CONTROLLED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676363

Incorporation date

10/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1992)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/01/2026
Appointment of Mr Dale Clemson as a director on 2025-05-01
dot icon07/01/2026
Director's details changed for Neil Anthony Clemson on 2026-01-06
dot icon06/01/2026
Registered office address changed from 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX United Kingdom to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2026-01-06
dot icon06/01/2026
Secretary's details changed for Mr Dale Ernest Clemson on 2026-01-06
dot icon15/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/01/2024
Change of details for Mr Neil Anthony Clemson as a person with significant control on 2024-01-09
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/05/2020
Secretary's details changed for Mr Dale Ernest Clemson on 2020-05-19
dot icon19/05/2020
Director's details changed for Neil Anthony Clemson on 2020-05-19
dot icon01/05/2020
Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WE to 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX on 2020-05-01
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon16/01/2020
Change of details for Mr Neil Anthony Clemson as a person with significant control on 2019-03-29
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Change of share class name or designation
dot icon09/04/2019
Particulars of variation of rights attached to shares
dot icon09/04/2019
Resolutions
dot icon05/04/2019
Appointment of Mr Dale Ernest Clemson as a secretary on 2019-03-29
dot icon04/04/2019
Cessation of Stephen John Jones as a person with significant control on 2019-03-29
dot icon04/04/2019
Termination of appointment of Stephen John Jones as a director on 2019-03-29
dot icon04/04/2019
Termination of appointment of Susan Mary Jones as a secretary on 2019-03-29
dot icon05/03/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon19/04/2017
Director's details changed for Neil Anthony Clemson on 2017-04-19
dot icon19/04/2017
Director's details changed for Neil Anthony Clemson on 2017-04-19
dot icon19/04/2017
Director's details changed for Neil Anthony Clemson on 2017-04-19
dot icon15/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/12/2009
Registered office address changed from 2-6 Hill Street Swadlincote Derbyshire DE11 8HL on 2009-12-20
dot icon19/01/2009
Return made up to 10/01/09; no change of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2008
Return made up to 10/01/08; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2007
Return made up to 10/01/07; full list of members
dot icon08/03/2006
Return made up to 10/01/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/01/2005
Return made up to 10/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/01/2004
Return made up to 10/01/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-04-30
dot icon21/03/2003
Accounts for a small company made up to 2002-04-30
dot icon13/01/2003
Return made up to 10/01/03; full list of members
dot icon21/01/2002
Return made up to 10/01/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-04-30
dot icon26/01/2001
Return made up to 10/01/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-04-30
dot icon27/01/2000
Return made up to 10/01/00; full list of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon21/01/1999
Return made up to 10/01/99; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon05/02/1998
Return made up to 10/01/98; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon26/01/1997
Return made up to 10/01/97; no change of members
dot icon07/03/1996
Return made up to 10/01/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon08/02/1995
Return made up to 10/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1994
Accounts for a small company made up to 1994-04-30
dot icon24/02/1994
Return made up to 10/01/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-04-30
dot icon02/03/1993
New director appointed
dot icon02/03/1993
Return made up to 10/01/93; full list of members
dot icon10/09/1992
Accounting reference date notified as 30/04
dot icon18/03/1992
Registered office changed on 18/03/92 from: somerset house temple street birmingham w mids B2 5DP
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Ad 02/03/92--------- £ si 150@1=150 £ ic 2/152
dot icon18/03/1992
Secretary resigned
dot icon18/03/1992
Director resigned
dot icon18/03/1992
Director resigned;new director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon10/01/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£351,881.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
629.01K
-
0.00
351.88K
-
2021
10
629.01K
-
0.00
351.88K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

629.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

351.88K £Ascended- *

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
Clemson, Neil Anthony
Director
02/03/1992 - Present
-
Clemson, Dale Ernest
Secretary
29/03/2019 - Present
-
Clemson, Dale
Director
01/05/2025 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTROLLED SYSTEMS LIMITED

CONTROLLED SYSTEMS LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED SYSTEMS LIMITED?

toggle

CONTROLLED SYSTEMS LIMITED is currently Active. It was registered on 10/01/1992 .

Where is CONTROLLED SYSTEMS LIMITED located?

toggle

CONTROLLED SYSTEMS LIMITED is registered at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH.

What does CONTROLLED SYSTEMS LIMITED do?

toggle

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

How many employees does CONTROLLED SYSTEMS LIMITED have?

toggle

CONTROLLED SYSTEMS LIMITED had 10 employees in 2021.

What is the latest filing for CONTROLLED SYSTEMS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.