Background WavePink WaveYellow Wave

COMPLEX COLD FORMING LIMITED (06774029)

COMPLEX COLD FORMING LIMITED (06774029) is an active UK company. incorporated on 16 December 2008. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). COMPLEX COLD FORMING LIMITED has been registered for 17 years. Current directors include BAILEY, Paul Simon, GROOM, Adam David, SMITH, Robert Edwin.

Company Number
06774029
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
Block D Bays 5,6,7 The Bescot Estate, Wednesbury, WS10 7SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BAILEY, Paul Simon, GROOM, Adam David, SMITH, Robert Edwin
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLEX COLD FORMING LIMITED

COMPLEX COLD FORMING LIMITED is an active company incorporated on 16 December 2008 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). COMPLEX COLD FORMING LIMITED was registered 17 years ago.(SIC: 29320)

Status

active

Active since 17 years ago

Company No

06774029

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2023 - 30 November 2024(18 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HEPHAESTUS LIMITED
From: 16 December 2008To: 18 February 2009
Contact
Address

Block D Bays 5,6,7 The Bescot Estate Wednesbury, WS10 7SG,

Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Left
Sept 14
Funding Round
Oct 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Cleared
Oct 15
Share Issue
Mar 16
Funding Round
Jul 16
Funding Round
Oct 20
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Oct 22
New Owner
Nov 24
Loan Secured
Mar 25
8
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAILEY, Paul Simon

Active
The Bescot Estate, WednesburyWS10 7SG
Born August 1976
Director
Appointed 01 Dec 2014

GROOM, Adam David

Active
The Bescot Estate, WednesburyWS10 7SG
Born April 1970
Director
Appointed 21 Jul 2014

SMITH, Robert Edwin

Active
The Bescot Estate, WednesburyWS10 7SG
Born October 1964
Director
Appointed 16 Dec 2008

BLEE, John Dominic

Resigned
Sytchampton, Stourport On SevenDY13 9TA
Born March 1955
Director
Appointed 16 Dec 2008
Resigned 19 May 2014

EDWARDS, Kevin John

Resigned
Leighswood Avenue, AldridgeWS9 8BB
Born March 1974
Director
Appointed 16 Dec 2008
Resigned 18 Aug 2014

Persons with significant control

3

2 Active
1 Ceased

John Dominic Blee

Active
The Bescot Estate, WednesburyWS10 7SG
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Jul 2022

Mr John Dominic Blee

Ceased
The Bescot Estate, WednesburyWS10 7SG
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2022

Mr Robert Edwin Smith

Active
The Bescot Estate, WednesburyWS10 7SG
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Resolution
26 May 2016
RESOLUTIONSResolutions
Memorandum Articles
22 March 2016
MAMA
Capital Alter Shares Subdivision
22 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Resolution
13 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Sail Address Company
19 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Legacy
25 February 2012
MG01MG01
Legacy
25 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
8 February 2011
MG02MG02
Legacy
26 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
19 October 2010
RESOLUTIONSResolutions
Legacy
29 September 2010
MG01MG01
Capital Name Of Class Of Shares
23 September 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
23 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
287Change of Registered Office
Incorporation Company
16 December 2008
NEWINCIncorporation