CTRL (UK) LIMITED
Overview
| Company Name | CTRL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03578740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTRL (UK) LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is CTRL (UK) LIMITED located?
| Registered Office Address | 5th Floor, Kings Place 90 York Way N1 9AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTRL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAILTRACK (UK) LIMITED | Jul 30, 1998 | Jul 30, 1998 |
| DETAILASPECT LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for CTRL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CTRL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for CTRL (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Siôn Laurence Jones on Jan 05, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ross Adam Gurney-Read as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Olivier-Marie Henri Racine as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Mr Jonathan Laurence David Carter as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Amanda Vanderneth Leness on Sep 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Caroline Mary Gould as a secretary on Oct 19, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on May 11, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of David John Harding as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Peter Francis Osborne as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Brian Deacon as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Mr Olivier-Marie Racine as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew Brian Deacon as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Woodhams as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Scott Springett as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CTRL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, Caroline Mary | Secretary | 90 York Way N1 9AG London 5th Floor, Kings Place England | 315805510001 | |||||||
| CARTER, Jonathan Laurence David | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited, Level 7 England | United Kingdom | British | 300727920001 | |||||
| CURLEY, John Hamilton Ainsworth | Director | 90 York Way N1 9AG London 5th Floor, Kings Place England | England | British | 196663830001 | |||||
| GURNEY-READ, Ross Adam | Director | One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited, Level 7 United Kingdom | United Kingdom | British | 298927390001 | |||||
| JONES, Siôn Laurence | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | 237620840002 | |||||
| LENESS, Amanda Vanderneth | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British,American | 251429690003 | |||||
| LUDEMAN, Keith Lawrence | Director | 90 York Way N1 9AG London 5th Floor, Kings Place England | United Kingdom | British | 114461470001 | |||||
| OSBORNE, Michael Peter Francis | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | United Kingdom | British | 330032290001 | |||||
| PITT, Andrew Christopher | Director | 1 Bartholomew Close EC1A 7BL London Level 7 England | England | British | 103593460001 | |||||
| BROWN, Kenneth Iain | Secretary | Hollinbank House Main Street PE8 5PU Barnwell Oundle | British | 80124220001 | ||||||
| CLARKE-BODICOAT, Lucy Ann | Secretary | 90 York Way N1 9AG London 5th Floor, Kings Place England | 163418480002 | |||||||
| CRAWFORD, Lindsay | Secretary | 80 Salvington Hill High Salvington BN13 3BD Worthing West Sussex | British | 76257610001 | ||||||
| DEWICK, Nigel Richard | Secretary | 34 Coventry Street BN1 5PQ Brighton East Sussex | British | 38286680001 | ||||||
| HAMILL, Christopher Hugh | Secretary | 31 Bishops Road Highgate N6 4HP London | British | 26119350001 | ||||||
| HORNBUCKLE, Steven Colin | Secretary | 17 Trembear Road PL25 5NY St Austell Cornwall | British | 73547870001 | ||||||
| KITCHENER, Geoffrey Douglas | Secretary | Crown Villa Otford Lane TN14 7EA Halstead Seven Oaks Kent | British | 38286870001 | ||||||
| OSBORNE, Simon Kingsley | Secretary | 47 Haliburton Road TW1 1PD Twickenham Middlesex England | British | 37979340001 | ||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BECK, Edgar Philip, Sir | Director | Pylle Manor Pylle BA4 6TD Shepton Mallet Somerset | British | 612200009 | ||||||
| BELL, Walter Carlin | Director | 12 Mariposa Lane Orinda California 94563 Usa | American | 110380380001 | ||||||
| BHUWANIA, Achal Prakash | Director | Charterhouse Square EC1M 6EH London Equitix, Welken House, 10-11 England | United Kingdom | British | 202952390002 | |||||
| BRADBURY, Kenton Edward | Director | Floor One Euston Square, 40 Melton Street NW1 2FD London 12th | United Kingdom | British | 203542960001 | |||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||
| BULL, George Sebastian Matthew | Director | 39 Cholmeley Crescent N6 5EX London | United Kingdom | British | 158135060001 | |||||
| BUSSLINGER, Philippe Anastase | Director | Floor One Euston Square, 40 Melton Street NW1 2FD London 12th United Kingdom | United Kingdom | Swiss | 155633860002 | |||||
| BUSSLINGER, Philippe Anastase | Director | Collier Street N1 9BE London 73 United Kingdom | United Kingdom | Swiss | 155633860001 | |||||
| BYERS, Richard | Director | New Street Square, Suite 1200 New Fetter Lane EC4A 3BF London 6 United Kingdom | Canada | Canadian | 155635740001 | |||||
| CHAPMAN, Paul Michael | Director | 153 Vandyke Road LU7 3HQ Leighton Buzzard Bedfordshire | United Kingdom | British | 117427040001 | |||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||
| CREASE, Robert John | Director | 30 Gatesmead RH16 1SN Haywards Heath West Sussex | England | British | 96420930001 | |||||
| DEACON, Andrew Brian | Director | One Bartholomew Place EC1A 7HH London Level 7 England | United Kingdom | British | 209588340001 | |||||
| DYKE, Alan Paul | Director | 14 Summerhill Grange RH16 1RQ Lindfield West Sussex | England | British | 286412120001 | |||||
| GOODING, Richard Ernest | Director | Floor One Euston Square, 40 Melton Street NW1 2FD London 12th United Kingdom | England | British | 108175700005 | |||||
| GUCCIONE, John Anthony | Director | Floor One Euston Square, 40 Melton Street NW1 2FD London 12th | England | Canadian,Italian | 167864850002 |
Who are the persons with significant control of CTRL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Betjeman Holdings Limited | Sep 06, 2017 | 90 York Way N1 9AG London Kings Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Helix Acquisition Limited | Oct 04, 2016 | 90 York Way N1 9AG London Kings Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0