GROUND CONTROL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GROUND CONTROL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064182

Incorporation date

04/03/2004

Size

Group

Contacts

Registered address

Registered address

Kingfisher House, Radford Way, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon01/05/2026
Appointment of Mr Jehad Verjee as a director on 2026-01-27
dot icon06/03/2026
Resolutions
dot icon03/03/2026
Cancellation of shares. Statement of capital on 2025-11-25
dot icon03/03/2026
Purchase of own shares.
dot icon31/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/12/2025
Purchase of own shares.
dot icon13/11/2025
Cancellation of shares. Statement of capital on 2025-05-19
dot icon13/11/2025
Resolutions
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Purchase of own shares.
dot icon30/10/2025
Cancellation of shares. Statement of capital on 2025-07-30
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Purchase of own shares.
dot icon30/10/2025
Purchase of own shares.
dot icon29/10/2025
Purchase of own shares.
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-05-31
dot icon25/09/2025
Appointment of Mr Martin Nilsson as a director on 2025-09-16
dot icon18/09/2025
Termination of appointment of Freddie Wepener as a director on 2025-09-09
dot icon11/09/2025
Purchase of own shares.
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Cancellation of shares. Statement of capital on 2025-05-18
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-05-17
dot icon02/09/2025
Purchase of own shares.
dot icon02/09/2025
Resolutions
dot icon28/07/2025
Termination of appointment of Marcus John Watson as a director on 2025-03-25
dot icon13/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon08/04/2025
Appointment of Mrs Lisa Gabrielle Blakey as a director on 2025-03-24
dot icon01/04/2025
Termination of appointment of Melissa Kirkscey Hungerford as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Martin Philip Leuw as a director on 2025-03-31
dot icon28/02/2025
Resolutions
dot icon27/02/2025
Cancellation of shares. Statement of capital on 2024-12-01
dot icon27/02/2025
Purchase of own shares.
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon08/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon04/11/2024
Termination of appointment of Kimberly Anne Morrish as a director on 2024-10-29
dot icon04/11/2024
Resolutions
dot icon16/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 050641820017
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Memorandum and Articles of Association
dot icon29/08/2024
Cancellation of shares. Statement of capital on 2024-06-03
dot icon29/08/2024
Cancellation of shares. Statement of capital on 2024-04-15
dot icon16/07/2024
Resolutions
dot icon16/07/2024
Purchase of own shares.
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/07/2024
Cancellation of shares. Statement of capital on 2024-03-13
dot icon15/07/2024
Purchase of own shares.
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Resolutions
dot icon02/07/2024
Confirmation statement made on 2024-05-16 with updates
dot icon26/03/2024
Statement of capital following an allotment of shares on 2023-10-29
dot icon26/03/2024
Statement of capital following an allotment of shares on 2023-08-26
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Resolutions
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2023-09-30
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2023-10-29
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2023-09-10
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2023-08-26
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2023-09-05
dot icon08/02/2024
Statement of capital following an allotment of shares on 2023-09-30
dot icon22/12/2023
Director's details changed for Mr Simon Hobart Charles Morrish on 2023-12-01
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon17/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/10/2023
Cancellation of shares. Statement of capital on 2023-08-08
dot icon12/10/2023
Cancellation of shares. Statement of capital on 2023-07-15
dot icon12/10/2023
Purchase of own shares.
dot icon12/10/2023
Purchase of own shares.
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-07-15
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Resolutions
dot icon06/09/2023
Resolutions
dot icon04/09/2023
Purchase of own shares.
dot icon04/09/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon01/08/2023
Resolutions
dot icon28/07/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/07/2023
Resolutions
dot icon24/07/2023
Resolutions
dot icon21/07/2023
Purchase of own shares.
dot icon21/07/2023
Cancellation of shares. Statement of capital on 2023-05-01
dot icon21/07/2023
Cancellation of shares. Statement of capital on 2023-05-17
dot icon21/07/2023
Purchase of own shares.
dot icon18/07/2023
Purchase of own shares.
dot icon18/07/2023
Cancellation of shares. Statement of capital on 2023-05-12
dot icon15/07/2023
Memorandum and Articles of Association
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Registration of charge 050641820017, created on 2023-07-04
dot icon05/07/2023
Satisfaction of charge 050641820012 in full
dot icon05/07/2023
Satisfaction of charge 050641820013 in full
dot icon05/07/2023
Satisfaction of charge 050641820015 in full
dot icon05/07/2023
Notification of Greenfast & Furious Limited as a person with significant control on 2023-07-04
dot icon05/07/2023
Registration of charge 050641820016, created on 2023-07-04
dot icon05/07/2023
Satisfaction of charge 050641820014 in full
dot icon05/07/2023
Cessation of Simon Morrish as a person with significant control on 2023-07-04
dot icon19/06/2023
Purchase of own shares.
dot icon19/06/2023
Purchase of own shares.
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon02/06/2023
Resolutions
dot icon30/05/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon30/05/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon17/03/2023
Purchase of own shares.
dot icon17/03/2023
Purchase of own shares.
dot icon15/03/2023
Registration of charge 050641820015, created on 2023-03-15
dot icon15/03/2023
Cancellation of shares. Statement of capital on 2022-12-27
dot icon15/03/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon23/02/2023
Statement of capital following an allotment of shares on 2022-12-13
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2022-12-27
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-12-27
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon02/12/2022
Registration of charge 050641820014, created on 2022-11-30
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon25/10/2022
Group of companies' accounts made up to 2022-03-31

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
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Mark William
Director
28/09/2009 - 29/11/2013
21
Leuw, Martin Philip
Director
07/05/2019 - 31/03/2025
83
Fane, Peter John
Director
28/09/2009 - 28/11/2013
84
Coote, Jonathan
Secretary
31/03/2004 - 22/04/2026
2
Morrish, Kimberly Anne
Director
25/03/2004 - 29/10/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GROUND CONTROL HOLDINGS LIMITED

GROUND CONTROL HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at Kingfisher House, Radford Way, Billericay, Essex CM12 0EQ. There are currently 6 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 GROUND CONTROL HOLDINGS LIMITED?

toggle

GROUND CONTROL HOLDINGS LIMITED is currently Active. It was registered on 04/03/2004 .

Where is GROUND CONTROL HOLDINGS LIMITED located?

toggle

GROUND CONTROL HOLDINGS LIMITED is registered at Kingfisher House, Radford Way, Billericay, Essex CM12 0EQ.

What does GROUND CONTROL HOLDINGS LIMITED do?

toggle

GROUND CONTROL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GROUND CONTROL HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Jehad Verjee as a director on 2026-01-27.