CONTROL PLANE LIMITED

Register to unlock more data on OkredoRegister

CONTROL PLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10964729

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2017)
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon05/11/2025
-
dot icon05/11/2025
-
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Notification of Controlplane Services Limited as a person with significant control on 2025-04-01
dot icon04/04/2025
Cessation of Andrew James Martin as a person with significant control on 2025-04-01
dot icon01/04/2025
Notification of Andrew James Martin as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Controlplane Services Limited as a person with significant control on 2025-04-01
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Cessation of Andrew James Martin as a person with significant control on 2022-06-23
dot icon23/01/2023
Notification of Controlplane Services Limited as a person with significant control on 2022-06-23
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon04/01/2023
Change of details for Mr Andrew James Martin as a person with significant control on 2020-10-23
dot icon06/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Resolutions
dot icon10/05/2022
Appointment of Mr Benjamin Fotheringham as a director on 2022-04-29
dot icon30/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/10/2020
Cancellation of shares. Statement of capital on 2020-09-09
dot icon23/10/2020
Purchase of own shares.
dot icon17/09/2020
Termination of appointment of Luke Nicholas Bond as a director on 2020-09-09
dot icon17/09/2020
Cessation of Luke Nicholas Bond as a person with significant control on 2020-09-09
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Change of details for Mr Luke Nicholas Bond as a person with significant control on 2019-09-18
dot icon24/09/2019
Change of details for Mr Andrew James Martin as a person with significant control on 2019-09-18
dot icon24/09/2019
Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 483 Green Lanes London N13 4BS on 2019-09-24
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon17/07/2019
Director's details changed for Mr Andrew James Martin on 2019-07-17
dot icon17/07/2019
Change of details for Mr Andrew James Martin as a person with significant control on 2019-07-17
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon28/11/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon05/07/2018
Registered office address changed from 4 Calder Court, Amy Johnson Way Blackpool FY4 2RH United Kingdom to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2018-07-05
dot icon19/01/2018
Director's details changed for Mr Luke Nicholas Bond on 2018-01-18
dot icon18/01/2018
Change of details for Mr Luke Nicholas Bond as a person with significant control on 2018-01-18
dot icon15/09/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
738.18K
-
0.00
693.43K
-
2022
42
1.23M
-
0.00
1.30M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Andrew James
Director
15/09/2017 - Present
12
Fotheringham, Benjamin Michael
Director
29/04/2022 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 PLANE LIMITED

CONTROL PLANE LIMITED is an(a) Active company incorporated on 15/09/2017 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 2 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 PLANE LIMITED?

toggle

CONTROL PLANE LIMITED is currently Active. It was registered on 15/09/2017 .

Where is CONTROL PLANE LIMITED located?

toggle

CONTROL PLANE LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does CONTROL PLANE LIMITED do?

toggle

CONTROL PLANE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTROL PLANE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-18 with no updates.