CONTROL CAD LIMITED

Register to unlock more data on OkredoRegister

CONTROL CAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08011252

Incorporation date

29/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Statement of affairs
dot icon19/06/2025
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-19
dot icon03/04/2025
Change of details for Mr David Anthony Holland as a person with significant control on 2025-04-03
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Director's details changed for Mr David Anthony Holland on 2024-10-29
dot icon28/10/2024
Director's details changed for Mr David Anthony Holland on 2024-10-28
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon17/02/2022
Cessation of Sarah Martina Holland as a person with significant control on 2022-01-11
dot icon17/02/2022
Cessation of Thomas James Holland as a person with significant control on 2022-01-11
dot icon17/02/2022
Change of details for Mr David Anthony Holland as a person with significant control on 2022-02-17
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-10
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Notification of Thomas James Holland as a person with significant control on 2018-06-26
dot icon03/07/2018
Notification of David Anthony Holland as a person with significant control on 2018-06-26
dot icon03/07/2018
Notification of Sarah Martina Holland as a person with significant control on 2018-06-26
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Change of share class name or designation
dot icon14/08/2014
Particulars of variation of rights attached to shares
dot icon14/08/2014
Resolutions
dot icon13/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-29
dot icon13/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-29
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr David Anthony Holland on 2012-04-23
dot icon29/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.35K
-
0.00
17.20K
-
2022
1
61.19K
-
0.00
1.00
-
2023
1
63.67K
-
0.00
1.00
-
2023
1
63.67K
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

63.67K £Ascended4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, David Anthony
Director
29/03/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONTROL CAD LIMITED

CONTROL CAD LIMITED is an(a) Liquidation company incorporated on 29/03/2012 with the registered office located at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROL CAD LIMITED?

toggle

CONTROL CAD LIMITED is currently Liquidation. It was registered on 29/03/2012 .

Where is CONTROL CAD LIMITED located?

toggle

CONTROL CAD LIMITED is registered at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CONTROL CAD LIMITED do?

toggle

CONTROL CAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTROL CAD LIMITED have?

toggle

CONTROL CAD LIMITED had 1 employees in 2023.

What is the latest filing for CONTROL CAD LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.