Background WavePink WaveYellow Wave

AUTOMATED CONTROL SOLUTIONS LIMITED (03555095)

AUTOMATED CONTROL SOLUTIONS LIMITED (03555095) is an active UK company. incorporated on 29 April 1998. with registered office in Burton On Trent. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTOMATED CONTROL SOLUTIONS LIMITED has been registered for 27 years. Current directors include ARKINSTALL, Matt, KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan and 1 others.

Company Number
03555095
Status
active
Type
ltd
Incorporated
29 April 1998
Age
27 years
Address
Lancaster Park Newborough Road, Burton On Trent, DE13 9PD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ARKINSTALL, Matt, KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, WILSON, David Mclaughlan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED CONTROL SOLUTIONS LIMITED

AUTOMATED CONTROL SOLUTIONS LIMITED is an active company incorporated on 29 April 1998 with the registered office located in Burton On Trent. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTOMATED CONTROL SOLUTIONS LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03555095

LTD Company

Age

27 Years

Incorporated 29 April 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 19 December 2023 - 28 February 2025(15 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Lancaster Park Newborough Road Needwood Burton On Trent, DE13 9PD,

Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jun 14
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Joined
May 19
Funding Round
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Funding Round
May 20
Funding Round
Sept 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Apr 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Owner Exit
Dec 25
Director Left
Mar 26
13
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ARKINSTALL, Matt

Active
Lancaster Park Newborough Road, Burton On TrentDE13 9PD
Born June 1978
Director
Appointed 19 Dec 2023

KEHOE, Christopher James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1972
Director
Appointed 25 Nov 2024

ROBERTS, Gregor Duncan

Active
Hanover Square, LondonW1S 1JJ
Born September 1975
Director
Appointed 25 Nov 2024

WILSON, David Mclaughlan

Active
Lancaster Park Newborough Road, Burton On TrentDE13 9PD
Born February 1977
Director
Appointed 19 Dec 2023

ALDRIDGE, Kay

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Secretary
Appointed 01 Jan 2007
Resigned 04 Jan 2023

CANTRILL, Lisa Jane

Resigned
8 Kinver Road, Burton On TrentDE15 0AY
Secretary
Appointed 29 Apr 1998
Resigned 31 Mar 2001

GRAY, Carol Ann

Resigned
11 Newhay, Burton On TrentDE13 0PF
Secretary
Appointed 01 Apr 2001
Resigned 31 Dec 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 29 Apr 1998
Resigned 29 Apr 1998

CANTRILL, Lisa Jane

Resigned
26 Aston Drive, SwadlincoteDE11 0PD
Born July 1971
Director
Appointed 29 Apr 1998
Resigned 31 May 2014

CANTRILL, Paul Jason

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born June 1971
Director
Appointed 29 Apr 1998
Resigned 19 Mar 2026

MILLS, Steven John

Resigned
29 Goodwood Close, Burton On TrentDE13 0FP
Born January 1959
Director
Appointed 01 Jun 2004
Resigned 08 Jul 2008

SIMPKIN, Edwin Alexander

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born January 1979
Director
Appointed 01 Apr 2019
Resigned 19 Dec 2023

VICKERS, Fiona Elizabeth

Resigned
Newborough Road, Burton On TrentDE13 9PD
Born September 1970
Director
Appointed 01 May 1999
Resigned 30 Mar 2021

VICKERS, Michael Paul

Resigned
Newborough Road, Burton On TrentDE13 9PD
Born August 1966
Director
Appointed 01 May 1999
Resigned 19 Dec 2023

WATSON, Niall Mcrae

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born January 1972
Director
Appointed 01 Jun 2004
Resigned 19 Dec 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 29 Apr 1998
Resigned 29 Apr 1998

Persons with significant control

3

1 Active
2 Ceased
Kilmartin Place, GlasgowG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2025
Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Ceased 27 Nov 2025

Mr Paul Jason Cantrill

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Memorandum Articles
19 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Resolution
3 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Capital Cancellation Shares
7 September 2020
SH06Cancellation of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 September 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2019
SH06Cancellation of Shares
Resolution
9 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
169169
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
128(4)128(4)
Legacy
18 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
88(2)R88(2)R
Legacy
9 January 2006
128(4)128(4)
Legacy
1 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
88(2)R88(2)R
Legacy
18 April 2005
88(2)R88(2)R
Legacy
18 April 2005
128(4)128(4)
Legacy
23 March 2005
88(2)R88(2)R
Legacy
23 March 2005
128(4)128(4)
Legacy
30 December 2004
128(4)128(4)
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
88(2)R88(2)R
Legacy
30 December 2004
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
9 November 2004
88(2)R88(2)R
Legacy
1 November 2004
88(2)R88(2)R
Legacy
1 November 2004
169169
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288cChange of Particulars
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 March 2002
123Notice of Increase in Nominal Capital
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
287Change of Registered Office
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Incorporation Company
29 April 1998
NEWINCIncorporation