Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL HOLDINGS LIMITED
Company Information for

CONTROL HOLDINGS LIMITED

15 BLANFORD ROAD, REIGATE, SURREY, RH2 7DP,
Company Registration Number
02412725
Private Limited Company
Active

Company Overview

About Control Holdings Ltd
CONTROL HOLDINGS LIMITED was founded on 1989-08-10 and has its registered office in Surrey. The organisation's status is listed as "Active". Control Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTROL HOLDINGS LIMITED
 
Legal Registered Office
15 BLANFORD ROAD
REIGATE
SURREY
RH2 7DP
Other companies in RH2
 
Filing Information
Company Number 02412725
Company ID Number 02412725
Date formed 1989-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 10:44:20
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CONTROL HOLDINGS LIMITED
The following companies were found which have the same name as CONTROL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Control Holdings, LLC 5830 E 2nd St Casper WY 82609 Active Company formed on the 2014-01-21
CONTROL HOLDINGS LLC 8628 SCARSDALE DR LAS VEGAS NV 89117 Active Company formed on the 2008-11-20
CONTROL HOLDINGS PTY LTD WA 6163 Dissolved Company formed on the 1988-07-20
Control Holdings Limited Unknown Company formed on the 2014-03-31
CONTROL HOLDINGS LLC Michigan UNKNOWN
CONTROL HOLDINGS PTY LTD Active Company formed on the 2020-06-30

Company Officers of CONTROL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAXI LEISURE LIMITED
Company Secretary 1993-09-23
CARE MANAGEMENT LIMITED
Director 1991-04-23
JOHN KNIGHT
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUVEN NOMINEES LIMITED
Company Secretary 1992-12-31 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KNIGHT KT MOTORS SURREY LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
JOHN KNIGHT ACCOUNTABLE SERVICES SOUTH LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JOHN KNIGHT SINGAPORE PEACE CENTRE LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
JOHN KNIGHT UKNETPAYROLL.COM LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN KNIGHT RG PROCESSING LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
JOHN KNIGHT HAUSFIX LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-11-03
JOHN KNIGHT RG UTILITIES LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2014-01-28
JOHN KNIGHT CARE MANAGEMENT LIMITED Director 2010-09-30 CURRENT 1989-04-14 Active
JOHN KNIGHT KT CARS LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2017-02-28
JOHN KNIGHT TAXAID LIMITED Director 2010-05-04 CURRENT 1993-05-04 Active
JOHN KNIGHT RUVEN INVESTMENTS LIMITED Director 2010-04-14 CURRENT 1989-04-14 Active
JOHN KNIGHT JOHN KNIGHT LIMITED Director 2010-04-14 CURRENT 1989-04-14 Active
JOHN KNIGHT RUVEN NOMINEES LIMITED Director 2009-12-31 CURRENT 1988-10-25 Active - Proposal to Strike off
JOHN KNIGHT EFILEREADY UK LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
JOHN KNIGHT BOOKKEEPING SYSTEMS & SERVICES LIMITED Director 2008-06-02 CURRENT 1988-12-08 Active - Proposal to Strike off
JOHN KNIGHT PAYROO LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JOHN KNIGHT EFILE READY LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
JOHN KNIGHT ABLE OFFICE LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
JOHN KNIGHT ABLE PAYROLL LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
JOHN KNIGHT ABLE INTERNET PAYROLL LTD Director 2003-05-21 CURRENT 2003-05-21 Active
JOHN KNIGHT NETPAYDUE.COM LIMITED Director 2000-10-13 CURRENT 2000-02-28 Active
JOHN KNIGHT IT CONTRACTORS LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active
JOHN KNIGHT INTERSOFTWARE SOLUTIONS LIMITED Director 1997-10-15 CURRENT 1997-01-22 Active
JOHN KNIGHT NAGA ELECTRONICS LTD. Director 1991-11-27 CURRENT 1988-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29Compulsory strike-off action has been discontinued
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH04SECRETARY'S DETAILS CHNAGED FOR MAXI LEISURE LIMITED on 2009-12-31
2010-01-13CH02Director's details changed for Care Management Limited on 2009-12-31
2010-01-12AP01DIRECTOR APPOINTED MR JOHN KNIGHT
2009-10-06AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aReturn made up to 31/12/08; full list of members
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-06363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-22363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-05AUDAUDITOR'S RESIGNATION
1994-01-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-08363bRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-19363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-05-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1991-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89
1991-03-21SRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/89
1991-03-21363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1989-08-29287REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 31 CORSHAM STREET LONDON N1 6DR
1989-08-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CONTROL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTROL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of CONTROL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROL HOLDINGS LIMITED
Trademarks
We have not found any records of CONTROL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CONTROL HOLDINGS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CONTROL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.