logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 15
  • 1
    Goddard, Phillip John, Dr
    Born in August 1952
    Individual (4 offsprings)
    Officer
    2000-02-03 ~ now
    OF - Director → CIF 0
    Dr Phillip John Goddard
    Born in August 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Whateley, John Grahame
    Director born in June 1943
    Individual (137 offsprings)
    Officer
    2003-02-27 ~ 2004-06-08
    OF - Director → CIF 0
  • 3
    Southworth, David Robert
    Company Director born in April 1949
    Individual (30 offsprings)
    Officer
    2001-11-26 ~ 2004-10-14
    OF - Director → CIF 0
  • 4
    Bellamy, Stephen Gerard
    Company Director born in January 1960
    Individual (22 offsprings)
    Officer
    2002-12-05 ~ 2004-01-22
    OF - Director → CIF 0
  • 5
    Goddard, Sam Robert
    Born in November 1983
    Individual (2 offsprings)
    Officer
    2023-04-24 ~ now
    OF - Director → CIF 0
  • 6
    Goddard, Ann Elizabeth
    Individual (4 offsprings)
    Officer
    2005-05-01 ~ now
    OF - Secretary → CIF 0
  • 7
    Cavanagh, Ann
    Director born in March 1948
    Individual (1 offspring)
    Officer
    2000-02-03 ~ 2004-08-31
    OF - Director → CIF 0
    Cavanagh, Ann
    Bookkeeper
    Individual (1 offspring)
    Officer
    2000-02-03 ~ 2004-07-26
    OF - Secretary → CIF 0
  • 8
    Jones, Kevin Charles
    Born in June 1956
    Individual (5 offsprings)
    Officer
    2017-04-25 ~ now
    OF - Director → CIF 0
  • 9
    Ingleby, Raymond Simon
    Company Director born in February 1963
    Individual (96 offsprings)
    Officer
    2001-11-26 ~ 2003-08-04
    OF - Director → CIF 0
  • 10
    Mayhew, Andrew James
    Investment Executive born in January 1970
    Individual (23 offsprings)
    Officer
    2001-02-16 ~ 2001-10-17
    OF - Director → CIF 0
  • 11
    TEMPLES (PROFESSIONAL SERVICES) LTD - now
    CAPITAL OFFICE LTD - 2008-10-15
    152 City Road, London
    Dissolved Corporate (1672 offsprings)
    Officer
    2000-02-03 ~ 2000-02-03
    OF - Nominee Director → CIF 0
  • 12
    TEMPLES (NANTWICH) LIMITED - now
    TEMPLES (CHESTER) LIMITED - 2006-05-23
    HOUSELET LIMITED - 2001-07-05
    Kemp House, 152-160 City Road, London
    Active Corporate (15 parents, 2954 offsprings)
    Officer
    2000-02-03 ~ 2000-02-03
    OF - Director → CIF 0
    2000-02-03 ~ 2000-02-03
    OF - Nominee Secretary → CIF 0
  • 13
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2016-04-24 ~ now
    OF - Secretary → CIF 0
  • 14
    City Wharf, New Bailey Street, Manchester
    Corporate (8 offsprings)
    Officer
    2003-08-04 ~ 2004-12-01
    OF - Director → CIF 0
  • 15
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3190 offsprings)
    Officer
    2004-07-26 ~ 2005-04-30
    OF - Secretary → CIF 0
parent relation
Company in focus

