Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coldcontrol Services Limited
Coldcontrol Services Limited is an active company incorporated on 5 October 1989 with the registered office located in Alresford, Hampshire. Coldcontrol Services Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02429677
Private limited company
Age
35 years
Incorporated
5 October 1989
Size
Unreported
Confirmation
Due Soon
Dated
22 September 2024
(11 months ago)
Next confirmation dated
22 September 2025
Due by
6 October 2025
(26 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Coldcontrol Services Limited
Contact
Address
The Stable Lyeway Farm Lyeway
Ropley
Alresford
Hampshire
SO24 0DD
Same address for the past
12 years
Companies in SO24 0DD
Telephone
08449670573
Email
Available in Endole App
Website
Coldcontrol.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mrs Elizabeth Mary Justice
Director • Secretary • Finance Director • British • Lives in England • Born in Feb 1975
Mr Lee Wallis Grant
Director • PSC • Operations Director • British • Lives in England • Born in Jun 1982
Mr James Edward Williams Coles
Director • Contracts Director • British • Lives in England • Born in Jun 1972
Mr Mark Jonathan Greenhalgh
Director • Service Director • British • Lives in England • Born in Jan 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Coldcontrol Services (Southern) Limited
Mrs Elizabeth Mary Justice and Mr Lee Wallis Grant are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.33M
Increased by £681.86K (+106%)
Turnover
Unreported
Same as previous period
Employees
63
Increased by 3 (+5%)
Total Assets
£3.74M
Increased by £887.87K (+31%)
Total Liabilities
-£1.32M
Increased by £185.61K (+16%)
Net Assets
£2.41M
Increased by £702.26K (+41%)
Debt Ratio (%)
35%
Decreased by 4.54% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Own Shares Purchased
9 Months Ago on 9 Dec 2024
Own Shares Purchased
9 Months Ago on 9 Dec 2024
Shares Cancelled
9 Months Ago on 6 Dec 2024
Mr Lee Wallis Grant (PSC) Details Changed
11 Months Ago on 14 Oct 2024
Kirsty Jane Bland-Flagg (PSC) Resigned
11 Months Ago on 14 Oct 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Kirsty Jane Bland-Flagg (PSC) Appointed
1 Year 5 Months Ago on 25 Mar 2024
Lee Wallis Grant (PSC) Appointed
1 Year 5 Months Ago on 25 Mar 2024
Mark Grant (PSC) Resigned
1 Year 5 Months Ago on 25 Mar 2024
Get Alerts
Get Credit Report
Discover Coldcontrol Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Jul 2025
Cessation of Kirsty Jane Bland-Flagg as a person with significant control on 14 October 2024
Submitted on 18 Feb 2025
Change of details for Mr Lee Wallis Grant as a person with significant control on 14 October 2024
Submitted on 18 Feb 2025
Second filing of Confirmation Statement dated 22 September 2024
Submitted on 31 Jan 2025
Cessation of Mark Grant as a person with significant control on 25 March 2024
Submitted on 21 Jan 2025
Notification of Lee Wallis Grant as a person with significant control on 25 March 2024
Submitted on 21 Jan 2025
Notification of Kirsty Jane Bland-Flagg as a person with significant control on 25 March 2024
Submitted on 21 Jan 2025
Purchase of own shares.
Submitted on 9 Dec 2024
Purchase of own shares.
Submitted on 9 Dec 2024
Cancellation of shares. Statement of capital on 16 October 2024
Submitted on 6 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs