UKBizDB.co.uk

CONTROL ESC LIMITED

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

This company is commonly known as Control Esc Limited. The company was founded 21 years ago and was given the registration number 04699405. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONTROL ESC LIMITED
Company Number:04699405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director12 July 2019Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director12 July 2019Active
Flat 42, The Canal Building, 135 Shepherdess Walk, London, N1 7RR

Secretary01 April 2003Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary17 March 2003Active
Flat H 47, St. Georges Square, London, SW1V 3QN

Director01 April 2003Active
Manning House, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director21 November 2006Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director01 August 2012Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director17 March 2003Active

People with Significant Control

Prime & Modern Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Ashby
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:PO BOX 698, London, EC2A 4RR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Resolution

Resolution.

Download
2020-11-03Incorporation

Memorandum articles.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Change account reference date company current extended.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Address

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

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.