Background WavePink WaveYellow Wave

CCI SERVICES LIMITED (09805934)

CCI SERVICES LIMITED (09805934) is an active UK company. incorporated on 2 October 2015. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. CCI SERVICES LIMITED has been registered for 10 years. Current directors include BLAND, Bryan James, BRADFIELD, Simon David, BULL, Helen Ruth and 7 others.

Company Number
09805934
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2015
Age
10 years
Address
The David Attenborough Building, Cambridge, CB2 3QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BLAND, Bryan James, BRADFIELD, Simon David, BULL, Helen Ruth, GRIFFIN, Richard John Robert, IGNATIEVA, Svetlana, JENKINS, Richard Keri Burnard, PENFOLD, Katie, REYBET-DEGAT, Patrick, SANDBROOK, Chris, Prof, TREVELYAN, Rosemary Joy, Dr
SIC Codes
81100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCI SERVICES LIMITED

CCI SERVICES LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. CCI SERVICES LIMITED was registered 10 years ago.(SIC: 81100, 82110)

Status

active

Active since 10 years ago

Company No

09805934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 October 2015

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 9 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The David Attenborough Building Pembroke Street Cambridge, CB2 3QZ,

Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BLAND, Bryan James

Active
Pembroke Street, CambridgeCB2 3QZ
Born January 1971
Director
Appointed 02 Aug 2016

BRADFIELD, Simon David

Active
The Nunnery, ThetfordIP24 2PU
Born July 1972
Director
Appointed 09 Jul 2025

BULL, Helen Ruth

Active
Pembroke Street, CambridgeCB23 3QZ
Born March 1967
Director
Appointed 07 Aug 2019

GRIFFIN, Richard John Robert

Active
Pembroke Street, CambridgeCB2 3QZ
Born June 1963
Director
Appointed 01 Mar 2018

IGNATIEVA, Svetlana

Active
Pembroke Street, CambridgeCB2 3QZ
Born February 1976
Director
Appointed 02 Oct 2015

JENKINS, Richard Keri Burnard

Active
Pembroke Street, CambridgeCB2 3QZ
Born September 1971
Director
Appointed 02 Oct 2015

PENFOLD, Katie

Active
219c Huntingdon Road, CambridgeCB3 0DL
Born November 1987
Director
Appointed 13 Sept 2023

REYBET-DEGAT, Patrick

Active
Pembroke Street, CambridgeCB2 3QZ
Born August 1973
Director
Appointed 05 Mar 2025

SANDBROOK, Chris, Prof

Active
Pembroke Street, CambridgeCB2 3QZ
Born May 1980
Director
Appointed 24 Apr 2025

TREVELYAN, Rosemary Joy, Dr

Active
Pembroke Street, CambridgeCB2 3QZ
Born March 1965
Director
Appointed 03 Nov 2015

MAUNDER, Michael

Resigned
Pembroke Street, CambridgeCB2 3QZ
Secretary
Appointed 01 Jun 2020
Resigned 30 Jun 2023

RANDS, Michael Russell Wheldon

Resigned
Pembroke Street, CambridgeCB2 3QZ
Secretary
Appointed 02 Oct 2015
Resigned 31 Mar 2020

ADEGBITE, Saheed

Resigned
David Attenborough Building, CambridgeCB2 3QZ
Born February 1968
Director
Appointed 16 Jan 2024
Resigned 31 Dec 2024

COOMES, David Anthony, Professor

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born December 1967
Director
Appointed 01 Jun 2020
Resigned 01 Oct 2024

DE WET, John S

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 May 2017

DMITRIEV, Evgeny

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born December 1973
Director
Appointed 20 Jun 2018
Resigned 26 May 2021

GARRETT, Rachael Devorah, Professor

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born January 1983
Director
Appointed 01 Oct 2024
Resigned 24 Apr 2025

HALL, Sharon Elizabeth

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born June 1969
Director
Appointed 02 Oct 2015
Resigned 03 Nov 2016

KINGSTON, Naomi

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born February 1975
Director
Appointed 02 Nov 2021
Resigned 07 Sept 2023

PHIPPS, Marcus James

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born October 1960
Director
Appointed 02 Oct 2015
Resigned 12 Jan 2024

RAND, Carolyn Ann

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born March 1964
Director
Appointed 10 Oct 2017
Resigned 30 Jul 2018

SCOTT, Andrew Thomas

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born February 1957
Director
Appointed 02 Oct 2015
Resigned 06 May 2025

SIMPSON, Robert Francis

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born August 1952
Director
Appointed 02 Oct 2015
Resigned 08 Dec 2017

SPREADBURY, Christopher John

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born December 1968
Director
Appointed 02 Oct 2015
Resigned 30 Apr 2016

VIRA, Bhaskar, Dr

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born July 1967
Director
Appointed 02 Oct 2015
Resigned 31 May 2020

WALLER, David Frederick

Resigned
Pembroke Street, CambridgeCB2 3QZ
Born October 1950
Director
Appointed 02 Oct 2015
Resigned 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
2 October 2015
NEWINCIncorporation