Complete Composite Systems Limited

DataGardener
live
Micro

Complete Composite Systems Limited

08824409Private Limited With Share Capital

Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW
Incorporated

23/12/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

46180

Risk

moderate risk

Company Overview

Registration, classification & business activity

Complete Composite Systems Limited (08824409) is a private limited with share capital incorporated on 23/12/2013 (12 years old) and registered in ashford, TN248XW. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Complete composite systems designs, manufactures and installs standard as well as bespoke composite and engineered plastic systems for challenging infrastructure across the world, with specialist expertise in the rail industry.

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 23/12/2013
TN248XW
1 employees

Financial Overview

Total Assets

£684.2K

Liabilities

£484.0K

Net Assets

£200.3K

Est. Turnover

£902.3K

AI Estimated
Unreported
Cash

£15.7K

Key Metrics

1

Employees

1

Directors

4

Shareholders

1

Patents

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Incorporation Company
Category:Incorporation
Date:23-12-2013

Import / Export

Imports
12 Months6
60 Months43
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

85 Great Portland Street, London, W1W7LT
Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Related Companies

2

Contact

441462659876
completecomposites.co.uk
Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW