Company Information for THE CONTROL ROOM LIMITED
7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge, CB25 9AU,
|
Company Registration Number
03461846
Private Limited Company
Active |
Company Name | |
---|---|
THE CONTROL ROOM LIMITED | |
Legal Registered Office | |
7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU Other companies in HP2 | |
Company Number | 03461846 | |
---|---|---|
Company ID Number | 03461846 | |
Date formed | 1997-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-11-30 | |
Account next due | 2025-08-31 | |
Latest return | 2024-03-28 | |
Return next due | 2025-04-11 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB688892155 |
Last Datalog update: | 2024-03-28 09:00:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CONTROL ROOM, INC. | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2001-10-24 | |
THE CONTROL ROOM, INC. | 120 E CONCORD ST ORLANDO FL 32801 | Inactive | Company formed on the 2003-07-21 | |
THE CONTROL ROOM, LLC | 236 W WILLOW CREEK DR GLENN HEIGHTS TX 75154 | Forfeited | Company formed on the 2022-01-19 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PRICE |
||
MICHAEL PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ANN MITCHELL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEART N SOUL | Director | 2015-03-19 | CURRENT | 1993-06-28 | Active | |
JUST SING! CIC | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active - Proposal to Strike off | |
DELICIOUS THE FILM LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Alexandra Louise Mickleson Price on 2024-03-28 | ||
Change of details for Mrs Alexandra Price as a person with significant control on 2024-03-28 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
Director's details changed for Ms Alexandra Louise Mickleson Masters on 2024-03-27 | ||
Change of details for Ms Alexandra Louise Mickleson Masters as a person with significant control on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-11-30 | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Beech House 4a Newmarket Road Cambridge CB5 8DT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE MICKLESON MASTERS | |
PSC04 | Change of details for Mr Michael Price as a person with significant control on 2018-11-13 | |
PSC04 | Change of details for Mr Michael Price as a person with significant control on 2018-11-09 | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA LOUISE MICKLESON MASTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 39-41 Omnibus Workspace North Road London N7 9DP England | |
CH01 | Director's details changed for Mr Michael Price on 2016-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM The Old Rectory Vicarage Road Wigginton Hertfordshire HP2 6DY | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRICE / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 39 BEAUMONT COURT SUTTON LA NORTH LONDON W4 4LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/99 | |
363s | RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: C/O CHATER ALLAN BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CONTROL ROOM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE CONTROL ROOM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |