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

COMPLIANCE CONTROL LIMITED

WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD AVENUE, WYNYARD, TS22 5TB,
Company Registration Number
05586554
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Compliance Control Ltd
COMPLIANCE CONTROL LIMITED was founded on 2005-10-07 and has its registered office in Wynyard Avenue. The organisation's status is listed as "In Administration
Administrative Receiver". Compliance Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COMPLIANCE CONTROL LIMITED
 
Legal Registered Office
WYNYARD PARK HOUSE
WYNYARD AVENUE
WYNYARD AVENUE
WYNYARD
TS22 5TB
Other companies in CW6
 
Filing Information
Company Number 05586554
Company ID Number 05586554
Date formed 2005-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-10-07
Return next due 2017-10-21
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB876756265  
Last Datalog update: 2018-02-14 21:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLIANCE CONTROL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WYNYARD FINANCIAL LIMITED   INTELLIGENT TAX STRATEGIES LIMITED   MIH PROJECTS 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.
Companies with same name COMPLIANCE CONTROL LIMITED
The following companies were found which have the same name as COMPLIANCE CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLIANCE CONTROL USA, INC. 12610 DES MOINES MEMORIAL DR S SEATTLE WA 98168 Dissolved Company formed on the 2014-11-14
COMPLIANCE CONTROL (AUSTRALIA) PTY LTD VIC 3122 Active Company formed on the 2002-06-14
COMPLIANCE CONTROL GROUP INC. 101 N. RIVERSIDE DRIVE POMPANO BEACH FL 33062 Inactive Company formed on the 1998-01-21
COMPLIANCE CONTROL CONSULTANCY LIMITED Willow Beck Chapel Lane Emley Huddersfield HD8 9SP Active Company formed on the 2017-06-08
COMPLIANCE CONTROL EUROPE LIMITED 7 BINDEN STREET ENNIS CO. CLARE Dissolved Company formed on the 2005-06-29
COMPLIANCE CONTROL INC Delaware Unknown
COMPLIANCE CONTROLS LLC Oklahoma Unknown

Company Officers of COMPLIANCE CONTROL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH FORREST
Company Secretary 2005-10-07
ROBERT ADRIAN CRAWSHAW
Director 2014-05-15
DAVID JOSEPH FORREST
Director 2005-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CARL TURNER
Director 2005-10-07 2014-04-04
SDG SECRETARIES LIMITED
Nominated Secretary 2005-10-07 2005-10-07
SDG REGISTRARS LIMITED
Nominated Director 2005-10-07 2005-10-07

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
2017-11-30AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2017-02-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM HLB HOUSE, 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT
2016-12-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 147
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-11RES01ADOPT ARTICLES 16/03/2016
2016-01-13RP04SECOND FILING WITH MUD 07/10/15 FOR FORM AR01
2016-01-13ANNOTATIONClarification
2015-10-15LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 147
2015-10-15AR0107/10/15 FULL LIST
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 147
2014-11-17AR0107/10/14 FULL LIST
2014-08-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MR. ROBERT ADRIAN CRAWSHAW
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL TURNER
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 147
2013-11-04AR0107/10/13 FULL LIST
2013-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-09SH0129/08/13 STATEMENT OF CAPITAL GBP 147.00
2013-08-06AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-30SH0121/11/12 STATEMENT OF CAPITAL GBP 145
2012-11-13AR0107/10/12 FULL LIST
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12RES01ADOPT ARTICLES 29/08/2012
2012-10-12SH0129/08/12 STATEMENT OF CAPITAL GBP 116
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-12AR0107/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0107/10/10 FULL LIST
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AR0107/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH FORREST / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL TURNER / 15/10/2009
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-27363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COMPLIANCE CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-30
Appointment of Administrators2016-12-14
Fines / Sanctions
No fines or sanctions have been issued against COMPLIANCE CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 COMPLIANCE CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of COMPLIANCE CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLIANCE CONTROL LIMITED
Trademarks
We have not found any records of COMPLIANCE CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLIANCE CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COMPLIANCE CONTROL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPLIANCE CONTROL 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPLIANCE CONTROL LIMITEDEvent Date2017-01-26
In the Newcastle Upon Tyne County Court case number 0444 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of Compliance Control Limited to consider and, if thought fit, approve the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. The meeting will be held at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB on 10 February 2017 at 10.00 am. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB not later than 12.00 noon on 9 February 2017 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, as amended, and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the Company should write to Andrew Little at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB for copies of the Joint Administrators Statement of Proposals. Date of Appointment: 5 December 2016. Office Holder details: Andrew Little and Kerry Pearson (IP Nos 009668 and 016014) both of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB. For further details contact: Andrew Little or Kerry Pearson, Tel: 01642 790790.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOMPLIANCE CONTROL LIMITEDEvent Date2016-12-05
In the Newcastle upon Tyne County Court case number 0444 Andrew Little and Kerry Pearson (IP Nos 009668 and 016014 ), both of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB Correspondence address & contact details of case manager: Michelle Fegan, Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, Tel: 01642 790790. Further details contact: Joint Administrators, Tel: 01642 790790. :
 
Government Grants / Awards
Technology Strategy Board Awards
COMPLIANCE CONTROL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 244,996

CategoryAward Date Award/Grant
ComplianceControl Centre : Smart - Development of Prototype 2012-08-01 £ 244,996

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COMPLIANCE CONTROL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1