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

CONTROLLIS LIMITED

UNIT 2 WELLAND BUSINESS PARK, CLAY LAKE, SPALDING, PE12 6BL,
Company Registration Number
06690275
Private Limited Company
Active

Company Overview

About Controllis Ltd
CONTROLLIS LIMITED was founded on 2008-09-05 and has its registered office in Spalding. The organisation's status is listed as "Active". Controllis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROLLIS LIMITED
 
Legal Registered Office
UNIT 2 WELLAND BUSINESS PARK
CLAY LAKE
SPALDING
PE12 6BL
Other companies in CB7
 
Previous Names
DATA CYBERNETICS LIMITED11/01/2012
PASMARINE LIMITED19/12/2011
Filing Information
Company Number 06690275
Company ID Number 06690275
Date formed 2008-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940793112  
Last Datalog update: 2023-08-06 12:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLIS LIMITED
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.

Company Officers of CONTROLLIS LIMITED

Current Directors
Officer Role Date Appointed
SIMON HARRISON ALBURY
Director 2008-09-05
MARK JOHN ANDERSON
Director 2010-10-20
DAVID DOUGLAS CLEEVELY
Director 2010-11-11
LANCE EDWIN DAVIDSON
Director 2010-10-20
ANTHONY RICHARD TIMSON
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HOWARD TOULSON
Director 2017-01-03 2017-12-22
MICHAEL ROBERT MCLELLAN
Director 2009-04-30 2014-02-12
CHRIS MOORE
Director 2008-09-05 2010-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DOUGLAS CLEEVELY CAMBRIDGE NETWORK LIMITED Director 2014-12-08 CURRENT 1997-07-08 Active
DAVID DOUGLAS CLEEVELY RASPBERRY PI FOUNDATION Director 2014-09-09 CURRENT 2008-11-25 Active
DAVID DOUGLAS CLEEVELY VICO RESTAURANT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Liquidation
DAVID DOUGLAS CLEEVELY CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE COMMUNICATION SYSTEMS LIMITED Director 2013-03-15 CURRENT 2010-05-27 In Administration
DAVID DOUGLAS CLEEVELY RASPBERRY PI LTD Director 2012-12-18 CURRENT 2012-09-10 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE ENTERPRISES LIMITED Director 2012-09-19 CURRENT 2011-03-30 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE CENTRE Director 2012-02-23 CURRENT 2012-02-23 Active
DAVID DOUGLAS CLEEVELY BDL RESTAURANT LTD Director 2008-07-24 CURRENT 2007-05-01 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE WIRELESS LIMITED Director 2008-07-04 CURRENT 2008-03-11 Active
DAVID DOUGLAS CLEEVELY CRFS LIMITED Director 2007-09-05 CURRENT 2007-03-01 Active
DAVID DOUGLAS CLEEVELY SMARTCHEMISTRY GROUP LIMITED Director 2007-07-09 CURRENT 2002-09-30 Active
DAVID DOUGLAS CLEEVELY CLEEVELY & PARTNERS LTD Director 2004-08-06 CURRENT 2003-09-18 Active
ANTHONY RICHARD TIMSON OXFORD EDTECH LABS LTD Director 2017-09-26 CURRENT 2017-07-26 In Administration/Administrative Receiver
ANTHONY RICHARD TIMSON JACK MEDIA OXFORDSHIRE LIMITED Director 2011-11-03 CURRENT 1996-04-26 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
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14Statement of capital on GBP 354,079.96
2023-04-06Previous accounting period shortened from 14/06/23 TO 31/03/23
2023-03-02Resolutions passed:<ul><li>Resolution Share premium account canelled 23/02/2023</ul>
2023-03-02Solvency Statement dated 23/02/23
2023-03-02Statement by Directors
2023-02-2214/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08Resolutions passed:<ul><li>Resolution Re-company business 14/12/2022<li>Resolution passed adopt articles</ul>
2023-01-08RES13Resolutions passed:
  • Re-company business 14/12/2022
  • ADOPT ARTICLES
2022-12-22Memorandum articles filed
2022-12-22MEM/ARTSARTICLES OF ASSOCIATION
2022-12-15Previous accounting period shortened from 30/06/22 TO 14/06/22
2022-12-15AA01Previous accounting period shortened from 30/06/22 TO 14/06/22
