Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLIANCE LABELLING SOLUTIONS LIMITED
Company Information for

COMPLIANCE LABELLING SOLUTIONS LIMITED

38 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN,
Company Registration Number
03958175
Private Limited Company
Active

Company Overview

About Compliance Labelling Solutions Ltd
COMPLIANCE LABELLING SOLUTIONS LIMITED was founded on 2000-03-28 and has its registered office in Braintree. The organisation's status is listed as "Active". Compliance Labelling Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLIANCE LABELLING SOLUTIONS LIMITED
 
Legal Registered Office
38 SPRINGWOOD DRIVE
BRAINTREE
ESSEX
CM7 2YN
Other companies in CB11
 
Filing Information
Company Number 03958175
Company ID Number 03958175
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750929611  
Last Datalog update: 2024-05-05 12:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLIANCE LABELLING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPLIANCE LABELLING SOLUTIONS LIMITED
The following companies were found which have the same name as COMPLIANCE LABELLING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED 38 SPRINGWOOD DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2YN Active Company formed on the 2015-09-17

Company Officers of COMPLIANCE LABELLING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAY
Company Secretary 2015-10-22
MATTHEW DAY
Director 2015-10-22
GEOFFREY NUNN
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANN MALLON
Company Secretary 2000-03-28 2015-10-22
JUDITH ANN MALLON
Director 2004-12-01 2015-10-22
WILLIAM MALLON
Director 2000-03-28 2015-10-22
DOROTHY MAY GRAEME
Nominated Secretary 2000-03-28 2000-03-28
LESLEY JOYCE GRAEME
Nominated Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY NUNN COMPLIANCE LABELLING SOLUTIONS HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-09-01Current accounting period shortened from 31/03/24 TO 31/12/23
2023-06-19APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DANIEL NUNN
2023-06-19DIRECTOR APPOINTED MR IVES DECLERCK
2023-06-19DIRECTOR APPOINTED MR MARTIN DENDUYVER
2023-03-29CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-02Unaudited abridged accounts made up to 2022-03-31
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-28CH01Director's details changed for Mr Geoffrey Nunn on 2019-02-01
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039581750002
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-24CH01Director's details changed for Mr Matthew Day on 2017-12-03
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/15 FROM 5 Yeomans Court Hertford SG13 7HJ England
2015-11-10AP01DIRECTOR APPOINTED MR MATTHEW DAY
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 6 Adams Court Saffron Walden Hertfordshire CB11 4DZ
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MALLON
2015-11-10AP01DIRECTOR APPOINTED MR GEOFFREY NUNN
2015-11-10AP03Appointment of Mr Matthew Day as company secretary on 2015-10-22
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MALLON
2015-11-10TM02Termination of appointment of Judith Ann Mallon on 2015-10-22
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039581750002
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0128/03/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0128/03/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-17AR0128/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0128/03/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MALLON / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH ANN MALLON / 20/10/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-08-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 8 CEDAR PARK THORLEY BISHOPS STORTFORD HERTFORDSHIRE CM23 4JU
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-04-0688(2)RAD 29/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-03-31288bSECRETARY RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to COMPLIANCE LABELLING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLIANCE LABELLING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding JUDITH ANN MALLON
RENT DEPOSIT DEED 2005-10-29 Outstanding GUISEPPINA SANTOMAURO
Creditors
Creditors Due Within One Year 2013-03-31 £ 416,990
Creditors Due Within One Year 2012-03-31 £ 361,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLIANCE LABELLING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 456,461
Cash Bank In Hand 2012-03-31 £ 438,648
Current Assets 2013-03-31 £ 842,532
Current Assets 2012-03-31 £ 754,846
Debtors 2013-03-31 £ 386,071
Debtors 2012-03-31 £ 316,198
Shareholder Funds 2013-03-31 £ 585,319
Shareholder Funds 2012-03-31 £ 550,353
Tangible Fixed Assets 2013-03-31 £ 159,777
Tangible Fixed Assets 2012-03-31 £ 156,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLIANCE LABELLING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLIANCE LABELLING SOLUTIONS LIMITED
Trademarks
We have not found any records of COMPLIANCE LABELLING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPLIANCE LABELLING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-12-18 GBP £3,024 Printing-Outwork
Braintree District Council 2015-01-28 GBP £2,342 Printing-Outwork
Braintree District Council 2014-11-28 GBP £3,854 Printing-Outwork
Braintree District Council 2013-12-11 GBP £2,160 Printing-Outwork
Braintree District Council 2012-09-21 GBP £783 Printing-Outwork
Braintree District Council 2012-08-01 GBP £1,359 Printing-Outwork
Braintree District Council 2012-07-18 GBP £5,265 Publicity/Promotion Exp.
Braintree District Council 2012-06-20 GBP £1,870 Publicity/Promotion Exp.
Braintree District Council 2011-09-14 GBP £856 Printing-Outwork
Braintree District Council 2011-08-31 GBP £4,093 Printing-Outwork
Braintree District Council 2011-08-12 GBP £2,010 Printing-Outwork
Braintree District Council 2011-06-17 GBP £8,378 Printing-Outwork

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLIANCE LABELLING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLIANCE LABELLING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLIANCE LABELLING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.