CTRL SECTION 1 FINANCE PLC

Register to unlock more data on OkredoRegister

CTRL SECTION 1 FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868980

Incorporation date

18/08/2003

Size

Full

Contacts

Registered address

Registered address

Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, 33, Horseferry Road, London SW1P 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon16/07/2025
Director's details changed for Mrs Zoe Rachel Bourne on 2025-06-24
dot icon26/06/2025
Full accounts made up to 2025-03-31
dot icon12/09/2024
Appointment of Mrs Zoe Rachel Bourne as a director on 2024-09-09
dot icon14/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon08/07/2024
Termination of appointment of Sarju Patel as a director on 2024-06-30
dot icon20/06/2024
Full accounts made up to 2024-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon14/06/2023
Full accounts made up to 2023-03-31
dot icon08/11/2022
Appointment of Mr Sarju Patel as a director on 2022-10-31
dot icon07/11/2022
Appointment of Mr Hamid Ahmad Butt as a director on 2022-10-31
dot icon07/11/2022
Termination of appointment of David George Wilson as a director on 2022-10-31
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon20/06/2022
Full accounts made up to 2022-03-31
dot icon01/09/2021
Termination of appointment of Maqsood Mir as a director on 2021-09-01
dot icon01/09/2021
Appointment of Mr David George Wilson as a director on 2021-09-01
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/06/2021
Full accounts made up to 2021-03-31
dot icon09/12/2020
Director's details changed for Mr Mark Howard Filer on 2020-11-30
dot icon15/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon15/09/2020
Second filing for the appointment of Mr Mark Filer as a director
dot icon23/07/2020
Full accounts made up to 2020-03-31
dot icon22/07/2020
Registered office address changed from C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR to Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft 33, Horseferry Road London SW1P 4DR on 2020-07-22
dot icon07/04/2020
Termination of appointment of Helene Francoise Laure Walden as a secretary on 2020-04-07
dot icon07/04/2020
Appointment of Ms Elizabeth Jane Dobson as a secretary on 2020-04-07
dot icon07/04/2020
Termination of appointment of Helene Walden as a director on 2020-04-07
dot icon07/04/2020
Appointment of Mr John Alvo Von Wentzel as a director on 2020-04-07
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Appointment of Mr Maqsood Mir as a director on 2019-09-11
dot icon23/09/2019
Termination of appointment of Malcolm Lowe as a secretary on 2019-09-11
dot icon23/09/2019
Appointment of Mrs Helene Francoise Laure Walden as a secretary on 2019-09-11
dot icon23/09/2019
Termination of appointment of Malcolm Lowe as a director on 2019-09-11
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon12/12/2018
Appointment of Mrs Helene Walden as a director on 2018-12-06
dot icon11/12/2018
Termination of appointment of Tara Usher as a director on 2018-12-06
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/08/2018
Appointment of Mr Mark Filer as a director on 2018-05-16
dot icon03/08/2018
Termination of appointment of Ian Kenneth Bowden as a director on 2018-05-16
dot icon25/08/2017
Full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon12/10/2016
Full accounts made up to 2016-03-31
dot icon13/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon26/08/2015
Statement of company's objects
dot icon26/08/2015
Resolutions
dot icon30/06/2015
Auditor's resignation
dot icon11/06/2015
Miscellaneous
dot icon11/06/2015
Miscellaneous
dot icon31/03/2015
Termination of appointment of Natasha Robinson as a director on 2015-03-31
dot icon20/03/2015
Appointment of Ms Tara Usher as a director on 2015-03-20
dot icon28/01/2015
Registered office address changed from C/O Tim Reardon (Zone 1/18) Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Malcolm Lowe 33 Horseferry Road London SW1P 4DR on 2015-01-28
dot icon28/01/2015
Appointment of Mr Malcolm Lowe as a secretary on 2015-01-09
dot icon27/01/2015
Termination of appointment of Timothy Charles Reardon as a secretary on 2015-01-09
dot icon29/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Termination of appointment of Vincent Rapley as a director
dot icon23/05/2014
Appointment of Mr Ian Kenneth Bowden as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Valerie Vaughan-Dick as a director
dot icon06/03/2013
Appointment of Miss Natasha Robinson as a director
dot icon05/03/2013
Appointment of Mr Malcolm Lowe as a director
dot icon05/03/2013
Termination of appointment of Caroline Botwood as a director
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/10/2011
Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 2011-10-18
dot icon18/10/2011
Secretary's details changed for Timothy Charles Reardon on 2011-10-01
dot icon18/10/2011
Director's details changed for Caroline Botwood on 2011-10-01
dot icon18/10/2011
Director's details changed for Dr Valerie Lemorn Vaughan-Dick on 2011-10-01
dot icon23/06/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Appointment of Dr Valerie Vaughan-Dick as a director
dot icon02/06/2011
Appointment of Caroline Botwood as a director
dot icon24/05/2011
Appointment of Timothy Charles Reardon as a secretary
dot icon24/05/2011
Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 2011-05-24
dot icon24/05/2011
Termination of appointment of Christopher Hamill as a secretary
dot icon24/05/2011
Termination of appointment of Christopher Hamill as a director
dot icon24/05/2011
Termination of appointment of James Bayley as a director
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon27/05/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 18/08/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Director appointed christopher hugh hamill
dot icon13/04/2009
Appointment terminated director robert holden
dot icon18/08/2008
Return made up to 18/08/08; full list of members
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 18/08/07; full list of members
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 18/08/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 18/08/04; full list of members
dot icon29/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
New director appointed
dot icon11/11/2003
Listing of particulars
dot icon06/11/2003
Memorandum and Articles of Association
dot icon05/11/2003
Memorandum and Articles of Association
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Accounting reference date shortened from 31/08/04 to 31/12/03
dot icon27/10/2003
Ad 14/10/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/10/2003
Director resigned
dot icon18/10/2003
Secretary resigned;director resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: 1 mitchell lane bristol BS1 6BU
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New secretary appointed
dot icon15/10/2003
Certificate of authorisation to commence business and borrow
dot icon15/10/2003
Application to commence business
dot icon29/09/2003
Certificate of change of name
dot icon18/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
16/05/2018 - Present
568
Bourne, Zoe Rachel
Director
09/09/2024 - Present
7
Botwood, Caroline
Director
01/04/2011 - 05/03/2013
12
Von Wentzel, John Alvo
Director
07/04/2020 - Present
1
Butt, Hamid Ahmad
Director
31/10/2022 - Present
1

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 CTRL SECTION 1 FINANCE PLC

CTRL SECTION 1 FINANCE PLC is an(a) Active company incorporated on 18/08/2003 with the registered office located at Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, 33, Horseferry Road, London SW1P 4DR. 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 CTRL SECTION 1 FINANCE PLC?

toggle

CTRL SECTION 1 FINANCE PLC is currently Active. It was registered on 18/08/2003 .

Where is CTRL SECTION 1 FINANCE PLC located?

toggle

CTRL SECTION 1 FINANCE PLC is registered at Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, 33, Horseferry Road, London SW1P 4DR.

What does CTRL SECTION 1 FINANCE PLC do?

toggle

CTRL SECTION 1 FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CTRL SECTION 1 FINANCE PLC?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-07 with no updates.