CompanyTrack
C

CONTOLLO MEP LIMITED

Active Knutsford

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
C

CONTOLLO MEP LIMITED

Activities of other holding companies n.e.c.

Founded 27 Sept 2024 Active Knutsford, England
Activities of other holding companies n.e.c.
Accounts Submitted 12 Aug 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB England

Credit Report

Discover CONTOLLO MEP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active
Status
James Daniel MasseyDirectorBritishEngland4427 Sept 2024Active
Nicholas Charles ThomasDirectorBritishEngland3727 Sept 2024Active
Nigel Adrian GriffithsDirectorBritishUnited Kingdom6427 Sept 2024Active
Oliver John DennisDirectorBritishUnited Kingdom5426 Oct 2024Active
Ruth Hannah PercivalDirectorBritishUnited Kingdom5226 Oct 2024Active

Shareholders

Shareholders (3)

Nigel Adrian Griffiths
20.6%
701 Oct 2025
James Daniel Massey
15.6%
531 Oct 2025
Nicholas Charles Thomas
13.8%
471 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Contollo Group Limited

United Kingdom

Active
Notified 26 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel Adrian Griffiths

Ceased 26 Oct 2024

Ceased

James Daniel Massey

Ceased 26 Oct 2024

Ceased

Nicholas Charles Thomas

Ceased 26 Oct 2024

Ceased

Group Structure

Group Structure

CONTOLLO GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHESS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CHESS TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
NORTHEDGE CAPITAL SME GP I LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NORTHEDGE CAPITAL FOUNDER GP LIMITED united kingdom shares 75 to 100 percent
NORTHEDGE CAPITAL FUND I GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
CONTOLLO MEP LIMITED Current Company
TACE LIVERPOOL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TACE LONDON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TACE MANCHESTER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TACE PROJECTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up DateView(3 pages)
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-29 with updatesView(6 pages)
12 Aug 2025AccountsAnnual accounts made up to 2025-09-30View(1 page)
7 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
19 Dec 2024OfficersChange to director Mr Nicholas Charles Thomas on 2024-12-18View(2 pages)
13 Oct 2025 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-29 with updates

12 Aug 2025 Accounts

Annual accounts made up to 2025-09-30

7 Jul 2025 Change Of Name

Certificate Change Of Name Company

19 Dec 2024 Officers

Change to director Mr Nicholas Charles Thomas on 2024-12-18

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-09-29 with updates

4 months ago on 1 Oct 2025

Annual accounts made up to 2025-09-30

6 months ago on 12 Aug 2025

Certificate Change Of Name Company

7 months ago on 7 Jul 2025

Change to director Mr Nicholas Charles Thomas on 2024-12-18

1 years ago on 19 Dec 2024