ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Control Costs Limited

Control Costs Limited is a dormant company incorporated on 21 April 2023 with the registered office located in North Shields, Tyne and Wear. Control Costs Limited was registered 2 years 4 months ago.
Status
Dormant
Dormant since incorporation
Company No
14818971
Private limited company
Age
2 years 4 months
Incorporated 21 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Dormant
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 4 months remaining)
Contact
Address
C/O Greystone Swan
Royal Quays Business Centre
Newcastle Upon Tyne
NE29 6DE
England
Address changed on 14 Aug 2023 (2 years ago)
Previous address was C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Mar 1996
Mr Gerard Thomas Harford
PSC • British • Lives in England • Born in Mar 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleveland Company Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Dean Street Services Ltd
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
BSG Fuels Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Swan Hospitality Group Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Click 2 Sign Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Bolt CRM Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Hartec Group Limited
Gerard Thomas Harford and Stephen Harford are mutual people.
Active
Bespoke Merchant Solutions Limited
Gerard Thomas Harford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£110
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£110
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 9 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 1 Dec 2024
Mr Stephen Harford Appointed
1 Year 4 Months Ago on 1 May 2024
Gerard Thomas Harford Resigned
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
2 Years Ago on 14 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jun 2023
Incorporated
2 Years 4 Months Ago on 21 Apr 2023
Get Credit Report
Discover Control Costs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 April 2025
Submitted on 9 May 2025
Confirmation statement made on 20 April 2025 with updates
Submitted on 29 Apr 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 1 Dec 2024
Termination of appointment of Gerard Thomas Harford as a director on 1 May 2024
Submitted on 20 Jul 2024
Appointment of Mr Stephen Harford as a director on 1 May 2024
Submitted on 20 Jul 2024
Confirmation statement made on 20 April 2024 with updates
Submitted on 30 Apr 2024
Statement of capital following an allotment of shares on 15 August 2023
Submitted on 4 Oct 2023
Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 14 August 2023
Submitted on 14 Aug 2023
Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023
Submitted on 8 Jun 2023
Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year