CTRL (UK) LIMITED

Register to unlock more data on OkredoRegister

CTRL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578740

Incorporation date

10/06/1998

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, Kings Place, 90 York Way, London N1 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1998)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon06/01/2026
Director's details changed for Mr Siôn Laurence Jones on 2026-01-05
dot icon01/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/10/2024
Termination of appointment of Olivier-Marie Henri Racine as a director on 2024-10-17
dot icon23/10/2024
Appointment of Mr Ross Adam Gurney-Read as a director on 2024-10-17
dot icon07/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/05/2024
Appointment of Mr Jonathan Laurence David Carter as a director on 2024-04-25
dot icon25/03/2024
Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23
dot icon04/03/2024
Director's details changed for Ms Amanda Vanderneth Leness on 2023-09-07
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon10/11/2023
Appointment of Ms Caroline Mary Gould as a secretary on 2023-10-19
dot icon04/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on 2023-05-11
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Termination of appointment of David John Harding as a director on 2022-07-01
dot icon23/03/2022
Appointment of Mr Michael Peter Francis Osborne as a director on 2022-03-10
dot icon21/03/2022
Termination of appointment of Andrew Brian Deacon as a director on 2022-03-10
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/06/2021
Appointment of Mr Olivier-Marie Racine as a director on 2021-06-11
dot icon15/06/2021
Appointment of Mr Andrew Brian Deacon as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Mark Richard Woodhams as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Scott Springett as a director on 2021-06-11
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/07/2020
Director's details changed for Mr Mark Richard Woodhams on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Scott Springett on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Patrick Thomas Robson on 2020-07-02
dot icon13/07/2020
Director's details changed for Mr Andrew Christopher Pitt on 2020-07-02
dot icon06/05/2020
Director's details changed for Ms Amanda Vanderneth Leness on 2020-03-10
dot icon05/05/2020
Director's details changed for Ms Amanda Vanderneth Leness on 2020-03-10
dot icon05/05/2020
Director's details changed for Mr Siôn Laurence Jones on 2020-03-10
dot icon05/05/2020
Director's details changed for Dr David John Harding on 2020-03-10
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/03/2020
Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 2017-12-13
dot icon04/03/2020
Change of details for Helix Acquisition Limited as a person with significant control on 2017-12-13
dot icon04/03/2020
Change of details for Betjeman Holdings Limited as a person with significant control on 2017-12-13
dot icon05/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/06/2019
Appointment of Mr Patrick Thomas Robson as a director on 2019-06-12
dot icon21/06/2019
Appointment of Dr David John Harding as a director on 2019-06-12
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/02/2019
Appointment of Ms Amanda Vanderneth Leness as a director on 2019-01-28
dot icon11/02/2019
Termination of appointment of Achal Prakash Bhuwania as a director on 2019-01-28
dot icon03/12/2018
Termination of appointment of Ben Robert Loomes as a director on 2018-11-19
dot icon24/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/07/2018
Appointment of Mr Andrew Christopher Pitt as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of Mark Christopher Wayment as a director on 2018-07-20
dot icon02/05/2018
Appointment of Mr Keith Lawrence Ludeman as a director on 2018-04-30
dot icon02/05/2018
Appointment of Mr Mark Richard Woodhams as a director on 2018-04-30
dot icon02/05/2018
Termination of appointment of James Anthony O'halloran as a director on 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon13/12/2017
Registered office address changed from 12th Floor One Euston Square, 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 2017-12-13
dot icon13/12/2017
Appointment of Mr Scott Springett as a director on 2017-12-08
dot icon13/12/2017
Termination of appointment of Robert James Newton as a director on 2017-12-08
dot icon13/12/2017
Termination of appointment of Colin Hood as a director on 2017-12-08
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/09/2017
Notification of Betjeman Holdings Limited as a person with significant control on 2017-09-06
dot icon06/09/2017
Appointment of Mr Achal Prakash Bhuwania as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr Siôn Laurence Jones as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr James Anthony O'halloran as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr Ben Robert Loomes as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr Robert James Newton as a director on 2017-09-06
