ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Composite Systems Limited

Complete Composite Systems Limited is an active company incorporated on 23 December 2013 with the registered office located in London, Greater London. Complete Composite Systems Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08824409
Private limited company
Age
11 years
Incorporated 23 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on 24 Oct 2024 (10 months ago)
Previous address was Graylands 503 Broadway Letchworth SG6 3PT England
Telephone
01462 659876
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in UK • Born in Nov 1966
Director • Consultant • British • Lives in UK • Born in Jul 1952
Mr Kevin Grantly Flook
PSC • British • Lives in UK • Born in Jul 1952
Real Composite Solutions Ltd
PSC
Harry Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paul White Holdings Ltd
Paul White is a mutual person.
Active
Strata Estates Limited
Paul White is a mutual person.
Active
Kevin Flook Consultancy Limited
Kevin Grantly Flook is a mutual person.
Active
Strata Assets Ltd
Paul White is a mutual person.
Active
Walpole House Limited
Kevin Grantly Flook is a mutual person.
Active
St Lukes Projects Ltd
Paul White is a mutual person.
Active
St Lukes Development Limited
Paul White is a mutual person.
Active
Strata 21 Group Ltd
Paul White is a mutual person.
Active
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
£6.01K
Decreased by £48.25K (-89%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£479.01K
Decreased by £818.85K (-63%)
Total Liabilities
-£251.79K
Decreased by £921.28K (-79%)
Net Assets
£227.22K
Increased by £102.43K (+82%)
Debt Ratio (%)
53%
Decreased by 37.82% (-42%)
Latest Activity
New Charge Registered
1 Month Ago on 22 Jul 2025
Charge Satisfied
2 Months Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 14 Nov 2024
New Charge Registered
10 Months Ago on 8 Nov 2024
Paul White Resigned
10 Months Ago on 8 Nov 2024
Harry Investments Ltd (PSC) Appointed
10 Months Ago on 1 Nov 2024
Paul White Holdings Ltd (PSC) Resigned
10 Months Ago on 1 Nov 2024
Mr Kevin Grantly Flook Details Changed
10 Months Ago on 24 Oct 2024
Mr Kevin Grantly Flook (PSC) Details Changed
10 Months Ago on 24 Oct 2024
Paul White Holdings Ltd (PSC) Details Changed
10 Months Ago on 24 Oct 2024
Get Credit Report
Discover Complete Composite Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 088244090004, created on 22 July 2025
Submitted on 28 Jul 2025
Satisfaction of charge 088244090001 in full
Submitted on 9 Jul 2025
Notification of Harry Investments Ltd as a person with significant control on 1 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Cessation of Paul White Holdings Ltd as a person with significant control on 1 November 2024
Submitted on 14 Nov 2024
Registration of charge 088244090003, created on 8 November 2024
Submitted on 9 Nov 2024
Termination of appointment of Paul White as a director on 8 November 2024
Submitted on 9 Nov 2024
Director's details changed for Mr Kevin Grantly Flook on 24 October 2024
Submitted on 25 Oct 2024
Director's details changed for Mr Paul White on 24 October 2024
Submitted on 24 Oct 2024
Registered office address changed from Graylands 503 Broadway Letchworth SG6 3PT England to 85 Great Portland Street London W1W 7LT on 24 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year