ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Construction Study Centre Limited

Construction Study Centre Limited is an active company incorporated on 31 October 1990 with the registered office located in London, City of London. Construction Study Centre Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02554091
Private limited company
Age
34 years
Incorporated 31 October 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 September 2024 (1 year ago)
Next confirmation dated 4 September 2025
Due by 18 September 2025 (11 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Seventh Floor
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on 5 Aug 2024 (1 year 1 month ago)
Previous address was Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
Telephone
08453133414
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1984
Director • Managing Director, Natural Resources, Costain • British • Lives in England • Born in Feb 1976
Costain Integrated Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calvert & Russell Ltd
Samuel Michael White and Philip Charles Anthony Suter are mutual people.
Active
Costain Upstream Limited
Samuel Michael White and Philip Charles Anthony Suter are mutual people.
Active
Costain Limited
Samuel Michael White is a mutual person.
Active
Costain Oil, Gas & Process Limited
Samuel Michael White is a mutual person.
Active
Costain Integrated Services Limited
Samuel Michael White is a mutual person.
Active
Brunswick Infrastructure Services Limited
Samuel Michael White and Philip Charles Anthony Suter are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £35 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£79.64K
Increased by £87 (0%)
Total Liabilities
-£66.45K
Decreased by £2.67K (-4%)
Net Assets
£13.19K
Increased by £2.76K (+26%)
Debt Ratio (%)
83%
Decreased by 3.45% (-4%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Jul 2025
Philip Charles Anthony Suter Details Changed
6 Months Ago on 6 Mar 2025
Nicole Ann Geoghegan Appointed
9 Months Ago on 29 Nov 2024
Maria Singleterry Resigned
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Mr Samuel Michael White Details Changed
1 Year 1 Month Ago on 5 Aug 2024
Costain Integrated Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 5 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 16 Jun 2024
Confirmation Submitted
2 Years Ago on 4 Sep 2023
Get Credit Report
Discover Construction Study Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 27 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 May 2025
Director's details changed for Philip Charles Anthony Suter on 6 March 2025
Submitted on 16 Apr 2025
Termination of appointment of Maria Singleterry as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Appointment of Nicole Ann Geoghegan as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 4 Sep 2024
Director's details changed for Mr Samuel Michael White on 5 August 2024
Submitted on 6 Aug 2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year