UKBizDB.co.uk

CONTROL CIRCLE LIMITED

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

This company is commonly known as Control Circle Limited. The company was founded 24 years ago and was given the registration number 03976019. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONTROL CIRCLE LIMITED
Company Number:03976019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director23 December 2016Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary23 January 2014Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Secretary12 March 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary23 December 2016Active
48 Woodend Road, Harrow, HA1 3PS

Secretary18 April 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 April 2000Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director28 January 2011Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director05 July 2017Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director23 January 2014Active
61 Eastcote Avenue, Greenford, UB6 0NQ

Director18 April 2000Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director04 April 2005Active
24 The Grove, Radlett, WD7 7NF

Director12 March 2001Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director27 February 2012Active
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director23 January 2014Active
Hertsmere House, 2 Hertsmere Road, London, E14 4AB

Director23 February 2010Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director07 July 2010Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director12 March 2001Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director23 December 2016Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director11 March 2016Active
27, Cleveden Drive, Kelvinside, Glasgow, G12 0SD

Director23 February 2010Active
48 Woodend Road, Harrow, HA1 3PS

Director18 April 2000Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director11 March 2016Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director23 December 2016Active
5th Floor, 240 Blackfriars Road, London, England, SE1 8NW

Director23 January 2014Active
Chatfield Court, 56 Chatfield Road, London, England, SW11 3UL

Director21 January 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 April 2000Active

People with Significant Control

Daisy Telecoms Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy Corporate Services Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Insolvency

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.