UKBizDB.co.uk

CONTROL 2K LIMITED

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

This company is commonly known as Control 2k Limited. The company was founded 25 years ago and was given the registration number 03709130. The firm's registered office is in BRIDGEND. You can find them at Waterton Technology Centre, Waterton Industrial Estate, Bridgend, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONTROL 2K LIMITED
Company Number:03709130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Waterton Technology Centre, Waterton Industrial Estate, Bridgend, CF31 3WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Heol Ewenny, Pencoed, Bridgend, CF35 5QA

Director05 February 1999Active
Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales, CF31 3WT

Director01 April 2023Active
143, Pencisely Road, Cardiff, Wales, CF5 1DN

Director11 July 2000Active
9 Cowleaze, Magor, Caldicot, NP26 3LE

Secretary01 April 2004Active
9 Cowleaze, Magor, Caldicot, NP26 3LE

Secretary05 February 1999Active
69 Pencisely Road, Llandaff, Cardiff, CF5 1DH

Secretary01 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1999Active
9 Cowleaze, Magor, Caldicot, NP26 3LE

Director01 October 2004Active
31 Coed Parc Court, Maesteg, Bridgend, CF34 9DG

Director05 February 1999Active

People with Significant Control

Mr Gurbaksh Singh Bhullar
Notified on:31 March 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:Waterton Technology Centre, Bridgend, CF31 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Osborne
Notified on:31 March 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Wales
Address:143, Pencisely Road, Cardiff, Wales, CF5 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-07Capital

Capital name of class of shares.

Download
2023-09-07Capital

Capital name of class of shares.

Download
2023-09-07Capital

Capital name of class of shares.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Change person director company with change date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.