2022-09-23AD03Registers moved to registered inspection location of C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2022-09-23AD02Register inspection address changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
2022-09-23PSC07CESSATION OF EDWARD JOHN RUSSELL FARROW AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22PSC02Notification of Xeinz Group Limited as a person with significant control on 2022-06-16
2022-09-07CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-09-07CESSATION OF ANTHONY RICHARD TIMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07Notification of Edward John Russell Farrow as a person with significant control on 2022-06-16
2022-09-07PSC03Notification of Edward John Russell Farrow as a person with significant control on 2022-06-16
2022-09-07PSC07CESSATION OF ANTHONY RICHARD TIMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON ALBURY
2022-06-14AP01DIRECTOR APPOINTED MR CHARLES LLOYD FARROW
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Trafalgar House Priory Road Downham Market Norfolk PE38 9JW United Kingdom
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 38 Brunel Way Thetford IP24 1HP England
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD TIMSON
2021-07-30PSC07CESSATION OF DAVID DOUGLAS CLEEVELY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09SH0101/07/21 STATEMENT OF CAPITAL GBP 354079.96
2021-06-17AA01Current accounting period shortened from 31/12/21 TO 30/06/21
2021-02-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08SH0106/11/20 STATEMENT OF CAPITAL GBP 54079.96
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-20SH0124/07/20 STATEMENT OF CAPITAL GBP 38797.84
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-07MR05
2019-10-21RP04SH01Second filing of capital allotment of shares GBP38,666.17
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03SH0131/08/19 STATEMENT OF CAPITAL GBP 386665.566617
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066902750002
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW
2018-11-15SH0106/07/18 STATEMENT OF CAPITAL GBP 33847.82
2018-10-02SH0117/05/18 STATEMENT OF CAPITAL GBP 32917.82
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-25PSC07CESSATION OF SIMON HARRISON ALBURY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25PSC04Change of details for Mr David Douglas Cleevely as a person with significant control on 2016-04-06
2018-09-13SH0117/05/18 STATEMENT OF CAPITAL GBP 32917.82
2018-09-13SH0123/04/18 STATEMENT OF CAPITAL GBP 32317.82
2018-09-13SH0119/04/18 STATEMENT OF CAPITAL GBP 31951.16
2018-09-12SH0111/04/18 STATEMENT OF CAPITAL GBP 31884.5
2018-09-12SH0105/04/18 STATEMENT OF CAPITAL GBP 30884.5
2018-08-16SH0116/02/18 STATEMENT OF CAPITAL GBP 29551.17
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 33247.82
2018-07-27SH0105/06/18 STATEMENT OF CAPITAL GBP 33247.82
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOWARD TOULSON
2018-01-19SH0108/12/17 STATEMENT OF CAPITAL GBP 28627.83
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 28884.5
2018-01-19SH0112/12/17 STATEMENT OF CAPITAL GBP 28884.5
2018-01-19SH0105/12/17 STATEMENT OF CAPITAL GBP 27907.83
2018-01-19SH0128/11/17 STATEMENT OF CAPITAL GBP 27742.83
2017-11-30SH0124/10/17 STATEMENT OF CAPITAL GBP 25399.5
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 26832.83
2017-11-30SH0109/11/17 STATEMENT OF CAPITAL GBP 26832.83
2017-11-30SH0125/10/17 STATEMENT OF CAPITAL GBP 25499.5
2017-09-25PSC07CESSATION OF ANTHONY RICHARD TIMSON AS A PSC
2017-09-25PSC07CESSATION OF LANCE EDWIN DAVIDSON AS A PSC
2017-09-25PSC07CESSATION OF MARK JOHN ANDERSON AS A PSC
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 24732.83
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-18SH0111/08/17 STATEMENT OF CAPITAL GBP 24452.83
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 24732.83
2017-09-18SH0115/08/17 STATEMENT OF CAPITAL GBP 24732.83
2017-09-18SH0111/08/17 STATEMENT OF CAPITAL GBP 24452.83
