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
Core Control Solutions Limited
Core Control Solutions Limited is an active company incorporated on 17 January 2008 with the registered office located in Chorley, Lancashire. Core Control Solutions Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06475862
Private limited company
Age
17 years
Incorporated
17 January 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 November 2025
(1 month ago)
Next confirmation dated
1 November 2026
Due by
15 November 2026
(11 months remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Core Control Solutions Limited
Contact
Update Details
Address
Rochester House, Ackhurst Business Park
Foxhole Road
Chorley
PR7 1NY
England
Address changed on
6 Aug 2025
(4 months ago)
Previous address was
Plot 1 Littlewell Lane Stanton-by-Dale Ilkeston DE7 4QW England
Companies in PR7 1NY
Telephone
08443358336
Email
Available in Endole App
Website
Corecontrolsolutions.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mark Anthony Brown
Director • Project Manager • British • Lives in UK • Born in Oct 1973
Mathew Gareth Vaughan
Director • Cfo • British • Lives in UK • Born in Dec 1976
Andrew David Cowan
Director • Ceo • British • Lives in England • Born in Oct 1966
Shaun Bye
Director • Project Engineer • British • Lives in England • Born in Jun 1980
Ipsum Utilities Limited
PSC
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
Ipsum Power (Private Networks) Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Wootton & Wootton Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Aquaflow Drainage Services Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Ipsum Power (Icp) Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Ipsum Power (North West) Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
RJ Power Group Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Ipsum Power (Licensed Networks) Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
Wootton & Wootton (T & D) Limited
Andrew David Cowan and Mathew Gareth Vaughan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£3M
Decreased by £169.42K (-5%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 6 (+16%)
Total Assets
£4.21M
Decreased by £30.8K (-1%)
Total Liabilities
-£1.69M
Decreased by £209.11K (-11%)
Net Assets
£2.52M
Increased by £178.31K (+8%)
Debt Ratio (%)
40%
Decreased by 4.63% (-10%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
24 Days Ago on 12 Nov 2025
Confirmation Submitted
25 Days Ago on 11 Nov 2025
Accounting Period Shortened
4 Months Ago on 6 Aug 2025
Registered Address Changed
4 Months Ago on 6 Aug 2025
Mr Andrew David Cowan Appointed
4 Months Ago on 30 Jul 2025
Mr Mathew Gareth Vaughan Appointed
4 Months Ago on 30 Jul 2025
Mark Anthony Brown Resigned
4 Months Ago on 30 Jul 2025
Ipsum Utilities Limited (PSC) Appointed
4 Months Ago on 30 Jul 2025
Shaun Bye (PSC) Resigned
4 Months Ago on 30 Jul 2025
Mark Anthony Brown (PSC) Resigned
4 Months Ago on 30 Jul 2025
Get Alerts
Get Credit Report
Discover Core Control Solutions 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
Registration of charge 064758620004, created on 12 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 11 Nov 2025
Statement of capital following an allotment of shares on 16 January 2009
Submitted on 14 Aug 2025
Memorandum and Articles of Association
Submitted on 11 Aug 2025
Change of share class name or designation
Submitted on 11 Aug 2025
Resolutions
Submitted on 11 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 8 Aug 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 7 Aug 2025
Current accounting period shortened from 31 January 2026 to 31 December 2025
Submitted on 6 Aug 2025
Cessation of Mark Anthony Brown as a person with significant control on 30 July 2025
Submitted on 6 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs