CONTROLLIS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06690275

Incorporation date

05/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Welland Business Park, Clay Lake, Spalding PE12 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2008)
dot icon13/04/2026
Satisfaction of charge 066902750002 in full
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon31/07/2024
Change of details for Xeinz Group Limited as a person with significant control on 2024-07-19
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon03/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Statement of capital on 2023-04-14
dot icon06/04/2023
Previous accounting period shortened from 2023-06-14 to 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-14
dot icon08/01/2023
Resolutions
dot icon22/12/2022
Memorandum and Articles of Association
dot icon15/12/2022
Previous accounting period shortened from 2022-06-30 to 2022-06-14
dot icon23/09/2022
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon23/09/2022
Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon23/09/2022
Cessation of Edward John Russell Farrow as a person with significant control on 2022-06-16
dot icon22/09/2022
Notification of Xeinz Group Limited as a person with significant control on 2022-06-16
dot icon07/09/2022
Notification of Edward John Russell Farrow as a person with significant control on 2022-06-16
dot icon07/09/2022
Cessation of Anthony Richard Timson as a person with significant control on 2022-06-16
dot icon07/09/2022
Confirmation statement made on 2022-07-23 with updates
dot icon15/06/2022
Termination of appointment of Lance Edwin Davidson as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of Mark John Anderson as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of David Douglas Cleevely as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of Anthony Richard Timson as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of Simon Harrison Albury as a director on 2022-06-14
dot icon14/06/2022
Appointment of Mr Charles Lloyd Farrow as a director on 2022-06-14
dot icon13/06/2022
Registered office address changed from Trafalgar House Priory Road Downham Market Norfolk PE38 9JW United Kingdom to Unit 2 Welland Business Park Clay Lake Spalding PE12 6BL on 2022-06-13
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Registered office address changed from 38 Brunel Way Thetford IP24 1HP England to Trafalgar House Priory Road Downham Market Norfolk PE38 9JW on 2021-10-07
dot icon30/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon30/07/2021
Notification of Anthony Richard Timson as a person with significant control on 2021-07-01
dot icon30/07/2021
Cessation of David Douglas Cleevely as a person with significant control on 2021-07-01
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon17/06/2021
Current accounting period shortened from 2021-12-31 to 2021-06-30
dot icon12/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Resolutions
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon18/06/2020
Satisfaction of charge 1 in full
dot icon07/03/2020
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon21/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon25/04/2019
Registration of charge 066902750002, created on 2019-04-25
dot icon08/04/2019
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to 38 Brunel Way Thetford IP24 1HP on 2019-04-08
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon25/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon25/09/2018
Cessation of Simon Harrison Albury as a person with significant control on 2016-04-06
dot icon25/09/2018
Change of details for Mr David Douglas Cleevely as a person with significant control on 2016-04-06
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Termination of appointment of Trevor Howard Toulson as a director on 2017-12-22
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon19/01/2018
Statement of capital following an allotment of shares on 2017-11-28
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon25/09/2017
Cessation of Anthony Richard Timson as a person with significant control on 2016-04-06
dot icon25/09/2017
Cessation of Lance Edwin Davidson as a person with significant control on 2016-04-06
dot icon25/09/2017
Cessation of Mark John Anderson as a person with significant control on 2016-04-06
dot icon25/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-08-11
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon24/03/2017
Resolutions
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon23/03/2017
Statement of capital following an allotment of shares on 2016-10-19
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Mr Trevor Howard Toulson as a director on 2017-01-03
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-08-23
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-09-06
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-08-08
dot icon09/01/2017
Statement of capital following an allotment of shares on 2015-10-14
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-08-10
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-07-04
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-02-16
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-09-14
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-09-19
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon25/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-10-28
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-08-28
dot icon23/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-10-23
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-01-17
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon06/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Director's details changed for Mr Anthony Richard Timson on 2014-09-05
dot icon08/09/2014
Director's details changed for Dr David Douglas Cleevely on 2014-09-05
dot icon08/09/2014
Director's details changed for Mark John Anderson on 2014-09-05
dot icon08/09/2014
Director's details changed for Mr Simon Harrison Albury on 2014-09-03
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-06-12
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon04/03/2014
Statement of capital following an allotment of shares on 2013-11-07
dot icon12/02/2014
Termination of appointment of Michael Mclellan as a director
dot icon25/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon22/11/2013
Director's details changed for Dr David Douglas Cleevely on 2013-11-22
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon21/09/2012
Director's details changed for Michael Robert Mclellan on 2012-09-05
dot icon21/09/2012
Director's details changed for Mark John Anderson on 2012-09-05
dot icon21/09/2012
Director's details changed for Mr Simon Harrison Albury on 2012-09-05
dot icon07/09/2012
Director's details changed for Dr David Douglas Cleevely on 2012-09-07
dot icon06/09/2012
Appointment of Mr Anthony Richard Timson as a director
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon03/07/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Certificate of change of name
dot icon19/12/2011
Certificate of change of name
dot icon19/12/2011
Change of name notice
dot icon08/11/2011
Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF on 2011-11-08
dot icon21/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-11-11
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-08-25
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-08-27
dot icon25/11/2010
Appointment of Dr David Douglas Cleevely as a director
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-11
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Notice of Restriction on the Company's Articles
dot icon01/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon27/10/2010
Appointment of Mark John Anderson as a director
dot icon26/10/2010
Appointment of Lance Edwin Davidson as a director
dot icon15/06/2010
Termination of appointment of Chris Moore as a director
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Resolutions
dot icon23/09/2009
Capitals not rolled up
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon08/05/2009
Director appointed michael robert mclellan
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

1
2023
change arrow icon+209.63 % *

* during past year

Cash in Bank

£14,701.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.77M
-
0.00
172.48K
-
2022
6
1.15M
-
0.00
4.75K
-
2023
1
1.20M
-
0.00
14.70K
-
2023
1
1.20M
-
0.00
14.70K
-

Employees

2023

Employees

1 Descended-83 % *

Net Assets(GBP)

1.20M £Ascended4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.70K £Ascended209.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Charles Lloyd
Director
14/06/2022 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTROLLIS LIMITED

CONTROLLIS LIMITED is an(a) Active company incorporated on 05/09/2008 with the registered office located at Unit 2 Welland Business Park, Clay Lake, Spalding PE12 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLIS LIMITED?

toggle

CONTROLLIS LIMITED is currently Active. It was registered on 05/09/2008 .

Where is CONTROLLIS LIMITED located?

toggle

CONTROLLIS LIMITED is registered at Unit 2 Welland Business Park, Clay Lake, Spalding PE12 6BL.

What does CONTROLLIS LIMITED do?

toggle

CONTROLLIS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CONTROLLIS LIMITED have?

toggle

CONTROLLIS LIMITED had 1 employees in 2023.

What is the latest filing for CONTROLLIS LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 066902750002 in full.