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

COMPUTER CONTROLLED SOLUTIONS LIMITED

F5&6 HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP,
Company Registration Number
03246999
Private Limited Company
Active

Company Overview

About Computer Controlled Solutions Ltd
COMPUTER CONTROLLED SOLUTIONS LIMITED was founded on 1996-09-06 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Computer Controlled Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTER CONTROLLED SOLUTIONS LIMITED
 
Legal Registered Office
F5&6 HOLLY FARM BUSINESS PARK
HONILEY
KENILWORTH
WARWICKSHIRE
CV8 1NP
Other companies in CV8
 
Filing Information
Company Number 03246999
Company ID Number 03246999
Date formed 1996-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585387979  
Last Datalog update: 2024-06-07 12:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER CONTROLLED SOLUTIONS 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 COMPUTER CONTROLLED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES HENRY RILEY
Director 1996-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD WILKINSON
Company Secretary 1996-09-06 2009-08-07
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-09-06 1996-09-06
CHALFEN NOMINEES LIMITED
Nominated Director 1996-09-06 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES HENRY RILEY 17 PORTLAND PLACE EAST MANAGEMENT COMPANY LIMITED Director 1992-09-22 CURRENT 1988-09-22 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
2024-05-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-04-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20PSC04Change of details for Mr Paul James Henry Riley as a person with significant control on 2022-04-01
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-02-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH RILEY
2018-12-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM Unit F12 Holly Farm Business Park Kenilworth Warwickshire CV8 1NP
2015-02-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0106/09/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-02-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0106/09/12 ANNUAL RETURN FULL LIST
2012-03-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0106/09/11 ANNUAL RETURN FULL LIST
2011-09-19CH01Director's details changed for Paul James Henry Riley on 2011-09-19
2011-02-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-22CH01Director's details changed for Paul James Henry Riley on 2010-09-06
2010-06-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-18363aReturn made up to 06/09/09; full list of members
2009-09-18287Registered office changed on 18/09/2009 from prodrive campus oldwich lane east kenilworth warwickshire CV8 1AR
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY MARK WILKINSON
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 37 PARK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4QN
2008-12-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-10363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-17363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-29363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 13 DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AA
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
1999-08-25363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-04287REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 6 OAKS CORNER ARLINGTON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5XJ
1998-10-26ELRESS252 DISP LAYING ACC 19/10/98
1998-10-26ELRESS366A DISP HOLDING AGM 19/10/98
1998-10-14363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-12363sRETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1996-10-1988(2)RAD 08/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-08288bSECRETARY RESIGNED
1996-10-08288bDIRECTOR RESIGNED
1996-10-07288aNEW SECRETARY APPOINTED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to COMPUTER CONTROLLED SOLUTIONS 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 COMPUTER CONTROLLED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 40,878
Creditors Due Within One Year 2012-09-30 £ 125,362
Creditors Due Within One Year 2012-09-30 £ 125,362
Creditors Due Within One Year 2011-09-30 £ 81,730
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COMPUTER CONTROLLED SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 12,756
Cash Bank In Hand 2012-09-30 £ 50,200
Cash Bank In Hand 2012-09-30 £ 50,200
Cash Bank In Hand 2011-09-30 £ 45,938
Current Assets 2013-09-30 £ 144,120
Current Assets 2012-09-30 £ 230,222
Current Assets 2012-09-30 £ 230,222
Current Assets 2011-09-30 £ 160,510
Debtors 2013-09-30 £ 91,210
Debtors 2012-09-30 £ 81,674
Debtors 2012-09-30 £ 81,674
Debtors 2011-09-30 £ 68,926
Secured Debts 2013-09-30 £ 0
Secured Debts 2012-09-30 £ 0
Shareholder Funds 2013-09-30 £ 106,788
Shareholder Funds 2012-09-30 £ 108,313
Shareholder Funds 2012-09-30 £ 108,313
Shareholder Funds 2011-09-30 £ 82,011
Stocks Inventory 2013-09-30 £ 40,154
Stocks Inventory 2012-09-30 £ 98,348
Stocks Inventory 2012-09-30 £ 98,348
Stocks Inventory 2011-09-30 £ 45,646
Tangible Fixed Assets 2013-09-30 £ 4,432
Tangible Fixed Assets 2012-09-30 £ 4,316
Tangible Fixed Assets 2012-09-30 £ 4,316
Tangible Fixed Assets 2011-09-30 £ 4,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTER CONTROLLED SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COMPUTER CONTROLLED SOLUTIONS LIMITED owns 2 domain names.

ccsln.co.uk   daquire.co.uk  

Trademarks
We have not found any records of COMPUTER CONTROLLED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPUTER CONTROLLED SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2014-06-18 GBP £6,697 N'Hood & Env. Health Services
Blaby District Council 2014-05-14 GBP £14,450 Other
Blaby District Council 2013-07-17 GBP £6,697 N'Hood & Env. Health Services
Blaby District Council 2012-09-20 GBP £3,086 Finance, Efficiency & Assets

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 COMPUTER CONTROLLED SOLUTIONS 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 COMPUTER CONTROLLED SOLUTIONS 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 COMPUTER CONTROLLED SOLUTIONS 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.