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

COMMON SENSE COMPLIANCE LIMITED

KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
Company Registration Number
06803666
Private Limited Company
Active

Company Overview

About Common Sense Compliance Ltd
COMMON SENSE COMPLIANCE LIMITED was founded on 2009-01-28 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Common Sense Compliance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMON SENSE COMPLIANCE LIMITED
 
Legal Registered Office
KINGS COURT
WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR
Other companies in BA3
 
Filing Information
Company Number 06803666
Company ID Number 06803666
Date formed 2009-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB946570788  
Last Datalog update: 2023-12-07 02:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMON SENSE COMPLIANCE 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 COMMON SENSE COMPLIANCE LIMITED
The following companies were found which have the same name as COMMON SENSE COMPLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMON SENSE COMPLIANCE CORP. 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 Active Company formed on the 2017-05-24
COMMON SENSE COMPLIANCE, INC. 61385 ROSS INLET RD COOS BAY OR 97420 Active Company formed on the 2021-10-04

Company Officers of COMMON SENSE COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
LEE MATTHEWS
Director 2009-05-15
NICHOLAS CARL TILLEY
Director 2009-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES WILSON
Company Secretary 2009-01-28 2013-11-30
PHILIP JAMES WILSON
Director 2009-01-28 2013-11-30
GEOFFREY WARD
Director 2011-02-01 2013-08-01
THEYDON SECRETARIES LIMITED
Company Secretary 2009-01-28 2009-01-28
ELIZABETH ANN DAVIES
Director 2009-01-28 2009-01-28

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
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-1228/01/18 STATEMENT OF CAPITAL GBP 106
2023-04-1228/01/10 STATEMENT OF CAPITAL GBP 100
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660002
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660002
2023-03-27Cancellation of shares. Statement of capital on 2014-02-14 GBP 103
2023-03-27Cancellation of shares. Statement of capital on 2014-02-14 GBP 103
2023-02-27Purchase of own shares
2023-02-27Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-08Memorandum articles filed
2023-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-03DIRECTOR APPOINTED MR DAVID BASHFORD
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Paulton House Old Mills Paulton Bristol BS39 7SX England
2023-02-03DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR LEE MATTHEWS
2023-02-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARL TILLEY
2023-02-03CESSATION OF LEE MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Notification of Food Alert Limited as a person with significant control on 2023-02-01
2023-02-03DIRECTOR APPOINTED ELOISE WANN
2023-02-01Cancellation of shares. Statement of capital on 2023-02-01 GBP 3,154
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25RP04CS01
2022-11-24PSC07CESSATION OF MATTHEWS INVESTMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-24PSC04Change of details for Mr Lee Matthews as a person with significant control on 2022-11-14
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Wansdyke Business Centre Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-09-03CH01Director's details changed for Mr Lee Matthews on 2021-09-01
2021-09-01PSC04Change of details for Mr Lee Matthews as a person with significant control on 2021-09-01
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068036660002
2020-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068036660001
2020-06-17PSC02Notification of Matthews Investment Group Limited as a person with significant control on 2019-05-06
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-12PSC07CESSATION OF NICHOLAS TILLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-05SH0101/05/19 STATEMENT OF CAPITAL GBP 3156
2019-06-05SH0101/05/19 STATEMENT OF CAPITAL GBP 3156
2019-05-29RES13Resolutions passed:
  • Terms of contract 06/05/2019
2019-05-29RES13Resolutions passed:
  • Terms of contract 06/05/2019
2019-05-29SH06Cancellation of shares. Statement of capital on 2019-05-06 GBP 3,154
2019-05-29SH06Cancellation of shares. Statement of capital on 2019-05-06 GBP 3,154
2019-05-29SH03Purchase of own shares
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068036660001
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068036660001
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 69
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEWS
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 66
2016-03-01AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 66
2015-02-06AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-06AD02Register inspection address changed from Waterhouse Waterhouse Lane Monkton Combe Bath BA2 7JB England to 4 Beaufort West Bath BA1 6QB
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30SH03Purchase of own shares
2014-03-18SH03Purchase of own shares
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-18AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-18AD02Register inspection address changed from Westcross House 73 Midford Road Bath BA2 5RT United Kingdom
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2013-12-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP WILSON
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD
2013-02-05AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0128/01/12 ANNUAL RETURN FULL LIST
2012-04-18AD04Register(s) moved to registered office address
2012-04-18AD02Register inspection address changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom
2012-04-18CH01Director's details changed for Mr Geoffrey Ward on 2012-04-17
2012-03-23SH0128/02/11 STATEMENT OF CAPITAL GBP 105
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM WANSDYKE BUSINESS CENTRE UNITT 22, MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD, MIDSOMER NORTON RADSTOCK SOMERSET BA3 2BB UNITED KINGDOM
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM FIVE WAYS 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0128/01/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR GEOFFREY WARD
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0128/01/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARL TILLEY / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MATTHEWS / 01/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 01/10/2009
2009-05-20288aDIRECTOR APPOINTED MR LEE MATTHEWS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICK TILLEY / 28/01/2009
2009-03-09225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-02-27288aSECRETARY APPOINTED PHILIP JAMES WILSON
2009-02-26288aDIRECTOR APPOINTED PHILIP JAMES WILSON
2009-02-26288aDIRECTOR APPOINTED NICK TILLEY
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMON SENSE COMPLIANCE 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 COMMON SENSE COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COMMON SENSE COMPLIANCE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 129,323
Creditors Due Within One Year 2012-03-31 £ 82,331

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

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 COMMON SENSE COMPLIANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 17,577
Cash Bank In Hand 2012-03-31 £ 32,864
Current Assets 2013-03-31 £ 138,847
Current Assets 2012-03-31 £ 99,635
Debtors 2013-03-31 £ 121,270
Debtors 2012-03-31 £ 66,771
Shareholder Funds 2013-03-31 £ 10,375
Shareholder Funds 2012-03-31 £ 18,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMON SENSE COMPLIANCE LIMITED registering or being granted any patents
Domain Names

COMMON SENSE COMPLIANCE LIMITED owns 1 domain names.

cs-compliance.co.uk  

Trademarks
We have not found any records of COMMON SENSE COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMON SENSE COMPLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as COMMON SENSE COMPLIANCE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COMMON SENSE COMPLIANCE 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 COMMON SENSE COMPLIANCE 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 COMMON SENSE COMPLIANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1