CONTROLACCOUNT LTD

Register to unlock more data on OkredoRegister

CONTROLACCOUNT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765607

Incorporation date

18/11/1992

Size

Full

Contacts

Registered address

Registered address

Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire B60 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1992)
dot icon13/02/2026
Director's details changed for Mr Richard Jefferies on 2026-02-13
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/06/2025
Full accounts made up to 2024-12-31
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon19/04/2023
Registration of charge 027656070005, created on 2023-04-12
dot icon28/10/2022
Registration of charge 027656070004, created on 2022-10-24
dot icon14/10/2022
Satisfaction of charge 1 in full
dot icon14/10/2022
Satisfaction of charge 027656070002 in full
dot icon06/10/2022
Miscellaneous
dot icon13/09/2022
Statement of company's objects
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Re-registration of Memorandum and Articles
dot icon13/09/2022
Certificate of re-registration from Public Limited Company to Private
dot icon13/09/2022
Re-registration from a public company to a private limited company
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon24/01/2022
Registration of charge 027656070003, created on 2022-01-17
dot icon30/11/2021
Statement of capital on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Appointment of Miss Carla Knights as a director on 2021-01-04
dot icon12/04/2021
Appointment of Mrs Jemma Crouch as a director on 2020-12-01
dot icon10/02/2021
Registration of charge 027656070002, created on 2021-02-01
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon25/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon01/08/2019
Termination of appointment of Paul Martyn Husband as a director on 2019-05-02
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/08/2017
Director's details changed for Mr Paul Martyn Husband on 2017-08-01
dot icon03/08/2017
Secretary's details changed for David Harvey on 2017-08-01
dot icon03/08/2017
Director's details changed for David Harvey on 2017-08-01
dot icon03/08/2017
Director's details changed for Mr Ian Stuart Mitchell on 2017-08-01
dot icon03/08/2017
Director's details changed for Mr Graham Arthur Ridgeway Ball on 2017-08-01
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr Richard Jefferies as a director on 2015-01-02
dot icon12/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Stephanie Lewis as a director
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/11/2011
Registered office address changed from Compass House Waterside Hanbury Road Bromsgrove Staffordshire B60 4FD United Kingdom on 2011-11-17
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Registered office address changed from Westgate House West Gate Ealing London W5 1YY United Kingdom on 2011-02-21
dot icon03/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Leslie Bate as a director
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/04/2010
Director's details changed for David Harvey on 2009-11-30
dot icon27/04/2010
Director's details changed for Paul Husband on 2009-11-30
dot icon27/04/2010
Registered office address changed from Westgate House West Gate Ealing London W5 1YZ on 2010-04-27
dot icon21/07/2009
Director appointed ian stuart mitchell
dot icon21/07/2009
Director appointed stephanie ann lewis
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon05/11/2008
Director appointed paul martin husband
dot icon04/11/2008
Appointment terminated director ian morris
dot icon30/10/2008
Ad 23/10/08\gbp si 89901@1=89901\gbp ic 50000/139901\
dot icon30/10/2008
Resolutions
dot icon30/10/2008
Director and secretary appointed david harvey
dot icon30/10/2008
Appointment terminated secretary graham ball
dot icon21/08/2008
Director appointed leslie ian bate
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Director resigned
dot icon07/11/2007
Return made up to 01/11/07; no change of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 01/11/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon29/11/2003
Return made up to 18/11/03; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: 30 st james's street london SW1A 1HB
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 18/11/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 18/11/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 18/11/00; full list of members
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 18/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 18/11/98; no change of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 18/11/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Return made up to 18/11/96; full list of members
dot icon12/11/1996
New director appointed
dot icon28/03/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 18/11/95; no change of members
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 18/11/94; no change of members
dot icon25/05/1994
Amended full accounts made up to 1993-12-31
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
Return made up to 18/11/93; full list of members
dot icon22/06/1993
New director appointed
dot icon16/12/1992
Ad 18/11/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/12/1992
Accounting reference date notified as 31/12
dot icon15/12/1992
Certificate of authorisation to commence business and borrow
dot icon15/12/1992
Application to commence business
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

86
2022
change arrow icon-40.07 % *

* during past year

Cash in Bank

£1,733,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
80
3.78M
-
0.00
2.89M
-
2022
86
3.62M
-
7.82M
1.73M
-
2022
86
3.62M
-
7.82M
1.73M
-

Employees

2022

Employees

86 Ascended8 % *

Net Assets(GBP)

3.62M £Descended-4.14 % *

Total Assets(GBP)

-

Turnover(GBP)

7.82M £Ascended- *

Cash in Bank(GBP)

1.73M £Descended-40.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Graham Arthur Ridgeway
Director
18/11/1992 - Present
25
Roberts, Roland Wyn
Director
01/01/2000 - 12/02/2008
19
Mr David Harvey
Director
23/10/2008 - Present
14
Mitchell, Ian Stuart
Director
01/07/2009 - Present
11
Jefferies, Richard
Director
02/01/2015 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

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

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CONTROLACCOUNT LTD

CONTROLACCOUNT LTD is an(a) Active company incorporated on 18/11/1992 with the registered office located at Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire B60 4FD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLACCOUNT LTD?

toggle

CONTROLACCOUNT LTD is currently Active. It was registered on 18/11/1992 .

Where is CONTROLACCOUNT LTD located?

toggle

CONTROLACCOUNT LTD is registered at Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire B60 4FD.

What does CONTROLACCOUNT LTD do?

toggle

CONTROLACCOUNT LTD operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

How many employees does CONTROLACCOUNT LTD have?

toggle

CONTROLACCOUNT LTD had 86 employees in 2022.

What is the latest filing for CONTROLACCOUNT LTD?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mr Richard Jefferies on 2026-02-13.