Company NameCCT Technology Limited
Company StatusActive
Company Number09536327
CategoryPrivate Limited Company
Incorporation Date10 April 2015(9 years ago)
Previous NameCCT Marketing UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jorgen Baeksler Simmenes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 April 2015(same day as company formation)
RoleCompany Chairman
Country of ResidenceNorway
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Christian Severin Overaa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 April 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceNorway
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Hugh Phelan
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor & Notary Public
Country of ResidenceIreland
Correspondence AddressPhelan Solicitors East Douglas Street
Douglas
Cork
Ireland
Secretary NameMr Hugh Phelan
StatusCurrent
Appointed12 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressPhelan Solicitors East Douglas Street
Douglas
Cork
Ireland
Director NameMr Sean Cunningham
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John Murphy
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Financial Controller
Country of ResidenceIreland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Knut Eikrem
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed11 January 2016(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Secretary NameMr Knut Eikrem
StatusResigned
Appointed11 January 2016(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2017)
RoleCompany Director
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr David Bernard Hyland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2017(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2017)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Simon Geoffrey Batten
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranley Road
Hersham
Walton-On-Thames
KT12 5BP

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £0.01Cct Marketing International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Filing History

18 August 2020Full accounts made up to 31 December 2019 (25 pages)
26 June 2020Cessation of Simon Geoffrey Batten as a person with significant control on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Simon Geoffrey Batten as a director on 25 June 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (27 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
19 December 2018Registered office address changed from 83 Baker Street London W1U 6AG England to North West House Marylebone Road London NW1 5PU on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Sean Cunningham as a director on 19 December 2018 (2 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
4 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,961
(3 pages)
24 November 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
24 November 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 July 2017Appointment of Mr Hugh Phelan as a secretary on 12 July 2017 (2 pages)
16 July 2017Appointment of Mr Hugh Phelan as a secretary on 12 July 2017 (2 pages)
16 July 2017Termination of appointment of David Bernard Hyland as a director on 13 May 2017 (1 page)
16 July 2017Termination of appointment of Knut Eikrem as a director on 12 July 2017 (1 page)
16 July 2017Appointment of Mr Simon Batten as a director on 12 July 2017 (2 pages)
16 July 2017Termination of appointment of Knut Eikrem as a director on 12 July 2017 (1 page)
16 July 2017Termination of appointment of David Bernard Hyland as a director on 13 May 2017 (1 page)
16 July 2017Termination of appointment of Knut Eikrem as a secretary on 12 July 2017 (1 page)
16 July 2017Termination of appointment of Knut Eikrem as a secretary on 12 July 2017 (1 page)
16 July 2017Appointment of Mr Simon Batten as a director on 12 July 2017 (2 pages)
16 July 2017Appointment of Mr Hugh Phelan as a director on 12 July 2017 (2 pages)
16 July 2017Appointment of Mr Hugh Phelan as a director on 12 July 2017 (2 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 February 2017Registered office address changed from 23 Hanover Square London W1S 1JB England to 83 Baker Street London W1U 6AG on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 23 Hanover Square London W1S 1JB England to 83 Baker Street London W1U 6AG on 27 February 2017 (1 page)
4 January 2017Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2017Appointment of Mr David Hyland as a director on 4 January 2017 (2 pages)
4 January 2017Micro company accounts made up to 31 December 2015 (2 pages)
4 January 2017Appointment of Mr David Hyland as a director on 4 January 2017 (2 pages)
29 December 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 December 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(5 pages)
21 April 2016Registered office address changed from 22 Notting Hill Gate Studio 5 London W11 3JE to 23 Hanover Square London W1S 1JB on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Christian Severin Overaa as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Christian Severin Overaa as a director on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 22 Notting Hill Gate Studio 5 London W11 3JE to 23 Hanover Square London W1S 1JB on 21 April 2016 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
13 January 2016Appointment of Mr Knut Eikrem as a director on 11 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Appointment of Mr Knut Eikrem as a secretary on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Knut Eikrem as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Knut Eikrem as a secretary on 11 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2015Incorporation
Statement of capital on 2015-04-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)