ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Controls & Skills Authority Ltd

Controls & Skills Authority Ltd is an active company incorporated on 12 October 1962 with the registered office located in Wokingham, Berkshire. Controls & Skills Authority Ltd was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00737709
Private limited by guarantee without share capital
Age
62 years
Incorporated 12 October 1962
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Markham House
Broad Street
Wokingham
Berkshire
RG40 1AH
England
Address changed on 2 Apr 2025 (5 months ago)
Previous address was Suite 37 - Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England
Telephone
01270764798
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Risk & Assurance Manager • Portuguese • Lives in England • Born in Jan 1985
Director • British • Lives in England • Born in Jul 1957
Director • Consultant • British • Lives in England • Born in Feb 1954
Director • Principal Project Controls Trainer • British • Lives in UK • Born in Sep 1976
Director • Senior Project Controls Manager • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steve Wake Projects Limited
Stephen Francis Raymond Wake is a mutual person.
Active
Brimstone Consultancy Services Ltd
Philip Gerard McIntyre is a mutual person.
Active
Dil Professional Services Limited
Mr David Ian Langton is a mutual person.
Active
3PCE Ltd
Christine Wendy Anne McLean is a mutual person.
Active
Pace Advisory Ltd
Chirag Shah is a mutual person.
Active
MRB Project Controls Ltd
Michelle Rebecca Banner is a mutual person.
Active
Your Professional Services Ltd
Mr David Ian Langton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£304.42K
Decreased by £42.85K (-12%)
Total Liabilities
-£12.9K
Decreased by £62.76K (-83%)
Net Assets
£291.52K
Increased by £19.91K (+7%)
Debt Ratio (%)
4%
Decreased by 17.55% (-81%)
Latest Activity
Stephen Francis Raymond Wake Resigned
4 Days Ago on 2 Sep 2025
Philip Gerard Mcintyre Resigned
2 Months Ago on 18 Jun 2025
Manuel Filipe Passos Resigned
2 Months Ago on 18 Jun 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Mr Chirag Shah Appointed
1 Year 10 Months Ago on 20 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 13 Sep 2023
Ian Clyne Grant Resigned
1 Year 12 Months Ago on 12 Sep 2023
Get Credit Report
Discover Controls & Skills Authority Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Francis Raymond Wake as a director on 2 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Manuel Filipe Passos as a director on 18 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Philip Gerard Mcintyre as a director on 18 June 2025
Submitted on 23 Jun 2025
Registered office address changed from Suite 37 - Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to Markham House Broad Street Wokingham Berkshire RG40 1AH on 2 April 2025
Submitted on 2 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 7 November 2024 with no updates
Submitted on 19 Nov 2024
Certificate of change of name
Submitted on 5 Nov 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 21 Nov 2023
Appointment of Mr Chirag Shah as a director on 20 October 2023
Submitted on 23 Oct 2023
Termination of appointment of Ian Clyne Grant as a director on 12 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year