dot icon06/09/2017
Appointment of Mr Mark Christopher Wayment as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of David Mark Stanton as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Eric Vernon Hargrave as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of Alastair Colin Hall as a director on 2017-09-06
dot icon06/09/2017
Termination of appointment of John Anthony Guccione as a director on 2017-09-06
dot icon25/08/2017
Secretary's details changed for Lucy Ann Lazzeri on 2017-07-28
dot icon12/05/2017
Appointment of Mr Alastair Colin Hall as a director on 2017-05-05
dot icon12/05/2017
Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 2017-05-05
dot icon12/05/2017
Termination of appointment of Kenton Edward Bradbury as a director on 2017-05-05
dot icon28/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/08/2016
Appointment of Mr John Anthony Guccione as a director on 2016-06-15
dot icon23/08/2016
Appointment of Mr David Mark Stanton as a director on 2016-06-15
dot icon23/08/2016
Termination of appointment of John James Mcmanus as a director on 2016-06-15
dot icon23/08/2016
Termination of appointment of Olivia Penelope Steedman as a director on 2016-06-15
dot icon13/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Kenton Edward Bradbury as a director on 2015-12-04
dot icon15/12/2015
Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 2015-12-04
dot icon15/12/2015
Termination of appointment of Philippe Anastase Busslinger as a director on 2015-12-04
dot icon22/09/2015
Appointment of Mr John Hamilton Ainsworth Curley as a director on 2015-09-19
dot icon15/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/07/2015
Appointment of Mr Eric Vernon Hargrave as a director on 2015-06-19
dot icon02/07/2015
Termination of appointment of Darrin Ross Pickett as a director on 2015-06-19
dot icon02/07/2015
Termination of appointment of Richard Ernest Gooding as a director on 2015-06-19
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Richard Ernest Gooding on 2013-12-01
dot icon25/02/2014
Director's details changed for Mr Richard Ernest Gooding on 2013-12-01
dot icon15/09/2013
Appointment of Mr Philippe Anastase Busslinger as a director
dot icon15/09/2013
Termination of appointment of Sebastien Sherman as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/12/2012
Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 2012-12-18
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/10/2012
Appointment of Mr Richard Ernest Gooding as a director
dot icon23/10/2012
Termination of appointment of Charles Thomazi as a director
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/03/2012
Appointment of Mr John James Mcmanus as a director
dot icon14/03/2012
Termination of appointment of Philippe Busslinger as a director
dot icon21/12/2011
Miscellaneous
dot icon09/12/2011
Miscellaneous
dot icon09/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon14/10/2011
Director's details changed for Sebastien Bernard Sherman on 2011-10-13
dot icon13/10/2011
Director's details changed for Olivia Penelope Steedman on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Charles Thomazi on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Darrin Ross Pickett on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Philippe Anastase Busslinger on 2011-10-13
dot icon30/09/2011
Appointment of Lucy Ann Lazzeri as a secretary
dot icon05/07/2011
Appointment of Colin Hood as a director
dot icon29/06/2011
Termination of appointment of Richard Byers as a director
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2011
Appointment of Olivia Penelope Steedman as a director
dot icon23/02/2011
Termination of appointment of Kevin Kerr as a director
dot icon16/12/2010
Appointment of Mr Sebastien Sherman as a director
dot icon15/12/2010
Appointment of Mr Philippe Busslinger as a director
dot icon15/12/2010
Appointment of Mr Kevin Kerr as a director
dot icon15/12/2010
Appointment of Mr Richard Byers as a director
dot icon06/12/2010
Appointment of Mr Charles Thomazi as a director
dot icon06/12/2010
Appointment of Mr Darrin Pickett as a director
dot icon06/12/2010
Registered office address changed from 3Rd Floor 183 Eversholt Street London NW1 1AY on 2010-12-06
dot icon06/12/2010
Termination of appointment of Christopher Hamill as a director
dot icon06/12/2010
Termination of appointment of Christopher Hamill as a secretary
dot icon06/12/2010
Termination of appointment of Graham Gunn as a director
dot icon06/12/2010
Resolutions
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-18
dot icon17/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon15/10/2010
Resolutions
dot icon12/10/2010
Memorandum and Articles of Association