CSOLS LIMITED

Period: 2004-10-04 ~ now
Company number: 03918227
Registered names
CSOLS LIMITED - now
CSOLS PLC - 2004-10-04
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
Other
2,237,753 GBP2025-02-28
1,447,829 GBP2024-02-28
Property, Plant & Equipment
17,032 GBP2025-02-28
20,353 GBP2024-02-28
Fixed Assets - Investments
85,092 GBP2025-02-28
85,092 GBP2024-02-28
Fixed Assets
2,339,877 GBP2025-02-28
1,553,274 GBP2024-02-28
Debtors
1,778,663 GBP2025-02-28
2,363,418 GBP2024-02-28
Net Current Assets/Liabilities
781,711 GBP2025-02-28
1,139,702 GBP2024-02-28
Total Assets Less Current Liabilities
3,121,588 GBP2025-02-28
2,692,976 GBP2024-02-28
Creditors
Non-current
-511,777 GBP2025-02-28
-353,951 GBP2024-02-28
Net Assets/Liabilities
2,609,811 GBP2025-02-28
2,339,025 GBP2024-02-28
Equity
Called up share capital
180,355 GBP2025-02-28
180,355 GBP2024-02-28
Share premium
1,392,228 GBP2025-02-28
1,392,228 GBP2024-02-28
Other miscellaneous reserve
48,929 GBP2025-02-28
48,929 GBP2024-02-28
Retained earnings (accumulated losses)
988,299 GBP2025-02-28
717,513 GBP2024-02-28
Equity
2,609,811 GBP2025-02-28
2,339,025 GBP2024-02-28
Average Number of Employees
102024-02-29 ~ 2025-02-28
162023-03-01 ~ 2024-02-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
3,013 GBP2024-02-29 ~ 2025-02-28
673 GBP2023-03-01 ~ 2024-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
18,056 GBP2024-02-29 ~ 2025-02-28
6,713 GBP2023-03-01 ~ 2024-02-28
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
920,675 GBP2025-02-28
337,550 GBP2024-02-28
Development expenditure
3,662,611 GBP2025-02-28
3,154,419 GBP2024-02-28
Intangible Assets - Gross Cost
4,583,286 GBP2025-02-28
3,491,969 GBP2024-02-28
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
74,043 GBP2025-02-28
49,685 GBP2024-02-28
Development expenditure
2,271,490 GBP2025-02-28
1,994,455 GBP2024-02-28
Intangible Assets - Accumulated Amortisation & Impairment
2,345,533 GBP2025-02-28
2,044,140 GBP2024-02-28
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
24,358 GBP2024-02-29 ~ 2025-02-28
Development expenditure
398,979 GBP2024-02-29 ~ 2025-02-28
Intangible Assets - Increase From Amortisation Charge for Year
423,337 GBP2024-02-29 ~ 2025-02-28
Intangible Assets
Patents/Trademarks/Licences/Concessions
846,632 GBP2025-02-28
287,865 GBP2024-02-28
Development expenditure
1,391,121 GBP2025-02-28
1,159,964 GBP2024-02-28
Intangible Assets
2,237,753 GBP2025-02-28
1,447,829 GBP2024-02-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,547 GBP2025-02-28
3,547 GBP2024-02-28
Computers
180,711 GBP2025-02-28
176,851 GBP2024-02-28
Property, Plant & Equipment - Gross Cost
184,258 GBP2025-02-28
180,398 GBP2024-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,547 GBP2025-02-28
3,547 GBP2024-02-28
Computers
163,679 GBP2025-02-28
156,498 GBP2024-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
167,226 GBP2025-02-28
160,045 GBP2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-02-29 ~ 2025-02-28
Computers
7,181 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,181 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment
Furniture and fittings
0 GBP2025-02-28
0 GBP2024-02-28
Computers
17,032 GBP2025-02-28
20,353 GBP2024-02-28
Investments in group undertakings and participating interests
85,092 GBP2025-02-28
85,092 GBP2024-02-28
Trade Debtors/Trade Receivables
Current
946,425 GBP2025-02-28
1,262,774 GBP2024-02-28
Other Debtors
Current
593,542 GBP2025-02-28
851,526 GBP2024-02-28
Prepayments/Accrued Income
Current
1,763 GBP2025-02-28
9,172 GBP2024-02-28
Debtors - Deferred Tax Asset
Current
236,933 GBP2025-02-28
239,946 GBP2024-02-28
Debtors
Amounts falling due within one year, Current
1,778,663 GBP2025-02-28
Current, Amounts falling due within one year
2,363,418 GBP2024-02-28
Bank Borrowings/Overdrafts
Current
218,101 GBP2025-02-28
115,162 GBP2024-02-28
Trade Creditors/Trade Payables
Current
246,478 GBP2025-02-28
278,757 GBP2024-02-28
Other Taxation & Social Security Payable
Current
147,005 GBP2025-02-28
216,191 GBP2024-02-28
Other Creditors
Current
136,561 GBP2025-02-28
232,511 GBP2024-02-28
Accrued Liabilities/Deferred Income
Current
248,807 GBP2025-02-28
381,095 GBP2024-02-28
Bank Borrowings/Overdrafts
Non-current
511,777 GBP2025-02-28
353,951 GBP2024-02-28
Par Value of Share
Class 1 ordinary share
10 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,803,022 shares2025-02-28
1,803,022 shares2024-02-28
Par Value of Share
Class 2 ordinary share
0 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,253,215 shares2025-02-28
5,253,215 shares2024-02-28
Equity
Called up share capital
180,355 GBP2025-02-28
180,355 GBP2024-02-28

Related profiles found in government register
  • CSOLS LIMITED
    Info
    CSOLS PLC - 2004-10-04
    Registered number 03918227
    The Heath, Business & Technical Park, Runcorn, Cheshire WA7 4QX
    PRIVATE LIMITED COMPANY incorporated on 2000-02-03 (26 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-03
    CIF 0
  • CSOLS LIMITED
    S
    Registered number 3918227
    The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CSOLS LABS LTD
    11068010
    The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-11-16 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    LABMOTIVE LTD
    - now 05975119
    LABMOBILITY LTD - 2013-08-01
    The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-06-19 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.