Controlled Software Limited

General information

Name:

Controlled Software Ltd

Office Address:

Ferne Lea 8 Fynney Street ST13 5LF Leek

Number: 03778960

Incorporation date: 1999-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Leek under the ID 03778960. This firm was registered in 1999. The office of the firm is situated at Ferne Lea 8 Fynney Street. The post code for this address is ST13 5LF. The enterprise's classified under the NACE and SIC code 26512 which stands for Manufacture of electronic industrial process control equipment. Controlled Software Ltd filed its latest accounts for the financial period up to December 31, 2022. The firm's most recent confirmation statement was released on May 21, 2023.

Since Sat, 1st Jan 2000, the limited company has only had an individual managing director: Julian P. who has been leading it for twenty four years. Furthermore, the director's assignments are aided with by a secretary - Janice P., who was chosen by the following limited company on Sat, 1st Jan 2000.

Executives who control the firm include: Julian P. owns 1/2 or less of company shares. Janice P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janice P.

Role: Secretary

Appointed: 01 January 2000

Latest update: 28 April 2024

Julian P.

Role: Director

Appointed: 01 January 2000

Latest update: 28 April 2024

People with significant control

Julian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janice P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 September 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 August 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 June 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
24
Company Age

Similar companies nearby

Closest companies