Background WavePink WaveYellow Wave

PROJECT CONTROL TOOLS LTD (10822909)

PROJECT CONTROL TOOLS LTD (10822909) is an active UK company. incorporated on 16 June 2017. with registered office in Wingate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT CONTROL TOOLS LTD has been registered for 8 years. Current directors include BERRY, Geoffrey Arthur, Mr., BROPHY, David John, GREGORY, Finley and 2 others.

Company Number
10822909
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Office 16 East Durham Business Centre, Wingate, TS28 5HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, Geoffrey Arthur, Mr., BROPHY, David John, GREGORY, Finley, STAINES, James, THOMAS-JONES, Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CONTROL TOOLS LTD

PROJECT CONTROL TOOLS LTD is an active company incorporated on 16 June 2017 with the registered office located in Wingate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT CONTROL TOOLS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10822909

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

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

Office 16 East Durham Business Centre Station Town Wingate, TS28 5HD,

Previous Addresses

Office 16 Station Town Wingate Durham TS28 5HD England
From: 13 September 2021To: 13 September 2021
Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England
From: 18 June 2020To: 13 September 2021
33 Keats Avenue 33 Keats Avenue Boldon Colliery Tyne and Wear NE35 9EJ England
From: 24 January 2019To: 18 June 2020
16 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TT England
From: 14 August 2018To: 24 January 2019
89a High Street Yarm TS15 9BG England
From: 16 June 2017To: 14 August 2018
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BERRY, Geoffrey Arthur, Mr.

Active
Station Town, WingateTS28 5HD
Born January 1947
Director
Appointed 08 Jul 2021

BROPHY, David John

Active
Bilberry Way, CorbridgeNE45 5EA
Born November 1969
Director
Appointed 01 Mar 2020

GREGORY, Finley

Active
Moor Lane, DoncasterDN3 1EQ
Born November 1990
Director
Appointed 16 Jun 2017

STAINES, James

Active
Keats Avenue, Boldon CollieryNE35 9EJ
Born October 1986
Director
Appointed 16 Jun 2017

THOMAS-JONES, Jason

Active
Woodwynd, GatesheadNE10 8NS
Born January 1984
Director
Appointed 01 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Finley Gregory

Ceased
High Street, YarmTS15 9BG
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 01 Mar 2020

Mr James Staines

Ceased
High Street, YarmTS15 9BG
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
28 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Incorporation Company
16 June 2017
NEWINCIncorporation