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

CONTROLACCOUNT LTD

COMPASS HOUSE WATERSIDE, HANBURY ROAD, BROMSGROVE, WORCESTERSHIRE, B60 4FD,
Company Registration Number
02765607
Private Limited Company
Active

Company Overview

About Controlaccount Ltd
CONTROLACCOUNT LTD was founded on 1992-11-18 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Controlaccount Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTROLACCOUNT LTD
 
Legal Registered Office
COMPASS HOUSE WATERSIDE
HANBURY ROAD
BROMSGROVE
WORCESTERSHIRE
B60 4FD
Other companies in B60
 
Filing Information
Company Number 02765607
Company ID Number 02765607
Date formed 1992-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLACCOUNT LTD
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 CONTROLACCOUNT LTD
The following companies were found which have the same name as CONTROLACCOUNT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROLACCOUNT ASSIST LTD COMPASS HOUSE WATERSIDE, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD Active - Proposal to Strike off Company formed on the 2000-04-06

Company Officers of CONTROLACCOUNT LTD

Current Directors
Officer Role Date Appointed
DAVID HARVEY
Company Secretary 2008-10-23
GRAHAM ARTHUR RIDGEWAY BALL
Director 1992-11-18
DAVID HARVEY
Director 2008-10-23
PAUL MARTYN HUSBAND
Director 2008-10-23
RICHARD JEFFERIES
Director 2015-01-02
IAN STUART MITCHELL
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ANN LEWIS
Director 2009-07-01 2013-01-02
LESLIE IAN BATE
Director 2008-08-01 2010-12-22
IAN LESLIE MORRIS
Director 1993-06-15 2008-10-24
GRAHAM ARTHUR RIDGEWAY BALL
Company Secretary 1992-11-18 2008-10-23
ROLAND WYN ROBERTS
Director 2000-01-01 2008-02-12
DOROTHY RIDGEWAY BALL
Director 1992-11-18 2000-11-12
DONALD RAYMOND JEROME
Director 1996-10-21 1999-12-31
MICHAEL HARRINGTON
Nominated Secretary 1992-11-18 1992-11-18
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-18 1992-11-18
WATERLOW SECRETARIES LIMITED
Nominated Director 1992-11-18 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARVEY BROADRIVER LIMITED Company Secretary 2008-09-18 CURRENT 2008-07-09 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (LONDON) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL THE SPORTING CHANCE CLINIC Director 2016-06-01 CURRENT 2001-02-06 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (SAWSTON) LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (GODESDONE) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 2013-06-05 Active
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (CAMBRIDGE) LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL FAIRBAIRN DIAMOND LIMITED Director 2011-01-28 CURRENT 2006-05-22 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL COOMBE LP NOMINEES LIMITED Director 2011-01-28 CURRENT 2007-02-28 Dissolved 2016-05-24
GRAHAM ARTHUR RIDGEWAY BALL THE NEW VICTORIA HOSPITAL LIMITED Director 2011-01-28 CURRENT 2006-08-11 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA GENERAL PARTNER LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-02-24
GRAHAM ARTHUR RIDGEWAY BALL CARLTON HOMES (FORDWICH) LTD Director 2010-05-19 CURRENT 2010-01-28 Active - Proposal to Strike off
GRAHAM ARTHUR RIDGEWAY BALL BROADRIVER LIMITED Director 2008-10-23 CURRENT 2008-07-09 Active
GRAHAM ARTHUR RIDGEWAY BALL FLYING PIZZA (HOLDINGS) LIMITED Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2015-10-13
GRAHAM ARTHUR RIDGEWAY BALL PETERSHAM ENVIRONMENT TRUST LTD Director 2001-05-01 CURRENT 1999-07-30 Active
GRAHAM ARTHUR RIDGEWAY BALL THE VICTORIA FOUNDATION Director 1996-11-27 CURRENT 1985-09-11 Active
GRAHAM ARTHUR RIDGEWAY BALL FOXBY COURT MANAGEMENT LIMITED Director 1996-05-17 CURRENT 1996-05-17 Active
DAVID HARVEY BROADRIVER LIMITED Director 2008-09-18 CURRENT 2008-07-09 Active
PAUL MARTYN HUSBAND COGENDA LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PAUL MARTYN HUSBAND BROADRIVER LIMITED Director 2008-09-18 CURRENT 2008-07-09 Active
IAN STUART MITCHELL BROADRIVER LIMITED Director 2014-04-01 CURRENT 2008-07-09 Active
IAN STUART MITCHELL COGENDA LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
IAN STUART MITCHELL CONTROLACCOUNT ASSIST LTD Director 2009-01-07 CURRENT 2000-04-06 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part time TelesalesBromsgrove*Controlaccount PLC* are looking to recruit an experienced, tenacious, Telesales/Internal Sales Executive to join our New Business Sales Department. The2016-10-18
Finance AssistantBromsgroveReconciliation of bank statements. Posting payments from bank accounts in Stirling & Euros on to Sage....2016-08-25
Cash Office ClerkBromsgroveIn line with our continuing success and growth Controlaccount Plc are looking for a Part time Cash Office Clerk to join our busy Cashiers department at our...2016-03-08
Cash Office ClerkBromsgroveThe company has Multiple bank accounts and you will be responsible for posting all types of payments on the system including cheque, cash, web & phone card...2016-01-28
Litigation ExecutiveBromsgroveIn line with our continuing success and growth Controlaccount plc are looking for Litigation Executive to work within our Legal Department at our canal side...2016-01-26
Telephone CollectorsBromsgroveIn line with our continuing success and growth Controlaccount Plc are looking for full time telephone collectors for its canal side offices in Stoke Prior,...2016-01-21

