CHELTENHAM CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CHELTENHAM CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07602202

Incorporation date

13/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Royal Crescent, Cheltenham, Gloucestershire GL50 3DACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon27/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon08/04/2026
Memorandum and Articles of Association
dot icon08/04/2026
Resolutions
dot icon24/03/2026
Appointment of Jo Attwood-Jones as a director on 2026-03-16
dot icon24/03/2026
Satisfaction of charge 076022020001 in full
dot icon23/03/2026
Termination of appointment of Barbara May Ridler as a secretary on 2026-03-16
dot icon23/03/2026
Notification of Pump Supplies Ltd as a person with significant control on 2026-03-16
dot icon23/03/2026
Cessation of Keith Alan Ridler as a person with significant control on 2026-03-16
dot icon23/03/2026
Cessation of Barbara May Ridler as a person with significant control on 2026-03-16
dot icon23/03/2026
Appointment of Mr Luke Edward Beattie as a director on 2026-03-16
dot icon25/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Change of details for Mr Keith Alan Ridler as a person with significant control on 2025-12-01
dot icon05/12/2025
Withdrawal of a person with significant control statement on 2025-12-05
dot icon05/12/2025
Notification of a person with significant control statement
dot icon05/12/2025
Notification of Barbara May Ridler as a person with significant control on 2025-12-01
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon22/04/2024
Registered office address changed from 4th Floor St. James House St. James' Square Cheltenham GL50 3PR England to 16 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2024-04-22
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St. James House St. James' Square Cheltenham GL50 3PR on 2021-06-07
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon27/02/2015
Registration of charge 076022020001, created on 2015-02-24
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon22/11/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon11/10/2011
Appointment of Barbara May Ridler as a secretary
dot icon13/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.07M
-
0.00
45.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridler, Keith Alan
Director
13/04/2011 - Present
1
Attwood-Jones, Jo
Director
16/03/2026 - Present
8
Beattie, Luke Edward
Director
16/03/2026 - Present
2
Ridler, Barbara May
Secretary
11/08/2011 - 16/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHELTENHAM CONTROLS LIMITED

CHELTENHAM CONTROLS LIMITED is an(a) Active company incorporated on 13/04/2011 with the registered office located at 16 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM CONTROLS LIMITED?

toggle

CHELTENHAM CONTROLS LIMITED is currently Active. It was registered on 13/04/2011 .

Where is CHELTENHAM CONTROLS LIMITED located?

toggle

CHELTENHAM CONTROLS LIMITED is registered at 16 Royal Crescent, Cheltenham, Gloucestershire GL50 3DA.

What does CHELTENHAM CONTROLS LIMITED do?

toggle

CHELTENHAM CONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CHELTENHAM CONTROLS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-11 with updates.