Background WavePink WaveYellow Wave

CRITICAL CONTROL SOLUTIONS LTD (10940190)

CRITICAL CONTROL SOLUTIONS LTD (10940190) is an active UK company. incorporated on 31 August 2017. with registered office in Northampton. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CRITICAL CONTROL SOLUTIONS LTD has been registered for 8 years. Current directors include ASKEW, Jeremy Graham, BURTON, Paul.

Company Number
10940190
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
Bembridge House, Northampton, NN2 6LZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ASKEW, Jeremy Graham, BURTON, Paul
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITICAL CONTROL SOLUTIONS LTD

CRITICAL CONTROL SOLUTIONS LTD is an active company incorporated on 31 August 2017 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CRITICAL CONTROL SOLUTIONS LTD was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10940190

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Bembridge House Bembridge Drive Northampton, NN2 6LZ,

Previous Addresses

Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom
From: 31 August 2017To: 10 July 2019
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Loan Secured
Oct 17
Director Left
Jan 21
Director Joined
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ASKEW, Jeremy Graham

Active
Bembridge Drive, NorthamptonNN2 6LZ
Secretary
Appointed 30 Jun 2021

ASKEW, Jeremy Graham

Active
Bembridge Drive, NorthamptonNN2 6LZ
Born November 1969
Director
Appointed 30 Jun 2021

BURTON, Paul

Active
3 The Lakes, NorthamptonshireNN4 7HB
Born December 1963
Director
Appointed 31 Aug 2017

SIMSON, John

Resigned
3 The Lakes, NorthamptonshireNN4 7HB
Secretary
Appointed 31 Aug 2017
Resigned 30 Jun 2021

STANTON, Michael Philip

Resigned
Bembridge Drive, NorthamptonNN2 6LZ
Born November 1953
Director
Appointed 27 Sept 2017
Resigned 31 Dec 2020

Persons with significant control

1

Bembridge Drive, Northampton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2017
NEWINCIncorporation