Background WavePink WaveYellow Wave

CCN INTERNATIONAL LTD (10322780)

CCN INTERNATIONAL LTD (10322780) is an active UK company. incorporated on 10 August 2016. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CCN INTERNATIONAL LTD has been registered for 9 years. Current directors include PEARSON, David Andrew, PRICE, Jonathan Lee.

Company Number
10322780
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Unit 1, Brook Mill Estate Station Road, Preston, PR4 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEARSON, David Andrew, PRICE, Jonathan Lee
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCN INTERNATIONAL LTD

CCN INTERNATIONAL LTD is an active company incorporated on 10 August 2016 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CCN INTERNATIONAL LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10322780

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Unit 1, Brook Mill Estate Station Road Wrea Green Preston, PR4 2PH,

Previous Addresses

Unit 11 Mariner Court Calder Park Wakefield WF4 3FL United Kingdom
From: 10 August 2016To: 7 April 2021
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jun 17
Funding Round
Jun 17
Capital Reduction
Aug 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Funding Round
Sept 22
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEARSON, David Andrew

Active
Mariner Court, WakefieldWF4 3FL
Born December 1964
Director
Appointed 10 Aug 2016

PRICE, Jonathan Lee

Active
Station Road, PrestonPR4 2PH
Born September 1969
Director
Appointed 04 Feb 2020

BARRACLOUGH, David Lyndon

Resigned
Mariner Court, WakefieldWF4 3FL
Born September 1950
Director
Appointed 10 Aug 2016
Resigned 04 Feb 2020

DEL COS ZORRILLA, Javier

Resigned
Mariner Court, WakefieldWF4 3FL
Born February 1957
Director
Appointed 01 Jun 2017
Resigned 08 Jun 2018

Persons with significant control

2

Mr Jonathan Lee Price

Active
Station Road, PrestonPR4 2PH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020

Mr David Andrew Pearson

Active
Station Road, PrestonPR4 2PH
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
28 August 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Incorporation Company
10 August 2016
NEWINCIncorporation