UKBizDB.co.uk

COMPLETE CONTROL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Control (uk) Limited. The company was founded 27 years ago and was given the registration number 03269825. The firm's registered office is in BATH. You can find them at Studio 8 The Piggery, Church Farm Corston, Bath, England. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:COMPLETE CONTROL (UK) LIMITED
Company Number:03269825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Studio 8 The Piggery, Church Farm Corston, Bath, England, BA2 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, George Street, Bathwick, Bath, England, BA2 6BW

Secretary26 October 1999Active
7, George Street, Bathwick, Bath, England, BA2 6BW

Director30 October 1996Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary28 October 1996Active
107b Wellsway, Keynsham, Bristol, BS31 1HZ

Secretary30 October 1996Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director28 October 1996Active

People with Significant Control

Melissa Louise Hayward
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:7, George Street, Bath, England, BA2 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glynn Charles Hayward
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:7, George Street, Bath, England, BA2 6BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-28Persons with significant control

Change to a person with significant control.

Download
2017-06-28Persons with significant control

Change to a person with significant control.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.