Background WavePink WaveYellow Wave

CCM TECHNOLOGIES LIMITED (07633047)

CCM TECHNOLOGIES LIMITED (07633047) is an active UK company. incorporated on 13 May 2011. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CCM TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include BALDRY, Lorraine Ingrid, FLUX, Andrew Colin, HAMMOND, Peter James and 4 others.

Company Number
07633047
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Kingston House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BALDRY, Lorraine Ingrid, FLUX, Andrew Colin, HAMMOND, Peter James, HISLOP, Dean Evan, KISIELEWSKI, Pawel Antoni John O'Donnell, MORSE, Richard South, WESTON, Garth John
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCM TECHNOLOGIES LIMITED

CCM TECHNOLOGIES LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CCM TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07633047

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CCM RESEARCH LIMITED
From: 13 May 2011To: 21 February 2018
Contact
Address

Kingston House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

Unit 9, I O Centre, Radway Road Swindon SN3 4WH England
From: 30 March 2021To: 26 March 2026
Centre for Innovation and Enterprise Oxford University Begbroke Science Park Woodstock Road Begbroke Oxfordshire OX5 1PF England
From: 1 September 2016To: 30 March 2021
Ccm Research Ltd Begbroke Science Park, Begbroke Hill Yarnton Kidlington OX5 1PF England
From: 31 August 2016To: 1 September 2016
2nd Floor 167-169 Great Portland Street London W1W 5PP
From: 14 October 2014To: 31 August 2016
Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA
From: 13 May 2011To: 14 October 2014
Timeline

73 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Mar 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Mar 13
Funding Round
Mar 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Aug 15
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Aug 24
Funding Round
Dec 24
Director Joined
Aug 25
61
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BALDRY, Lorraine Ingrid

Active
Lydiard Fields, SwindonSN5 8UB
Born May 1949
Director
Appointed 01 Apr 2022

FLUX, Andrew Colin

Active
Camp Road, LincolnLN6 9TN
Born April 1971
Director
Appointed 24 May 2024

HAMMOND, Peter James

Active
Lydiard Fields, SwindonSN5 8UB
Born September 1961
Director
Appointed 13 May 2011

HISLOP, Dean Evan

Active
Lydiard Fields, SwindonSN5 8UB
Born June 1971
Director
Appointed 20 Aug 2025

KISIELEWSKI, Pawel Antoni John O'Donnell

Active
Lydiard Fields, SwindonSN5 8UB
Born October 1960
Director
Appointed 10 Jan 2013

MORSE, Richard South

Active
Lydiard Fields, SwindonSN5 8UB
Born January 1959
Director
Appointed 10 Jan 2013

WESTON, Garth John

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1969
Director
Appointed 15 Dec 2020

HORSFIELD, Gordon Christopher

Resigned
Radway Road, SwindonSN3 4WH
Born August 1946
Director
Appointed 10 Jan 2013
Resigned 31 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Peter James Hammond

Ceased
Oxford University Begbroke Science Park, BegbrokeOX5 1PF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

131

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
21 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Cancellation Shares
10 April 2017
SH06Cancellation of Shares
Memorandum Articles
10 April 2017
MAMA
Resolution
10 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Resolution
25 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
30 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Second Filing Of Form With Form Type
13 March 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Incorporation Company
13 May 2011
NEWINCIncorporation