UKBizDB.co.uk

CONTROLLER SOLUTIONS LIMITED

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

This company is commonly known as Controller Solutions Limited. The company was founded 12 years ago and was given the registration number 08001129. The firm's registered office is in TEDDINGTON. You can find them at 44 Victor Road, , Teddington, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONTROLLER SOLUTIONS LIMITED
Company Number:08001129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44 Victor Road, Teddington, Middlesex, TW11 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ensign House, Admirals Way, Marsh Wall, E14 9XQ

Director22 March 2012Active

People with Significant Control

Mr Mark Alwyne Hassan Hick
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Ensign House, Admirals Way, Marsh Wall, E14 9XQ
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 (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
2023-08-04Gazette

Gazette dissolved liquidation.

Download
2023-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-26Address

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

Download
2022-05-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-26Resolution

Resolution.

Download
2021-12-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Change account reference date company previous extended.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2014-12-18Address

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

Download

Copyright © 2024. All rights reserved.