CONTROLLED SYSTEMS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED SYSTEMS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03692987

Incorporation date

08/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester M28 3LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1999)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon03/12/2025
Change of details for Mr Ian Cannell as a person with significant control on 2025-11-20
dot icon13/06/2025
Satisfaction of charge 2 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon26/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Registered office address changed from C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 2022-06-20
dot icon02/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/05/2018
Registered office address changed from United House 39-41 North Road London N7 9DP England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 2018-05-25
dot icon22/05/2018
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to United House 39-41 North Road London N7 9DP on 2018-05-22
dot icon09/03/2018
Satisfaction of charge 2 in part
dot icon09/03/2018
Satisfaction of charge 1 in full
dot icon02/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon02/02/2018
Registered office address changed from 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2018-02-02
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 2016-06-10
dot icon15/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon15/02/2016
Director's details changed for Stephen Edward Hooker on 2016-02-15
dot icon15/02/2016
Director's details changed for Ian Cannell on 2016-02-15
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/09/2015
Previous accounting period extended from 2015-01-31 to 2015-04-30
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/01/2015
Director's details changed for Stephen Edward Hooker on 2014-12-31
dot icon19/01/2015
Director's details changed for Ian Cannell on 2014-12-31
dot icon03/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2014-02-13
dot icon29/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/09/2012
Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 2012-09-27
dot icon24/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Castlemaine Management Services Ltd as a secretary
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon17/01/2011
Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL0 0DX on 2011-01-17
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/05/2010
Secretary's details changed for Castlemaine Management Services Ltd on 2009-11-24
dot icon12/05/2010
Secretary's details changed for Castlemaine Management Services Ltd on 2010-05-12
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL united kingdom
dot icon05/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2009
Return made up to 18/01/09; full list of members
dot icon21/01/2009
Secretary's change of particulars / castlemaine management services LTD / 07/07/2008
dot icon17/10/2008
Registered office changed on 17/10/2008 from 10 pioneer way doddington road lincoln LN6 3DH united kingdom
dot icon02/04/2008
Registered office changed on 02/04/2008 from 3 henley business park doddington road lincoln LN6 3QR
dot icon29/01/2008
Return made up to 18/01/08; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/03/2007
Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: 2 pioneer way doddington road lincoln LN6 3DH
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 08/01/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 08/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/06/2003
Registered office changed on 18/06/03 from: jvn house unit 1 allenby business village crofton road lincoln LN3 4NL
dot icon28/03/2003
Return made up to 08/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/06/2002
Registered office changed on 24/06/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX
dot icon24/01/2002
Registered office changed on 24/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincoln LN2 2QX
dot icon24/01/2002
Return made up to 08/01/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon15/01/2001
Return made up to 08/01/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-01-31
dot icon04/04/2000
Return made up to 08/01/00; full list of members
dot icon01/02/2000
Director resigned
dot icon24/12/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon08/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,975.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/01/2027
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
5
25.99K
-
0.00
3.76K
-
2023
5
166.00
-
0.00
10.98K
-
2023
5
166.00
-
0.00
10.98K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

166.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTROLLED SYSTEMS MANAGEMENT LIMITED

CONTROLLED SYSTEMS MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/1999 with the registered office located at Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester M28 3LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED SYSTEMS MANAGEMENT LIMITED?

toggle

CONTROLLED SYSTEMS MANAGEMENT LIMITED is currently Active. It was registered on 08/01/1999 .

Where is CONTROLLED SYSTEMS MANAGEMENT LIMITED located?

toggle

CONTROLLED SYSTEMS MANAGEMENT LIMITED is registered at Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester M28 3LR.

What does CONTROLLED SYSTEMS MANAGEMENT LIMITED do?

toggle

CONTROLLED SYSTEMS MANAGEMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONTROLLED SYSTEMS MANAGEMENT LIMITED have?

toggle

CONTROLLED SYSTEMS MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for CONTROLLED SYSTEMS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.