Background WavePink WaveYellow Wave

CORE CONTROL SOLUTIONS LIMITED (06475862)

CORE CONTROL SOLUTIONS LIMITED (06475862) is an active UK company. incorporated on 17 January 2008. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CORE CONTROL SOLUTIONS LIMITED has been registered for 18 years. Current directors include BROWN, Mark Anthony, BYE, Shaun, COWAN, Andrew David and 1 others.

Company Number
06475862
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
Rochester House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Mark Anthony, BYE, Shaun, COWAN, Andrew David, VAUGHAN, Mathew Gareth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE CONTROL SOLUTIONS LIMITED

CORE CONTROL SOLUTIONS LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CORE CONTROL SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06475862

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Rochester House, Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Plot 1 Littlewell Lane Stanton-by-Dale Ilkeston DE7 4QW England
From: 23 December 2016To: 6 August 2025
Unit 34 Royal Scot Road Pride Park Derby DE24 8AJ
From: 17 January 2008To: 23 December 2016
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Secured
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Mark Anthony

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1973
Director
Appointed 17 Jan 2008

BYE, Shaun

Active
Foxhole Road, ChorleyPR7 1NY
Born June 1980
Director
Appointed 17 Jan 2008

COWAN, Andrew David

Active
Foxhole Road, ChorleyPR7 1NY
Born October 1966
Director
Appointed 30 Jul 2025

VAUGHAN, Mathew Gareth

Active
Foxhole Road, ChorleyPR7 1NY
Born December 1976
Director
Appointed 30 Jul 2025

BROWN, Mark Anthony

Resigned
Littlewell Lane, IlkestonDE7 4QW
Secretary
Appointed 17 Jan 2008
Resigned 30 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Foxhole Road, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025

Mr Mark Anthony Brown

Ceased
Littlewell Lane, IlkestonDE7 4QW
Born October 1973

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 30 Jul 2025

Mr Shaun Bye

Ceased
Littlewell Lane, IlkestonDE7 4QW
Born June 1980

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2025
RESOLUTIONSResolutions
Resolution
30 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
29 July 2025
CC04CC04
Capital Name Of Class Of Shares
29 July 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
28 July 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
1 March 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 March 2013
MEM/ARTSMEM/ARTS
Resolution
1 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts Amended With Made Up Date
2 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Legacy
19 June 2010
MG01MG01
Legacy
15 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
17 July 2009
287Change of Registered Office
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
363aAnnual Return
Incorporation Company
17 January 2008
NEWINCIncorporation