ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Control Centre Solutions Limited

Control Centre Solutions Limited is an active company incorporated on 9 February 2012 with the registered office located in Leicester, Leicestershire. Control Centre Solutions Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07943867
Private limited company
Age
14 years
Incorporated 9 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (7 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
126 New Walk
2nd Floor (Gtp)
Leicester
LE1 7JA
England
Address changed on 18 Jul 2024 (1 year 7 months ago)
Previous address was 483 Green Lanes London N13 4BS England
Telephone
01746780698
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • General Manager • British • Lives in England • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCS Construction Services Limited
Scott Hughes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.01K
Increased by £2.73K (+973%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£150.03K
Decreased by £1.72K (-1%)
Total Liabilities
-£228.76K
Decreased by £20.73K (-8%)
Net Assets
-£78.74K
Increased by £19.02K (-19%)
Debt Ratio (%)
152%
Decreased by 11.94% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Dec 2025
Confirmation Submitted
7 Months Ago on 17 Jul 2025
Full Accounts Submitted
10 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 7 Months Ago on 18 Jul 2024
Inspection Address Changed
1 Year 7 Months Ago on 18 Jul 2024
Registered Address Changed
2 Years 6 Months Ago on 6 Aug 2023
Pamela Ann Corbelli Resigned
2 Years 7 Months Ago on 17 Jul 2023
Pamela Ann Corbelli (PSC) Resigned
2 Years 7 Months Ago on 17 Jul 2023
Scott Hughes (PSC) Appointed
2 Years 7 Months Ago on 17 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 17 Jul 2023
Get Credit Report
Discover Control Centre Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Dec 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Apr 2025
Confirmation statement made on 17 July 2024 with no updates
Submitted on 18 Jul 2024
Register inspection address has been changed from 483 Green Lanes London N13 4BS England to 126 New Walk Leicester LE1 7JA
Submitted on 18 Jul 2024
Registered office address changed from 483 Green Lanes London N13 4BS England to 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA on 6 August 2023
Submitted on 6 Aug 2023
Confirmation statement made on 17 July 2023 with updates
Submitted on 17 Jul 2023
Appointment of Mr Scott Hughes as a director on 17 July 2023
Submitted on 17 Jul 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Jul 2023
Notification of Scott Hughes as a person with significant control on 17 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year