CONTROLS DIRECT LIMITED

Register to unlock more data on OkredoRegister

CONTROLS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213327

Incorporation date

09/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/11/2024
Director's details changed for Mr Ian Buckley on 2024-10-10
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30
dot icon12/07/2023
Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30
dot icon10/07/2023
Termination of appointment of Lynton David Boardman as a director on 2023-06-30
dot icon10/07/2023
Appointment of Mr Ian Buckley as a director on 2023-06-30
dot icon12/12/2022
Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01
dot icon12/12/2022
Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Appointment of Mr Thomas Charles Couchman as a director on 2022-06-08
dot icon14/06/2022
Termination of appointment of Robert Neil George Clark as a director on 2022-06-08
dot icon29/03/2022
Termination of appointment of Rohit Jain as a director on 2022-03-16
dot icon02/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Appointment of Mr Rohit Jain as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Stephen John Mather as a director on 2020-07-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Timothy Hal Roberts as a director on 2019-07-10
dot icon11/07/2019
Termination of appointment of Christopher Adrian Jewell as a director on 2019-07-10
dot icon11/07/2019
Appointment of Mr Robert Neil George Clark as a director on 2019-07-10
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon08/10/2018
Change of details for Ab Electronic Products Group Limited as a person with significant control on 2017-11-08
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Lynton David Boardman on 2016-09-12
dot icon06/06/2017
Secretary's details changed for Lynton David Boardman on 2016-09-12
dot icon05/01/2017
Termination of appointment of David Anthony Younie as a director on 2016-12-31
dot icon05/01/2017
Appointment of Mr Stephen John Mather as a director on 2017-01-01
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/09/2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 2016-09-12
dot icon19/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/01/2016
Appointment of Mr Christopher Adrian Jewell as a director on 2016-01-11
dot icon11/01/2016
Termination of appointment of John Stynes as a director on 2016-01-06
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/05/2015
Appointment of David Anthony Younie as a director on 2015-05-01
dot icon19/03/2015
Termination of appointment of James Gerard Heiken as a director on 2015-02-28
dot icon09/02/2015
Change of accounting reference date
dot icon20/01/2015
Appointment of John Stynes as a director on 2015-01-01
dot icon19/01/2015
Auditor's resignation
dot icon09/01/2015
Group of companies' accounts made up to 2014-07-11
dot icon08/01/2015
Termination of appointment of Patrick Murray as a director on 2014-12-31
dot icon06/01/2015
Auditor's resignation
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/08/2014
Appointment of James Gerard Heiken as a director on 2014-07-11
dot icon30/08/2014
Appointment of Timothy Hal Roberts as a director on 2014-07-11
dot icon30/08/2014
Appointment of Patrick Murray as a director on 2014-07-11
dot icon29/07/2014
Termination of appointment of Michael Charles Graham as a director on 2014-07-11
dot icon29/07/2014
Termination of appointment of Michael Charles Graham as a secretary on 2014-07-11
dot icon29/07/2014
Appointment of Lynton David Boardman as a director on 2014-07-11
dot icon29/07/2014
Appointment of Lynton David Boardman as a secretary on 2014-07-11
dot icon29/07/2014
Termination of appointment of Garry Michael Swindell as a director on 2014-07-11
dot icon29/07/2014
Termination of appointment of Linda Tracy Swindell as a director on 2014-07-11
dot icon29/07/2014
Previous accounting period extended from 2014-06-30 to 2014-07-11
dot icon29/07/2014
Registered office address changed from 2 Downgate Drive Sheffield South Yorkshire S4 8BT to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2014-07-29
dot icon29/07/2014
Statement of capital on 2014-07-11
dot icon29/07/2014
Statement of company's objects
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon18/07/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon15/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon24/01/2011
Appointment of Mrs Linda Tracy Swindell as a director
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/06/2010
Director's details changed for Garry Michael Swindell on 2010-05-01
dot icon04/06/2010
Director's details changed for Michael Charles Graham on 2010-05-01
dot icon03/06/2010
Secretary's details changed for Michael Charles Graham on 2010-05-01
dot icon03/06/2010
Director's details changed for Garry Michael Swindell on 2010-05-01
dot icon03/06/2010
Director's details changed for Michael Charles Graham on 2010-05-01
dot icon03/06/2010
Secretary's details changed for Michael Charles Graham on 2010-05-01
dot icon19/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 09/05/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 09/05/08; full list of members
dot icon16/05/2008
Director's change of particulars / garry swindell / 21/05/2007
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon23/05/2007
Resolutions
dot icon17/05/2007
Return made up to 09/05/07; full list of members
dot icon19/04/2007
Full accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 09/05/06; full list of members
dot icon25/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 09/05/05; full list of members
dot icon22/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon10/11/2004
Ad 26/10/04--------- £ si 1030000@1=1030000 £ ic 3400/1033400
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
£ nc 3400/1033400 26/10/04
dot icon19/10/2004
Ad 27/07/01--------- £ si [email protected]
dot icon19/10/2004
Ad 30/07/01--------- £ si [email protected]
dot icon19/10/2004
Ad 30/07/01--------- £ si [email protected]
dot icon05/10/2004
Ad 30/07/01--------- £ si [email protected]
dot icon05/10/2004
Ad 30/07/01--------- £ si [email protected]
dot icon05/10/2004
Ad 27/07/01--------- £ si [email protected]
dot icon04/06/2004
Director resigned
dot icon04/06/2004
Return made up to 09/05/04; full list of members
dot icon18/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
£ nc 1000/3400 27/07/01
dot icon11/06/2003
Return made up to 09/05/03; full list of members
dot icon06/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon03/12/2002
Memorandum and Articles of Association
dot icon03/12/2002
Nc inc already adjusted 27/07/02
dot icon03/12/2002
S-div 27/07/01
dot icon06/06/2002
Return made up to 09/05/02; full list of members
dot icon30/10/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New director appointed
dot icon03/08/2001
Certificate of change of name
dot icon27/07/2001
Registered office changed on 27/07/01 from: dundas & wilson cs 2 arundel street london WC2R 3DW
dot icon27/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: dundas & wilson cs c/o garretts thrid floor 180 strand london WC2R 2NN
dot icon09/05/2001
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
10/07/2019 - 08/06/2022
96
Boardman, Lynton David
Director
11/07/2014 - 30/06/2023
81
Stynes, John
Director
01/01/2015 - 06/01/2016
19
Couchman, Thomas Charles
Director
08/06/2022 - 01/12/2022
46
Chase, Jennifer Marianne Alison
Director
01/12/2022 - Present
103

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 CONTROLS DIRECT LIMITED

CONTROLS DIRECT LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB. There are currently 3 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 CONTROLS DIRECT LIMITED?

toggle

CONTROLS DIRECT LIMITED is currently Active. It was registered on 09/05/2001 .

Where is CONTROLS DIRECT LIMITED located?

toggle

CONTROLS DIRECT LIMITED is registered at Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB.

What does CONTROLS DIRECT LIMITED do?

toggle

CONTROLS DIRECT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONTROLS DIRECT LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-01 with no updates.