CONTRACT SOLUTION MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CONTRACT SOLUTION MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08474783

Incorporation date

05/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 & 8 Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear NE28 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon13/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon05/11/2024
Notification of Stephen Potts as a person with significant control on 2024-10-29
dot icon05/11/2024
Termination of appointment of Danielle Louise Gregson as a secretary on 2024-10-29
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/10/2024
Cessation of Danielle Louise Gregson as a person with significant control on 2024-10-29
dot icon30/10/2024
Termination of appointment of Danielle Louise Gregson as a director on 2024-10-29
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/10/2021
Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 2021-10-20
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2017
Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 2017-11-14
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/11/2016
Appointment of Mr Stephen Craig Potts as a director on 2016-11-03
dot icon17/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon17/05/2016
Registered office address changed from 21 Edwards Road Whitley Bay Tyne and Wear NE26 2BH England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 2016-05-17
dot icon09/03/2016
Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 21 Edwards Road Whitley Bay Tyne and Wear NE26 2BH on 2016-03-09
dot icon22/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon22/01/2016
Registered office address changed from 21 Edwards Road Whitley Bay Tyne and Wear NE26 2BH to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 2016-01-22
dot icon17/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+25.35 % *

* during past year

Cash in Bank

£8,353.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.39K
-
0.00
39.35K
-
2022
2
15.78K
-
0.00
6.66K
-
2023
2
23.20K
-
0.00
8.35K
-
2023
2
23.20K
-
0.00
8.35K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

23.20K £Ascended47.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.35K £Ascended25.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregson, Danielle Louise
Director
05/04/2013 - 29/10/2024
-
Potts, Stephen Craig
Director
03/11/2016 - Present
-
Gregson, Danielle Louise
Secretary
05/04/2013 - 29/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTRACT SOLUTION MANAGEMENT LTD

CONTRACT SOLUTION MANAGEMENT LTD is an(a) Active company incorporated on 05/04/2013 with the registered office located at 7 & 8 Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear NE28 9NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT SOLUTION MANAGEMENT LTD?

toggle

CONTRACT SOLUTION MANAGEMENT LTD is currently Active. It was registered on 05/04/2013 .

Where is CONTRACT SOLUTION MANAGEMENT LTD located?

toggle

CONTRACT SOLUTION MANAGEMENT LTD is registered at 7 & 8 Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear NE28 9NX.

What does CONTRACT SOLUTION MANAGEMENT LTD do?

toggle

CONTRACT SOLUTION MANAGEMENT LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CONTRACT SOLUTION MANAGEMENT LTD have?

toggle

CONTRACT SOLUTION MANAGEMENT LTD had 2 employees in 2023.

What is the latest filing for CONTRACT SOLUTION MANAGEMENT LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-05 with no updates.