CONTROL LTD

Register to unlock more data on OkredoRegister

CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06904202

Incorporation date

13/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Reading Enterprise Centre University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2009)
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Memorandum and Articles of Association
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon23/05/2022
Director's details changed for Mr Sacha Rashmi Kakad on 2022-05-13
dot icon10/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/03/2021
Registration of charge 069042020001, created on 2021-02-25
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon05/11/2019
Appointment of Mr Sacha Rashmi Kakad as a director on 2019-10-28
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon29/11/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England to Reading Enterprise Centre University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 2018-09-19
dot icon30/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon30/05/2018
Cessation of Nathan Thomas Sanders as a person with significant control on 2017-09-01
dot icon30/05/2018
Notification of Westbase Group Ltd as a person with significant control on 2017-09-01
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/11/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon13/09/2017
Appointment of Mrs Josephine Bean as a director on 2017-09-01
dot icon20/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2016
Resolutions
dot icon16/11/2016
Registered office address changed from Wyvols Court Swallowfield Reading RG7 1WY to Atlantic House Imperial Way Reading Berkshire RG2 0TD on 2016-11-16
dot icon10/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon14/05/2014
Certificate of change of name
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon08/06/2013
Termination of appointment of Jesus Aparicio as a director
dot icon22/04/2013
Registered office address changed from Office 303 Riverbank House One Putney Bridge Approach London SW6 3JD on 2013-04-22
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Richard Cable as a secretary
dot icon20/10/2009
Appointment of Mr Jesus Manuel Aparicio as a director
dot icon19/10/2009
Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 2009-10-19
dot icon13/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROL LTD

CONTROL LTD is an(a) Active company incorporated on 13/05/2009 with the registered office located at Reading Enterprise Centre University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BU. 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 CONTROL LTD?

toggle

CONTROL LTD is currently Active. It was registered on 13/05/2009 .

Where is CONTROL LTD located?

toggle

CONTROL LTD is registered at Reading Enterprise Centre University Of Reading, Earley Gate, Whiteknights Road, Reading RG6 6BU.

What does CONTROL LTD do?

toggle

CONTROL LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for CONTROL LTD?

toggle

The latest filing was on 24/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.