Background WavePink WaveYellow Wave

CCL EVIDENCE TALKS LIMITED (12004843)

CCL EVIDENCE TALKS LIMITED (12004843) is an active UK company. incorporated on 20 May 2019. with registered office in Stratford Upon Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CCL EVIDENCE TALKS LIMITED has been registered for 6 years. Current directors include MCMENAMIN, Noel Michael, POWNEY, Darren Paul, WHITTON, Simon Jack William.

Company Number
12004843
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 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 EVIDENCE TALKS LIMITED

CCL EVIDENCE TALKS LIMITED is an active company incorporated on 20 May 2019 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 EVIDENCE TALKS LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12004843

LTD Company

Age

6 Years

Incorporated 20 May 2019

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
May 19
Company Founded
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Joined
Aug 20
Director Left
Apr 21
New Owner
Feb 22
Director Left
Feb 22
Director Left
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
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCMENAMIN, Noel Michael

Active
Cygnet Court, Stratford Upon AvonCV37 9NW
Born December 1964
Director
Appointed 20 May 2019

POWNEY, Darren Paul

Active
Cygnet Court, Stratford Upon AvonCV37 9NW
Born April 1968
Director
Appointed 12 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 20 May 2019
Resigned 30 Apr 2021

SHELDON, Andrew David

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born January 1957
Director
Appointed 24 May 2019
Resigned 12 Nov 2025

SHELDON, Elizabeth Helen

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born June 1954
Director
Appointed 24 May 2019
Resigned 14 Feb 2022

SHEPHERD, James William

Resigned
Cygnet Court, Stratford Upon AvonCV37 9NW
Born October 1984
Director
Appointed 13 Aug 2020
Resigned 03 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew David Sheldon

Active
Cygnet Court, Stratford Upon AvonCV37 9NW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2022
Cygnet Court, Stratford-Upon-AvonCV37 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 20 May 2019
Cygnet Court, Stratford-Upon-AvonCV37 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 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
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Resolution
22 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 May 2019
NEWINCIncorporation