Warning: file_put_contents(c/beea99d37101e8b5d7f5dd9c7cfd670b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Controller Software Ltd, CH41 9HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTROLLER SOFTWARE LTD

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

This company is commonly known as Controller Software Ltd. The company was founded 16 years ago and was given the registration number 06430526. The firm's registered office is in BIRKENHEAD. You can find them at 9 Commerce House, Campbeltown Road, Birkenhead, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONTROLLER SOFTWARE LTD
Company Number:06430526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP

Director19 November 2007Active
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP

Director27 May 2015Active
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP

Secretary19 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 November 2007Active
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP

Director19 November 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 November 2007Active

People with Significant Control

Mr Adrian Knapp Harms
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Howard Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Severn
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP
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 (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
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change person secretary company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-05Resolution

Resolution.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.