Background WavePink WaveYellow Wave

CCL (SOLUTIONS) GROUP LTD (08128980)

CCL (SOLUTIONS) GROUP LTD (08128980) is an active UK company. incorporated on 3 July 2012. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCL (SOLUTIONS) GROUP LTD has been registered for 13 years. Current directors include MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William.

Company Number
08128980
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
36 Cygnet Court Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL (SOLUTIONS) GROUP LTD

CCL (SOLUTIONS) GROUP LTD is an active company incorporated on 3 July 2012 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCL (SOLUTIONS) GROUP LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08128980

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

CCL (2012) GROUP LTD
From: 3 July 2012To: 7 August 2012
Contact
Address

36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-Upon-Avon, CV37 9NW,

Previous Addresses

36 Sygnets Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW England
From: 3 July 2012To: 14 April 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 14
Director Joined
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Dec 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Loan Secured
Jul 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCMENAMIN, Noel Michael

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born December 1964
Director
Appointed 28 Jul 2017

POWNEY, Darren Paul

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born April 1968
Director
Appointed 03 Nov 2025

WHITTON, Simon Jack William

Active
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1978
Director
Appointed 01 Dec 2022

ARCHIBALD, Andrew Mcleod

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born August 1962
Director
Appointed 28 Jul 2017
Resigned 30 Apr 2021

BLOWS, Jonathan Darcy Blything

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born June 1964
Director
Appointed 10 Apr 2014
Resigned 20 Apr 2016

KRAUZE, Andrew Edward

Resigned
Packwood Court, Stratford-Upon-AvonCV37 6RP
Born November 1958
Director
Appointed 03 Jul 2012
Resigned 28 Jul 2017

KRAUZE, Julie

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born February 1964
Director
Appointed 08 Apr 2014
Resigned 28 Jul 2017

MARKLEW, Samantha Louise

Resigned
34-36 Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born February 1980
Director
Appointed 27 Sept 2022
Resigned 03 Nov 2025

SHEPHERD, James William

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born October 1984
Director
Appointed 30 Apr 2020
Resigned 03 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
36 Cygnet Court, Stratford-Upon-AvonCV37 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2017

Mrs Julie Krauze

Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jul 2016
Ceased 28 Jul 2017

Mr Andrew Edward Krauze

Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 03 Jul 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 September 2023
AAMDAAMD
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Resolution
30 September 2014
RESOLUTIONSResolutions
Resolution
30 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 July 2012
NEWINCIncorporation