Background WavePink WaveYellow Wave

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED (08404529)

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED (08404529) is a dissolved UK company. incorporated on 15 February 2013. 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 HOLDINGS LIMITED has been registered for 13 years. Current directors include ARKINSTALL, Matt, CANTRILL, Paul Jason, KEHOE, Christopher James Peter and 2 others.

Company Number
08404529
Status
dissolved
Type
ltd
Incorporated
15 February 2013
Age
13 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, CANTRILL, Paul Jason, 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 HOLDINGS LIMITED

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED is an dissolved company incorporated on 15 February 2013 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 62090)

Status

dissolved

Active since 13 years ago

Company No

08404529

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

AUTOMATED CONTROL SOLUTIONS UK LIMITED
From: 15 February 2013To: 26 May 2020
Contact
Address

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

Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Apr 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
Funding Round
Mar 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
Capital Update
Nov 25
Loan Cleared
Nov 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARKINSTALL, Matt

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

CANTRILL, Paul Jason

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born June 1971
Director
Appointed 15 Feb 2013

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
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 15 Feb 2013
Resigned 31 Mar 2020

CANTRILL, Cheryl Mandy

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born November 1970
Director
Appointed 31 Mar 2020
Resigned 19 Dec 2023

VICKERS, Fiona Elizabeth

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born September 1970
Director
Appointed 31 Mar 2020
Resigned 19 Dec 2023

VICKERS, Michael Paul

Resigned
Newborough Road, Burton On TrentDE13 9PD
Born August 1966
Director
Appointed 15 Feb 2013
Resigned 19 Dec 2023

WATSON, Niall Mcrae

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born January 1972
Director
Appointed 15 Feb 2013
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Kilmartin Place, UddingstonG71 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
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 06 Apr 2016
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Voluntary
24 February 2026
GAZ2(A)GAZ2(A)
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2025
DS01DS01
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Memorandum Articles
18 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
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Resolution
3 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2023
PSC09Update to PSC Statements
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 No Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
27 August 2020
AA01Change of Accounting Reference Date
Resolution
26 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Incorporation Company
15 February 2013
NEWINCIncorporation