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

CONTROLLED THOUGHT LIMITED

STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
Company Registration Number
05514472
Private Limited Company
Active

Company Overview

About Controlled Thought Ltd
CONTROLLED THOUGHT LIMITED was founded on 2005-07-20 and has its registered office in Southampton. The organisation's status is listed as "Active". Controlled Thought Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
CONTROLLED THOUGHT LIMITED
 
Legal Registered Office
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS
Other companies in SE1
 
Filing Information
Company Number 05514472
Company ID Number 05514472
Date formed 2005-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts 
VAT Number /Sales tax ID GB876856946  
Last Datalog update: 2019-09-05 05:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED THOUGHT LIMITED
The accountancy firm based at this address is GO FIGURE BOOKKEEPING 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 CONTROLLED THOUGHT LIMITED
The following companies were found which have the same name as CONTROLLED THOUGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROLLED THOUGHTS LLC Georgia Unknown
CONTROLLED THOUGHTS LLC Georgia Unknown
CONTROLLED THOUGHTS L.L.C Georgia Unknown
CONTROLLED THOUGHTS L.L.C Georgia Unknown
CONTROLLED THOUGHT MALTA HOLDING LIMITED 191, MERCHANTS STREET, VALLETTA Unknown
Controlled Thought Malta Trading Limited 191, MERCHANTS STREET, VALLETTA Unknown

Company Officers of CONTROLLED THOUGHT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RONALD BERRY
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA PARMAR
Company Secretary 2007-08-31 2015-09-09
DARREN SEARLE
Director 2005-12-19 2007-09-25
JITENDRAKUMAR KAPADIA
Company Secretary 2007-06-01 2007-08-31
SHEILA PARMAR
Company Secretary 2006-11-24 2007-06-01
DARREN SEARLE
Company Secretary 2005-12-19 2006-11-24
BONNIE TATE WILLIAMS
Director 2005-12-19 2006-11-24
STEPHEN RONALD BERRY
Director 2005-12-19 2005-12-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-07-20 2005-12-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-07-20 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD BERRY GERUB LTD Director 2015-04-02 CURRENT 2014-07-24 Dissolved 2016-12-06
STEPHEN RONALD BERRY INVESTSOUTH (UK) LIMITED Director 2014-07-09 CURRENT 2014-07-09 Dissolved 2017-12-19
STEPHEN RONALD BERRY METALLIC ORB PLC Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2015-09-29
STEPHEN RONALD BERRY VIDUALISE LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2014-06-03
STEPHEN RONALD BERRY COALITION PARTNERS LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-03-25
STEPHEN RONALD BERRY GOS SYSTEMS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2015-12-10
STEPHEN RONALD BERRY WATERING HOLE MEDIA LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2014-09-09
STEPHEN RONALD BERRY TG SUPPORT LIMITED Director 2011-08-24 CURRENT 2005-02-21 Dissolved 2015-12-10
STEPHEN RONALD BERRY GOLDEN ORB NETWORKS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2015-04-21
STEPHEN RONALD BERRY AAPPRO LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2015-12-10
STEPHEN RONALD BERRY WATERBRIDGE MARKETING LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-07-19
STEPHEN RONALD BERRY AUTO CLUBS INTERNATIONAL LIMITED Director 2009-10-12 CURRENT 2006-09-13 Active
STEPHEN RONALD BERRY WATERBRIDGE CAPITAL LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
STEPHEN RONALD BERRY FABERBRENT LIMITED Director 2009-01-16 CURRENT 2009-01-16 Dissolved 2015-06-02
STEPHEN RONALD BERRY DOVEBLUE LIMITED Director 2007-12-20 CURRENT 2007-06-19 Active - Proposal to Strike off
STEPHEN RONALD BERRY STILL FIRST LIMITED Director 2005-09-07 CURRENT 2005-08-25 Active - Proposal to Strike off
STEPHEN RONALD BERRY GOSSIPTEL LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-03-31
STEPHEN RONALD BERRY WATERBRIDGE INTERNATIONAL LIMITED Director 1992-06-25 CURRENT 1990-06-25 Dissolved 2015-03-31

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
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-09-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-11AR0119/05/16 FULL LIST
2015-10-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY SHEILA PARMAR
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM UNIT 202 LINTON HOUSE 164-180 UNION STREET SOTHWARK LONDON SE1 0LH
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-16AR0119/05/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-15AR0119/05/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0119/05/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA UNITED KINGDOM
2012-06-15AR0119/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 08/06/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 1 OLYMPIC WAY WEMBLEY LONDON HA9 0NP
2011-06-14AR0119/05/11 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA PARMAR / 20/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD BERRY / 20/05/2010
2010-05-27AR0119/05/10 FULL LIST
2010-04-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-03SH0131/12/09 STATEMENT OF CAPITAL GBP 1000000
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS; AMEND
2008-09-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-0188(2)AD 31/07/08 GBP SI 250000@1=250000 GBP IC 250100/500100
2008-08-13363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DARREN SEARLE
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERRY / 18/04/2008
2008-01-2388(2)RAD 20/12/07--------- £ SI 250000@1=250000 £ IC 100/250100
2008-01-08123NC INC ALREADY ADJUSTED 20/12/07
2008-01-08RES04£ NC 1000/1000000 20/1
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bSECRETARY RESIGNED
2007-09-21288aNEW SECRETARY APPOINTED
2007-09-13363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2006-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2006-07-2188(2)RAD 01/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED THOUGHT 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 CONTROLLED THOUGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-01-27 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 2006-01-11 Satisfied PAUL ROBERT APPLETON AND ASHER DAVID MILLER
Creditors
Creditors Due Within One Year 2012-12-31 £ 121,528
Creditors Due Within One Year 2011-12-31 £ 146,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CONTROLLED THOUGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000,000
Called Up Share Capital 2011-12-31 £ 1,000,000
Cash Bank In Hand 2011-12-31 £ 2,763
Current Assets 2012-12-31 £ 59,155
Current Assets 2011-12-31 £ 78,371
Debtors 2012-12-31 £ 58,190
Debtors 2011-12-31 £ 75,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTROLLED THOUGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED THOUGHT LIMITED
Trademarks
We have not found any records of CONTROLLED THOUGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLLED THOUGHT 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 (82110 - Combined office administrative service activities) as CONTROLLED THOUGHT LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED THOUGHT 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 CONTROLLED THOUGHT 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 CONTROLLED THOUGHT 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.