Jobs results powered by Indeed
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
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 027656070005
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027656070004
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027656070002
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027656070002
2022-10-06Statement of fact – name correction. Incorrect name:controlaccount LIMITED correct name: controlaccount LTD
2022-10-06MISCStatement of fact – name correction. Incorrect name:controlaccount LIMITED correct name: controlaccount LTD
2022-09-13Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-09-13Re-registration of memorandum and articles of association
2022-09-13Re-registration from a public company to a private limited company
2022-09-13Certificate of re-registration from Public Limited Company to Private
2022-09-13Statement of company's objects
2022-09-13CC04Statement of company's objects
2022-09-13RES02Resolutions passed:
  • Resolution of re-registration
2022-09-13MARRe-registration of memorandum and articles of association
2022-09-13CERT10Certificate of re-registration from Public Limited Company to Private
2022-09-13RR02Re-registration from a public company to a private limited company
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24REGISTRATION OF A CHARGE / CHARGE CODE 027656070003
2022-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027656070003
2021-11-30SH02Statement of capital on 2021-06-15 GBP50,000
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12AP01DIRECTOR APPOINTED MRS JEMMA CROUCH
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027656070002
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN HUSBAND
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN HUSBAND / 01/08/2017
2017-08-03CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HARVEY on 2017-08-01
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 01/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR RIDGEWAY BALL / 01/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MITCHELL / 01/08/2017
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 139901
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 139901
2016-02-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP01DIRECTOR APPOINTED MR RICHARD JEFFERIES
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 139901
2015-02-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 139901
2014-02-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEWIS
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0130/11/11 ANNUAL RETURN FULL LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM Compass House Waterside Hanbury Road Bromsgrove Staffordshire B60 4FD United Kingdom
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM WESTGATE HOUSE WEST GATE EALING LONDON W5 1YY UNITED KINGDOM
2011-02-03AR0130/11/10 FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BATE
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0130/11/09 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUSBAND / 30/11/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 30/11/2009
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM WESTGATE HOUSE WEST GATE EALING LONDON W5 1YZ
2009-07-21288aDIRECTOR APPOINTED IAN STUART MITCHELL
2009-07-21288aDIRECTOR APPOINTED STEPHANIE ANN LEWIS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR APPOINTED PAUL MARTIN HUSBAND
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR IAN MORRIS
2008-10-30RES01ADOPT ARTICLES 23/10/2008
2008-10-30288aDIRECTOR AND SECRETARY APPOINTED DAVID HARVEY
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BALL
2008-10-3088(2)AD 23/10/08 GBP SI 89901@1=89901 GBP IC 50000/139901
2008-08-21288aDIRECTOR APPOINTED LESLIE IAN BATE
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288bDIRECTOR RESIGNED
2007-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-29363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 30 ST JAMES'S STREET LONDON SW1A 1HB
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-29288bDIRECTOR RESIGNED
2000-11-29363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-22363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-18363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-02363sRETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-15363sRETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS
1996-11-12288aNEW DIRECTOR APPOINTED
1996-03-28AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to CONTROLACCOUNT LTD 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 CONTROLACCOUNT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONTROLACCOUNT LTD

Intangible Assets
Patents
We have not found any records of CONTROLACCOUNT LTD registering or being granted any patents
Domain Names

CONTROLACCOUNT LTD owns 1 domain names.

controlaccount.co.uk  

Trademarks
We have not found any records of CONTROLACCOUNT LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONTROLACCOUNT LTD

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2012-11-01 GBP £154

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTROLACCOUNT LTD 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 CONTROLACCOUNT LTD 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 CONTROLACCOUNT LTD 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.