Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCMS SOFTWARE LIMITED
Company Information for

CCMS SOFTWARE LIMITED

MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE,
Company Registration Number
04071068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ccms Software Ltd
CCMS SOFTWARE LIMITED was founded on 2000-09-08 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Ccms Software Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CCMS SOFTWARE LIMITED
 
Legal Registered Office
MOTT MACDONALD HOUSE
8-10 SYDENHAM ROAD
CROYDON
SURREY
CR0 2EE
Other companies in CR0
 
Previous Names
FRANKLIN ANDREWS LIMITED19/02/2002
Filing Information
Company Number 04071068
Company ID Number 04071068
Date formed 2000-09-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-08
Return next due 2018-09-22
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCMS SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCMS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN HOWELLS
Director 2005-07-29
GUY WILLIAM INGLEDEW LEONARD
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 2005-07-29 2015-11-27
MARJORIE EVA LYNN
Company Secretary 2002-05-24 2015-01-27
PETER JOHN WICKENS
Director 2005-07-29 2010-12-31
MICHAEL ORLANDO BLACKBURN
Director 2002-05-24 2007-10-18
PETER MICHAEL CHESWORTH
Director 2002-05-24 2005-08-05
MARTIN WILLIAM BISHOP
Director 2000-09-08 2002-08-31
GERARD PATRICK KELLY
Company Secretary 2000-09-08 2002-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-08 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD FRANKLIN OSPREY SERVICES LIMITED Director 2002-06-06 CURRENT 1996-02-26 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD OSPREY PROJECT MANAGEMENT LIMITED Director 2002-05-31 CURRENT 2000-09-28 Dissolved 2013-12-24
GUY WILLIAM INGLEDEW LEONARD CAPRO CONSULTING LIMITED Director 2002-05-30 CURRENT 2000-03-28 Dissolved 2014-02-04
GUY WILLIAM INGLEDEW LEONARD FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2002-05-28 CURRENT 1986-06-24 Active
GUY WILLIAM INGLEDEW LEONARD CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1991-01-24 Active
GUY WILLIAM INGLEDEW LEONARD FRANKLIN & ANDREWS LIMITED Director 2002-05-07 CURRENT 2002-04-03 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD LIMITED Director 2002-05-07 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-10DS01APPLICATION FOR STRIKING-OFF
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-11AR0108/09/15 FULL LIST
2015-09-10AD02SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02AP03SECRETARY APPOINTED MISS JOANNA MARIA FIELD
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0108/09/14 FULL LIST
2014-08-20AD02SAIL ADDRESS CHANGED FROM: C/O MOTT MACDONALD MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW UNITED KINGDOM
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-26AR0108/09/13 FULL LIST
2013-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-22RES01ADOPT ARTICLES 15/02/2013
2012-09-26AR0108/09/12 FULL LIST
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-27AR0108/09/11 FULL LIST
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-10-06AR0108/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 08/09/2010
2010-10-04AD02SAIL ADDRESS CREATED
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 08/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 08/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 08/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 08/09/2010
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-25363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-25353LOCATION OF REGISTER OF MEMBERS
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE WELLESLEY ROAD CROYDON SURREY CR9 2UL
2008-10-06363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-11-02288bDIRECTOR RESIGNED
2007-10-08363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-29363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-30363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-07-28ELRESS386 DISP APP AUDS 22/07/03
2003-07-28ELRESS366A DISP HOLDING AGM 22/07/03
2002-09-27225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-09-27363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27AUDAUDITOR'S RESIGNATION
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9LZ
2002-06-27288bSECRETARY RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-05-08AUDAUDITOR'S RESIGNATION
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-02-19CERTNMCOMPANY NAME CHANGED FRANKLIN ANDREWS LIMITED CERTIFICATE ISSUED ON 19/02/02
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CCMS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCMS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCMS SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCMS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CCMS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCMS SOFTWARE LIMITED
Trademarks
We have not found any records of CCMS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CCMS SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2010-10-22 GBP £1,000
Corby Borough Council 2010-09-17 GBP £7,400
Corby Borough Council 2010-09-17 GBP £1,500
Corby Borough Council 2010-06-04 GBP £8,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CCMS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCMS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCMS SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.