Background WavePink WaveYellow Wave

CCL CYBER SOLUTIONS LIMITED (11316398)

CCL CYBER SOLUTIONS LIMITED (11316398) is an active UK company. incorporated on 18 April 2018. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CCL CYBER SOLUTIONS LIMITED has been registered for 8 years. Current directors include MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William.

Company Number
11316398
Status
active
Type
ltd
Incorporated
18 April 2018
Age
8 years
Address
36 Cygnet Court, Stratford-Upon-Avon, CV37 9NW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL CYBER SOLUTIONS LIMITED

CCL CYBER SOLUTIONS LIMITED is an active company incorporated on 18 April 2018 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CCL CYBER SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11316398

LTD Company

Age

8 Years

Incorporated 18 April 2018

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

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

36 Cygnet Court Timothy's Bridge Street Stratford-Upon-Avon, CV37 9NW,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Dec 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCMENAMIN, Noel Michael

Active
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born December 1964
Director
Appointed 18 Apr 2018

POWNEY, Darren Paul

Active
Cygnet Court, 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
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born August 1962
Director
Appointed 18 Apr 2018
Resigned 30 Apr 2021

MARKLEW, Samantha Louise

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

ORR, Jonathon

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born February 1991
Director
Appointed 02 Aug 2018
Resigned 25 May 2021

PAGE, Paula

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born February 1982
Director
Appointed 02 Aug 2018
Resigned 25 May 2021

RUNCIMAN, Alastair

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born January 1990
Director
Appointed 02 Aug 2018
Resigned 25 May 2021

SHEPHERD, James William

Resigned
Cygnet Court, Stratford-Upon-AvonCV37 9NW
Born October 1984
Director
Appointed 30 Apr 2020
Resigned 03 Sept 2022

Persons with significant control

1

Cygnet Court, Stratford-Upon-AvonCV37 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

35

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
11 June 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
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
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
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Incorporation Company
18 April 2018
NEWINCIncorporation