dot icon12/10/2010
Statement of capital on 2010-10-12
dot icon12/10/2010
Statement by directors
dot icon12/10/2010
Solvency statement dated 28/09/10
dot icon07/06/2010
Appointment of Mr Graham Grant Gunn as a director
dot icon07/06/2010
Termination of appointment of Christopher Kaberry as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Sir Christopher Donald Kaberry on 2010-03-04
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon13/04/2009
Appointment terminated director robert holden
dot icon13/04/2009
Appointment terminated director timothy smart
dot icon13/04/2009
Appointment terminated director paul chapman
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon04/10/2007
New director appointed
dot icon30/09/2007
Director resigned
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon10/12/2006
New director appointed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon12/09/2005
Director resigned
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon12/03/2004
Return made up to 28/02/04; full list of members
dot icon13/01/2004
Director resigned
dot icon21/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Director resigned
dot icon06/10/2003
Particulars of mortgage/charge
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon12/02/2003
Accounting reference date shortened from 03/10/03 to 31/12/02
dot icon28/01/2003
Full accounts made up to 2002-10-03
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon29/10/2002
Accounting reference date shortened from 31/12/02 to 03/10/02
dot icon22/10/2002
Accounting reference date extended from 03/10/02 to 31/12/02
dot icon14/10/2002
Registered office changed on 14/10/02 from: 20-22 bedford row london WC1R 4JS
dot icon14/10/2002
Accounting reference date shortened from 31/03/03 to 03/10/02
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Secretary resigned;director resigned
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon01/10/2002
Certificate of change of name
dot icon03/04/2002
Memorandum and Articles of Association
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE
dot icon25/02/2002
Location of register of members
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Ad 13/12/01--------- £ si 23000000@1=23000000 £ ic 10000002/33000002
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
£ nc 9999003000/9999134201 13/12/01
dot icon29/10/2001
Memorandum and Articles of Association
dot icon29/10/2001
Ad 12/10/01--------- £ si 10000000@1=10000000 £ ic 2/10000002
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
£ nc 1000/9999003000 12/10/01
dot icon06/09/2001
Secretary's particulars changed
dot icon31/08/2001
Resolutions
dot icon10/08/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon02/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon09/03/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon21/09/1999
New secretary appointed
dot icon24/08/1999
Director resigned
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
New director appointed
dot icon18/06/1999
Return made up to 10/06/99; full list of members
dot icon06/05/1999
Director's particulars changed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director's particulars changed
dot icon30/03/1999
Director's particulars changed
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon24/02/1999
Resolutions
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
New secretary appointed
dot icon12/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon06/08/1998
Resolutions
dot icon29/07/1998
Certificate of change of name
dot icon29/07/1998
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Registered office changed on 14/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon13/07/1998
Memorandum and Articles of Association
dot icon13/07/1998
Resolutions
dot icon10/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
10.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Andrew Brian
Director
11/06/2021 - 10/03/2022
54
O'halloran, James Anthony
Director
06/09/2017 - 30/04/2018
61
Leness, Amanda Vanderneth
Director
28/01/2019 - Present
31
Ludeman, Keith Lawrence
Director
30/04/2018 - Present
96
Robson, Patrick Thomas
Director
12/06/2019 - 23/02/2024
80

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 (UK) LIMITED

CTRL (UK) LIMITED is an(a) Active company incorporated on 10/06/1998 with the registered office located at 5th Floor, Kings Place, 90 York Way, London N1 9AG. There are currently 9 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 (UK) LIMITED?

toggle

CTRL (UK) LIMITED is currently Active. It was registered on 10/06/1998 .

Where is CTRL (UK) LIMITED located?

toggle

CTRL (UK) LIMITED is registered at 5th Floor, Kings Place, 90 York Way, London N1 9AG.

What does CTRL (UK) LIMITED do?

toggle

CTRL (UK) LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CTRL (UK) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.