CONTROLPOINT LIMITED

Register to unlock more data on OkredoRegister

CONTROLPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10500942

Incorporation date

29/11/2016

Size

Small

Contacts

Registered address

Registered address

Controlpoint House, Carrwood Road, Chesterfield, Derbyshire S41 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon11/03/2026
Appointment of Mr Amer Khayyat as a director on 2026-02-06
dot icon11/03/2026
Termination of appointment of Paul Hartley as a director on 2026-02-06
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon14/01/2026
Termination of appointment of William Douglas Wright as a director on 2026-01-09
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/05/2025
Appointment of Paul Hartley as a director on 2025-05-22
dot icon22/05/2025
Termination of appointment of Christopher Green as a director on 2025-05-22
dot icon11/04/2025
Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01
dot icon11/04/2025
Appointment of Michael Patrick Morgan as a director on 2025-04-01
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon13/11/2024
Termination of appointment of Benjamin Crabtree as a director on 2024-10-29
dot icon13/11/2024
Termination of appointment of David Frost as a director on 2024-10-29
dot icon13/11/2024
Appointment of William Douglas Wright as a director on 2024-10-29
dot icon13/11/2024
Appointment of Jacob Ryan Petkovich as a director on 2024-10-29
dot icon13/11/2024
Appointment of Neuman Leverett Iii as a director on 2024-10-29
dot icon11/11/2024
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-10-29
dot icon05/11/2024
Satisfaction of charge 105009420004 in full
dot icon05/11/2024
Satisfaction of charge 105009420005 in full
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon10/12/2023
Memorandum and Articles of Association
dot icon10/12/2023
Resolutions
dot icon30/11/2023
Registration of charge 105009420004, created on 2023-11-27
dot icon30/11/2023
Registration of charge 105009420005, created on 2023-11-27
dot icon24/11/2023
Satisfaction of charge 105009420002 in full
dot icon24/11/2023
Satisfaction of charge 105009420003 in full
dot icon24/11/2023
Satisfaction of charge 105009420001 in full
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Appointment of Mr Christopher Green as a director on 2022-04-29
dot icon05/05/2022
Termination of appointment of Robert Williams as a director on 2022-04-29
dot icon24/03/2022
Registration of charge 105009420002, created on 2022-03-17
dot icon24/03/2022
Registration of charge 105009420003, created on 2022-03-17
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon13/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/03/2021
Appointment of Mr Robert Williams as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of David Henry Carey as a director on 2021-03-01
dot icon03/03/2021
Notification of Ovarro Group Limited as a person with significant control on 2021-03-01
dot icon03/03/2021
Cessation of Bridgstock Limited as a person with significant control on 2021-03-01
dot icon03/03/2021
Appointment of Mr David Frost as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of William Brian Johnson as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Stephen William Hamshaw as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Nicholas Peter Mark as a director on 2021-03-01
dot icon23/02/2021
Accounts for a small company made up to 2020-03-31
dot icon22/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-01-16
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon06/11/2020
Change of details for Bridgstock Limited as a person with significant control on 2017-06-30
dot icon29/03/2020
Statement of capital following an allotment of shares on 2017-01-16
dot icon18/03/2020
Resolutions
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/12/2018
Termination of appointment of Eric Bridgstock as a director on 2018-10-26
dot icon31/08/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/06/2017
Registration of charge 105009420001, created on 2017-06-27
dot icon30/03/2017
Registered office address changed from Controlpoint House Carrwood Road Chesterfield S41 9RH England to Controlpoint House Carrwood Road Chesterfield Derbyshire S41 9QB on 2017-03-30
dot icon23/03/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon25/01/2017
Appointment of Mr Nicholas Peter Mark as a director on 2017-01-16
dot icon25/01/2017
Appointment of Benjamin Crabtree as a director on 2017-01-16
dot icon25/01/2017
Appointment of David Henry Carey as a director on 2017-01-16
dot icon25/01/2017
Appointment of William Brian Johnson as a director on 2017-01-16
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Change of name notice
dot icon29/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/10/2024 - Present
43
Frost, David
Director
01/03/2021 - 29/10/2024
29
Green, Christopher
Director
29/04/2022 - 22/05/2025
1
Wright, William Douglas
Director
29/10/2024 - 09/01/2026
28
Leverett Iii, Neuman
Director
29/10/2024 - Present
34

Persons with Significant Control

0

No PSC data available.

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 CONTROLPOINT LIMITED

CONTROLPOINT LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at Controlpoint House, Carrwood Road, Chesterfield, Derbyshire S41 9QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLPOINT LIMITED?

toggle

CONTROLPOINT LIMITED is currently Active. It was registered on 29/11/2016 .

Where is CONTROLPOINT LIMITED located?

toggle

CONTROLPOINT LIMITED is registered at Controlpoint House, Carrwood Road, Chesterfield, Derbyshire S41 9QB.

What does CONTROLPOINT LIMITED do?

toggle

CONTROLPOINT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONTROLPOINT LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Amer Khayyat as a director on 2026-02-06.