CONTROLSPACE LIMITED

Register to unlock more data on OkredoRegister

CONTROLSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594378

Incorporation date

17/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Turnbull & Co, Chartered Accountants, Pilgrim House Oxford Place, Plymouth Devon PL1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon13/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Termination of appointment of Mark Anthony Oakley as a director on 2019-11-09
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/06/2018
Resolutions
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Director's details changed for Andrew Gary Solomons on 2014-03-04
dot icon26/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Ian John Taberner on 2010-12-15
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon16/02/2010
Resolutions
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mark Anthony Oakley on 2009-10-02
dot icon20/10/2009
Director's details changed for Andrew Gary Solomons on 2009-10-02
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon21/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 17/10/06; full list of members
dot icon30/05/2006
Ad 31/03/06--------- £ si 2@1=2 £ ic 3/5
dot icon30/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Registered office changed on 16/05/06 from: 8 newbury street andover hampshire SP10 1DW
dot icon04/05/2006
Director resigned
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon17/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-19.62 % *

* during past year

Cash in Bank

£1,778.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.00
-
0.00
2.21K
-
2022
1
72.00
-
0.00
1.78K
-
2022
1
72.00
-
0.00
1.78K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

72.00 £Ascended60.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.78K £Descended-19.62 % *

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
Solomons, Andrew Gary
Director
17/10/2005 - Present
2

Persons with Significant Control

1
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 CONTROLSPACE LIMITED

CONTROLSPACE LIMITED is an(a) Active company incorporated on 17/10/2005 with the registered office located at Turnbull & Co, Chartered Accountants, Pilgrim House Oxford Place, Plymouth Devon PL1 5AJ. 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 CONTROLSPACE LIMITED?

toggle

CONTROLSPACE LIMITED is currently Active. It was registered on 17/10/2005 .

Where is CONTROLSPACE LIMITED located?

toggle

CONTROLSPACE LIMITED is registered at Turnbull & Co, Chartered Accountants, Pilgrim House Oxford Place, Plymouth Devon PL1 5AJ.

What does CONTROLSPACE LIMITED do?

toggle

CONTROLSPACE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONTROLSPACE LIMITED have?

toggle

CONTROLSPACE LIMITED had 1 employees in 2022.

What is the latest filing for CONTROLSPACE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-17 with no updates.