General information

Name:

Controller Software Limited

Office Address:

9 Commerce House Campbeltown Road CH41 9HP Birkenhead

Number: 06430526

Incorporation date: 2007-11-19

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

2007 marks the launching of Controller Software Ltd, the company located at 9 Commerce House, Campbeltown Road, Birkenhead. This means it's been seventeen years Controller Software has been in the United Kingdom, as it was founded on 2007-11-19. The company's registered no. is 06430526 and the company zip code is CH41 9HP. The company's name is Controller Software Ltd. This business's previous clients may remember the firm also as Comendus, which was used up till 2019-11-05. This business's SIC and NACE codes are 62090 and their NACE code stands for Other information technology service activities. Controller Software Limited released its account information for the financial period up to 2023/01/31. The business most recent annual confirmation statement was submitted on 2022/11/19.

As suggested by this firm's executives data, since May 2015 there have been two directors: Richard S. and John G..

  • Previous company's names
  • Controller Software Ltd 2019-11-05
  • Comendus Ltd 2007-11-19

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 27 May 2015

Latest update: 18 December 2023

John G.

Role: Director

Appointed: 19 November 2007

Latest update: 18 December 2023

People with significant control

Executives with significant control over the firm are: John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian H.
Notified on 6 April 2016
Ceased on 5 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode