Background WavePink WaveYellow Wave

C SQUARED BUILDING AUTOMATION LIMITED (07251523)

C SQUARED BUILDING AUTOMATION LIMITED (07251523) is an active UK company. incorporated on 12 May 2010. with registered office in Stourbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). C SQUARED BUILDING AUTOMATION LIMITED has been registered for 15 years. Current directors include ANSON, Malcolm John, ANSON, Valerie Elsie, Mrs..

Company Number
07251523
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
3 Mill Pool, Stourbridge, DY9 9AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ANSON, Malcolm John, ANSON, Valerie Elsie, Mrs.
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C SQUARED BUILDING AUTOMATION LIMITED

C SQUARED BUILDING AUTOMATION LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Stourbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). C SQUARED BUILDING AUTOMATION LIMITED was registered 15 years ago.(SIC: 27900)

Status

active

Active since 15 years ago

Company No

07251523

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

3 Mill Pool Nash Lane Belbroughton Stourbridge, DY9 9AF,

Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 10
Director Left
May 13
Share Buyback
Jul 14
Director Left
Mar 18
Funding Round
Jul 20
New Owner
Sept 20
Director Joined
Dec 21
Funding Round
Dec 21
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSON, Malcolm John

Active
Mill Pool, StourbridgeDY9 9AF
Born January 1953
Director
Appointed 12 May 2010

ANSON, Valerie Elsie, Mrs.

Active
Nash Lane, StourbridgeDY9 9AF
Born August 1952
Director
Appointed 27 Jul 2021

PERCY, James Christopher

Resigned
Mill Pool, StourbridgeDY9 9AF
Born September 1972
Director
Appointed 12 May 2010
Resigned 22 Apr 2013

SMITH, Glenn

Resigned
Mill Pool, StourbridgeDY9 9AF
Born August 1969
Director
Appointed 01 Aug 2010
Resigned 31 Dec 2017

Persons with significant control

2

Mrs. Valerie Elsie Anson

Active
Nash Lane, StourbridgeDY9 9AF
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020

Mr Malcolm John Anson

Active
Mill Pool, StourbridgeDY9 9AF
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Capital Return Purchase Own Shares
9 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2010
NEWINCIncorporation