AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Dissolved Burton-On-Trent

Other information technology service activities

5 employees website.com
Information technology, telecommunications and data Other information technology service activities
A

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Other information technology service activities

Founded 15 Feb 2013 Dissolved Burton-On-Trent, United Kingdom 5 employees website.com
Information technology, telecommunications and data Other information technology service activities

Previous Company Names

AUTOMATED CONTROL SOLUTIONS UK LIMITED 15 Feb 2013 — 26 May 2020
Accounts Submitted 31 Oct 2025 Next due 30 Nov 2025 6 months overdue
Confirmation Submitted 17 Feb 2025 Next due 1 Mar 2026 3 months overdue
Net assets £3M £654K 2024 year on year
Total assets £4M £908K 2024 year on year
Total Liabilities £1M £254K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Lancaster Park Newborough Road Needwood Burton-On-Trent DE13 9PD

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED (08404529), a dissolved information technology, telecommunications and data company based in Burton-On-Trent, United Kingdom. Incorporated 15 Feb 2013. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £90.90k (-100%)

Net Assets

£2.71M

Increased by £653.59k (+32%)

Total Liabilities

£1.31M

Increased by £254.24k (+24%)

Turnover

N/A

Employees

5

Increased by 1 (+25%)

Debt Ratio

33%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,351,198 Shares £2.35m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Mar 20242,351,198£2.35m£1

Officers

Officers

1 active 2 resigned
Status
Roberts, Gregor DuncanDirectorScottishScotland5025 Nov 2024Active

Shareholders

Shareholders (8)

Edwin James Group Limited
100.0%
2,353,198
Edwin James Group Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

March (group) Limited

Unknown

Active
Notified 19 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Ceased

Group Structure

Group Structure

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026GazetteGazette Dissolved Voluntary
13 Feb 2026Persons With Significant ControlChange to Edwin James Group Limited as a person with significant control on 1 Jan 2025
31 Oct 2025AccountsAnnual accounts made up to 28 Feb 2025
27 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Feb 2025Confirmation StatementConfirmation statement made on 15 Feb 2025 with updates
24 Feb 2026 Gazette

Gazette Dissolved Voluntary

13 Feb 2026 Persons With Significant Control

Change to Edwin James Group Limited as a person with significant control on 1 Jan 2025

31 Oct 2025 Accounts

Annual accounts made up to 28 Feb 2025

27 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Feb 2025 Confirmation Statement

Confirmation statement made on 15 Feb 2025 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 months ago on 24 Feb 2026

Change to Edwin James Group Limited as a person with significant control on 1 Jan 2025

2 months ago on 13 Feb 2026

Annual accounts made up to 28 Feb 2025

6 months ago on 31 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 27 Feb 2025

Confirmation statement made on 15 Feb 2025 with updates

1 years ago on 17 Feb 2025