COMMON SENSE COMPLIANCE LIMITED

COMMON SENSE COMPLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMON SENSE COMPLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06803666
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMON SENSE COMPLIANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMMON SENSE COMPLIANCE LIMITED located?

    Registered Office Address
    Kings Court
    Water Lane
    SK9 5AR Wilmslow
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMON SENSE COMPLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COMMON SENSE COMPLIANCE LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for COMMON SENSE COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Bashford as a director on Oct 08, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 14, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 28, 2010

    • Capital: GBP 100
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 28, 2018

    • Capital: GBP 106
    6 pagesSH01

    Satisfaction of charge 068036660002 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Feb 14, 2014

    • Capital: GBP 103
    6 pagesSH06

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Eloise Wann as a director on Feb 01, 2023

    2 pagesAP01

    Notification of Food Alert Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC02

    Cessation of Lee Matthews as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Termination of appointment of Nicholas Carl Tilley as a director on Feb 01, 2023

    1 pagesTM01

    Who are the officers of COMMON SENSE COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Christopher Paul
    Old Mills
    Paulton
    BS39 7SX Bristol
    Paulton House
    England
    Director
    Old Mills
    Paulton
    BS39 7SX Bristol
    Paulton House
    England
    United KingdomBritish103236730007
    WANN, Eloise
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    United KingdomBritish230759400001
    WILSON, Philip James
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    Secretary
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    British136629950001
    THEYDON SECRETARIES LIMITED
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Secretary
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    135955410001
    BASHFORD, David
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    United KingdomBritish287252610001
    DAVIES, Elizabeth Ann
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Director
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    EnglandBritish133620890001
    MATTHEWS, Lee
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    EnglandBritish138439340002
    TILLEY, Nicholas Carl
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    United KingdomBritish99055830001
    WARD, Geoffrey
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    Director
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    EnglandBritish38394570001
    WILSON, Philip James
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    Director
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    United Kingdom
    EnglandBritish101390000002

    Who are the persons with significant control of COMMON SENSE COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Feb 01, 2023
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02490317
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Matthews Investment Group Limited
    Midsomer Norton
    BA3 2DZ Radstock
    The Island House
    Somerset
    England
    May 06, 2019
    Midsomer Norton
    BA3 2DZ Radstock
    The Island House
    Somerset
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lee Matthews
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Apr 06, 2016
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Tilley
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    Apr 06, 2016
    Midsomer Enterprise Park, Radstock Road
    Midsomer Norton
    BA3 2BB Radstock
    Wansdyke Business Centre Unit 22
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0