CONTROLLED SPACE LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440404

Incorporation date

16/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 110 - 118 The Courtyard, Church Street, Leeds LS10 2JACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon10/02/2026
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Unit 4 110 - 118 the Courtyard Church Street Leeds LS10 2JA on 2026-02-10
dot icon24/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/12/2024
Satisfaction of charge 044404040002 in full
dot icon28/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/04/2021
Registration of charge 044404040002, created on 2021-04-14
dot icon15/04/2021
Satisfaction of charge 044404040001 in full
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/08/2017
Registration of charge 044404040001, created on 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/06/2014
Appointment of Miss Sylvia Ruth Mccann as a secretary
dot icon16/06/2014
Termination of appointment of York Place Company Secretaries Limited as a secretary
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/01/2014
Secretary's details changed for York Place Company Secretaries Limited on 2013-12-23
dot icon02/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-16
dot icon25/06/2013
Director's details changed for Miss Sylvia Ruth Mccann on 2013-05-15
dot icon25/06/2013
Director's details changed for Steven Arthur Johnson on 2013-05-15
dot icon17/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/10/2011
Director's details changed for Steven Arthur Johnson on 2011-10-21
dot icon24/10/2011
Appointment of York Place Company Secretaries Limited as a secretary
dot icon24/10/2011
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2011-10-24
dot icon10/10/2011
Termination of appointment of York Place Company Secretaries Limited as a secretary
dot icon26/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 2010-10-19
dot icon08/09/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 16/05/09; full list of members
dot icon17/08/2009
Secretary's change of particulars / york place company secretaries LIMITED / 17/08/2009
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2008
Director's change of particulars / steven johnson / 01/12/2008
dot icon02/12/2008
Return made up to 16/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon28/09/2007
Return made up to 16/05/07; full list of members
dot icon13/04/2007
Return made up to 16/05/06; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2006
Director's particulars changed
dot icon09/08/2005
Return made up to 16/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/06/2004
Return made up to 16/05/04; no change of members
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon05/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/06/2003
Return made up to 16/05/03; full list of members
dot icon20/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon16/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon20 *

* during past year

Number of employees

110
2023
change arrow icon-13.81 % *

* during past year

Cash in Bank

£156,293.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
39.41K
-
0.00
71.73K
-
2022
90
135.17K
-
0.00
181.33K
-
2023
110
165.22K
-
0.00
156.29K
-
2023
110
165.22K
-
0.00
156.29K
-

Employees

2023

Employees

110 Ascended22 % *

Net Assets(GBP)

165.22K £Ascended22.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.29K £Descended-13.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Sylvia Ruth
Director
31/10/2007 - Present
-
Johnson, Steven Arthur
Director
16/05/2002 - Present
-
Mccann, Sylvia Ruth
Secretary
16/05/2014 - Present
-

Persons with Significant Control

2
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 CONTROLLED SPACE LIMITED

CONTROLLED SPACE LIMITED is an(a) Active company incorporated on 16/05/2002 with the registered office located at Unit 4 110 - 118 The Courtyard, Church Street, Leeds LS10 2JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 110 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED SPACE LIMITED?

toggle

CONTROLLED SPACE LIMITED is currently Active. It was registered on 16/05/2002 .

Where is CONTROLLED SPACE LIMITED located?

toggle

CONTROLLED SPACE LIMITED is registered at Unit 4 110 - 118 The Courtyard, Church Street, Leeds LS10 2JA.

What does CONTROLLED SPACE LIMITED do?

toggle

CONTROLLED SPACE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CONTROLLED SPACE LIMITED have?

toggle

CONTROLLED SPACE LIMITED had 110 employees in 2023.

What is the latest filing for CONTROLLED SPACE LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Unit 4 110 - 118 the Courtyard Church Street Leeds LS10 2JA on 2026-02-10.