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.
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 | : |
|
Registered Address | : | 9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP | Director | 19 November 2007 | Active |
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP | Director | 27 May 2015 | Active |
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP | Secretary | 19 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 November 2007 | Active |
9 Commerce House, Campbeltown Road, Birkenhead, England, CH41 9HP | Director | 19 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-29 | Dissolution | Dissolution application strike off company. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Change person secretary company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.