Background WavePink WaveYellow Wave

IAT CCM LIMITED (05976026)

IAT CCM LIMITED (05976026) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IAT CCM LIMITED has been registered for 19 years.

Company Number
05976026
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
5th Floor, 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAT CCM LIMITED

IAT CCM LIMITED is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IAT CCM LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05976026

LTD Company

Age

19 Years

Incorporated 24 October 2006

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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ICAT CCM FOUR LIMITED
From: 3 November 2006To: 3 January 2014
MINMAR (793) LIMITED
From: 24 October 2006To: 3 November 2006
Contact
Address

5th Floor, 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Hampden Agencies Limited 40 Gracechurch Street London EC3V 0BT England
From: 8 August 2017To: 15 September 2017
C/O Leadenhall Insurance Consultants Ltd Suite 835 at Lloyd's One Lime Street London EC3M 7DQ
From: 11 March 2014To: 8 August 2017
the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 19 August 2011To: 11 March 2014
51 Eastcheap London EC3M 1JP
From: 24 October 2006To: 19 August 2011
Timeline

22 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
May 15
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
6 October 2015
AUDAUD
Auditors Resignation Company
22 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Certificate Change Of Name Company
3 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Legacy
13 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
88(2)O88(2)O
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2006
NEWINCIncorporation