CTRL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTRL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03578740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CTRL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAILTRACK (UK) LIMITEDJul 30, 1998Jul 30, 1998
    DETAILASPECT LIMITEDJun 10, 1998Jun 10, 1998

    What are the latest accounts for CTRL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CTRL (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CTRL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Siôn Laurence Jones on Jan 05, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ross Adam Gurney-Read as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Olivier-Marie Henri Racine as a director on Oct 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Jonathan Laurence David Carter as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Patrick Thomas Robson as a director on Feb 23, 2024

    1 pagesTM01

    Director's details changed for Ms Amanda Vanderneth Leness on Sep 07, 2023

    2 pagesCH01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Caroline Mary Gould as a secretary on Oct 19, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Termination of appointment of Lucy Ann Clarke-Bodicoat as a secretary on May 11, 2023

    1 pagesTM02

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of David John Harding as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Michael Peter Francis Osborne as a director on Mar 10, 2022

    2 pagesAP01

    Termination of appointment of Andrew Brian Deacon as a director on Mar 10, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mr Olivier-Marie Racine as a director on Jun 11, 2021

    2 pagesAP01

    Appointment of Mr Andrew Brian Deacon as a director on Jun 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Woodhams as a director on Jun 11, 2021

    1 pagesTM01

    Termination of appointment of Scott Springett as a director on Jun 11, 2021

    1 pagesTM01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of CTRL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, Caroline Mary
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    Secretary
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    315805510001
    CARTER, Jonathan Laurence David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    England
    United KingdomBritish300727920001
    CURLEY, John Hamilton Ainsworth
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    Director
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    EnglandBritish196663830001
    GURNEY-READ, Ross Adam
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited, Level 7
    United Kingdom
    United KingdomBritish298927390001
    JONES, Siôn Laurence
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish237620840002
    LENESS, Amanda Vanderneth
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandBritish,American251429690003
    LUDEMAN, Keith Lawrence
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    Director
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    United KingdomBritish114461470001
    OSBORNE, Michael Peter Francis
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    United KingdomBritish330032290001
    PITT, Andrew Christopher
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    1 Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    EnglandBritish103593460001
    BROWN, Kenneth Iain
    Hollinbank House
    Main Street
    PE8 5PU Barnwell
    Oundle
    Secretary
    Hollinbank House
    Main Street
    PE8 5PU Barnwell
    Oundle
    British80124220001
    CLARKE-BODICOAT, Lucy Ann
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    Secretary
    90 York Way
    N1 9AG London
    5th Floor, Kings Place
    England
    163418480002
    CRAWFORD, Lindsay
    80 Salvington Hill
    High Salvington
    BN13 3BD Worthing
    West Sussex
    Secretary
    80 Salvington Hill
    High Salvington
    BN13 3BD Worthing
    West Sussex
    British76257610001
    DEWICK, Nigel Richard
    34 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    Secretary
    34 Coventry Street
    BN1 5PQ Brighton
    East Sussex
    British38286680001
    HAMILL, Christopher Hugh
    31 Bishops Road
    Highgate
    N6 4HP London
    Secretary
    31 Bishops Road
    Highgate
    N6 4HP London
    British26119350001
    HORNBUCKLE, Steven Colin
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    Secretary
    17 Trembear Road
    PL25 5NY St Austell
    Cornwall
    British73547870001
    KITCHENER, Geoffrey Douglas
    Crown Villa
    Otford Lane
    TN14 7EA Halstead Seven Oaks
    Kent
    Secretary
    Crown Villa
    Otford Lane
    TN14 7EA Halstead Seven Oaks
    Kent
    British38286870001
    OSBORNE, Simon Kingsley
    47 Haliburton Road
    TW1 1PD Twickenham
    Middlesex
    England
    Secretary
    47 Haliburton Road
    TW1 1PD Twickenham
    Middlesex
    England
    British37979340001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    British612200009
    BELL, Walter Carlin
    12 Mariposa Lane
    Orinda
    California 94563
    Usa
    Director
    12 Mariposa Lane
    Orinda
    California 94563
    Usa
    American110380380001
    BHUWANIA, Achal Prakash
    Charterhouse Square
    EC1M 6EH London
    Equitix, Welken House, 10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Equitix, Welken House, 10-11
    England
    United KingdomBritish202952390002
    BRADBURY, Kenton Edward
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    Director
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    United KingdomBritish203542960001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    BULL, George Sebastian Matthew
    39 Cholmeley Crescent
    N6 5EX London
    Director
    39 Cholmeley Crescent
    N6 5EX London
    United KingdomBritish158135060001
    BUSSLINGER, Philippe Anastase
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    United Kingdom
    Director
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    United Kingdom
    United KingdomSwiss155633860002
    BUSSLINGER, Philippe Anastase
    Collier Street
    N1 9BE London
    73
    United Kingdom
    Director
    Collier Street
    N1 9BE London
    73
    United Kingdom
    United KingdomSwiss155633860001
    BYERS, Richard
    New Street Square, Suite 1200
    New Fetter Lane
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square, Suite 1200
    New Fetter Lane
    EC4A 3BF London
    6
    United Kingdom
    CanadaCanadian155635740001
    CHAPMAN, Paul Michael
    153 Vandyke Road
    LU7 3HQ Leighton Buzzard
    Bedfordshire
    Director
    153 Vandyke Road
    LU7 3HQ Leighton Buzzard
    Bedfordshire
    United KingdomBritish117427040001
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritish139519980001
    CREASE, Robert John
    30 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    Director
    30 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    EnglandBritish96420930001
    DEACON, Andrew Brian
    One Bartholomew Place
    EC1A 7HH London
    Level 7
    England
    Director
    One Bartholomew Place
    EC1A 7HH London
    Level 7
    England
    United KingdomBritish209588340001
    DYKE, Alan Paul
    14 Summerhill Grange
    RH16 1RQ Lindfield
    West Sussex
    Director
    14 Summerhill Grange
    RH16 1RQ Lindfield
    West Sussex
    EnglandBritish286412120001
    GOODING, Richard Ernest
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    United Kingdom
    Director
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    United Kingdom
    EnglandBritish108175700005
    GUCCIONE, John Anthony
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    Director
    Floor
    One Euston Square, 40 Melton Street
    NW1 2FD London
    12th
    EnglandCanadian,Italian167864850002

    Who are the persons with significant control of CTRL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Betjeman Holdings Limited
    90 York Way
    N1 9AG London
    Kings Place
    England
    Sep 06, 2017
    90 York Way
    N1 9AG London
    Kings Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number10852384
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    90 York Way
    N1 9AG London
    Kings Place
    England
    Oct 04, 2016
    90 York Way
    N1 9AG London
    Kings Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number07428859
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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