Drive, LiverpoolL10 3JW
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
287Change of Registered Office
Incorporation Company
26 March 2004
NEWINCIncorporation