2017-09-18SH0115/08/17 STATEMENT OF CAPITAL GBP 24732.83
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 23786.16
2017-04-24SH0120/03/17 STATEMENT OF CAPITAL GBP 23786.16
2017-03-24RES01ADOPT ARTICLES 30/11/2016
2017-03-23SH0116/01/17 STATEMENT OF CAPITAL GBP 23776.16
2017-03-23SH0119/10/16 STATEMENT OF CAPITAL GBP 21847.49
2017-03-06AA31/12/16 TOTAL EXEMPTION FULL
2017-03-06AA31/12/16 TOTAL EXEMPTION FULL
2017-02-20AP01DIRECTOR APPOINTED MR TREVOR HOWARD TOULSON
2017-02-20AP01DIRECTOR APPOINTED MR TREVOR HOWARD TOULSON
2017-01-09SH0123/08/16 STATEMENT OF CAPITAL GBP 20880.8
2017-01-09SH0123/08/16 STATEMENT OF CAPITAL GBP 20880.8
2017-01-09SH0106/09/16 STATEMENT OF CAPITAL GBP 21064.14
2017-01-09SH0106/09/16 STATEMENT OF CAPITAL GBP 21064.14
2017-01-09SH0108/08/16 STATEMENT OF CAPITAL GBP 20680.8
2017-01-09SH0108/08/16 STATEMENT OF CAPITAL GBP 20680.8
2017-01-09SH0114/10/15 STATEMENT OF CAPITAL GBP 18412.37
2017-01-09SH0114/10/15 STATEMENT OF CAPITAL GBP 18412.37
2017-01-09SH0110/08/16 STATEMENT OF CAPITAL GBP 20847.47
2017-01-09SH0110/08/16 STATEMENT OF CAPITAL GBP 20847.47
2017-01-09SH0104/07/16 STATEMENT OF CAPITAL GBP 20514.11
2017-01-09SH0104/07/16 STATEMENT OF CAPITAL GBP 20514.11
2017-01-09SH0116/02/16 STATEMENT OF CAPITAL GBP 19801.58
2017-01-09SH0116/02/16 STATEMENT OF CAPITAL GBP 19801.58
2017-01-09SH0114/09/16 STATEMENT OF CAPITAL GBP 21314.14
2017-01-09SH0114/09/16 STATEMENT OF CAPITAL GBP 21314.14
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 21647.49
2017-01-09SH0119/09/16 STATEMENT OF CAPITAL GBP 21647.49
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 21647.49
2017-01-09SH0101/09/16 STATEMENT OF CAPITAL GBP 21047.47
2017-01-09SH0101/09/16 STATEMENT OF CAPITAL GBP 21047.47
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 21047.47
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-29SH0118/02/16 STATEMENT OF CAPITAL GBP 19594.9
2016-06-29SH0130/03/16 STATEMENT OF CAPITAL GBP 19761.59
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 20097.43
2016-06-29SH0106/05/16 STATEMENT OF CAPITAL GBP 20097.43
2016-06-29SH0105/04/16 STATEMENT OF CAPITAL GBP 19830.76
2016-06-29SH0128/04/16 STATEMENT OF CAPITAL GBP 19930.76
2016-06-29SH0104/04/16 STATEMENT OF CAPITAL GBP 19828.26
2016-06-29SH0116/02/16 STATEMENT OF CAPITAL GBP 19568.23
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 19501.56
2016-03-04SH0105/02/16 STATEMENT OF CAPITAL GBP 19501.56
2016-03-04SH0104/02/16 STATEMENT OF CAPITAL GBP 19491.14
2016-03-04SH0103/02/16 STATEMENT OF CAPITAL GBP 19439.06
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 19334.89
2016-02-15SH0115/01/16 STATEMENT OF CAPITAL GBP 19334.89
2016-02-15SH0113/01/16 STATEMENT OF CAPITAL GBP 19081.56
2016-02-15SH0101/12/15 STATEMENT OF CAPITAL GBP 18679.06
2016-02-15SH0104/01/16 STATEMENT OF CAPITAL GBP 19012.39
2016-02-15SH0105/01/16 STATEMENT OF CAPITAL GBP 19014.89
2016-02-15SH0114/01/16 STATEMENT OF CAPITAL GBP 19248.22
2015-12-16SH0128/08/15 STATEMENT OF CAPITAL GBP 18012.36
2015-12-16SH0128/10/15 STATEMENT OF CAPITAL GBP 18512.37
2015-11-23AR0105/09/15 FULL LIST
2015-11-02SH0121/09/15 STATEMENT OF CAPITAL GBP 18279.03
2015-11-02SH0110/08/15 STATEMENT OF CAPITAL GBP 17929.02
2015-11-02SH0111/09/15 STATEMENT OF CAPITAL GBP 18045.69
2015-11-02SH0117/07/15 STATEMENT OF CAPITAL GBP 17862.35
2015-11-02SH0114/09/15 STATEMENT OF CAPITAL GBP 18162.36
2015-11-02SH0112/08/15 STATEMENT OF CAPITAL GBP 17945.69
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-29SH0123/02/15 STATEMENT OF CAPITAL GBP 17395.68
2015-07-29SH0118/03/15 STATEMENT OF CAPITAL GBP 17562.35
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 17762.35
2015-07-29SH0114/04/15 STATEMENT OF CAPITAL GBP 17762.35
2015-03-31SH0123/10/14 STATEMENT OF CAPITAL GBP 16729.04
2015-03-31SH0103/12/14 STATEMENT OF CAPITAL GBP 16979.02
2015-03-31SH0115/12/14 STATEMENT OF CAPITAL GBP 17162.35
2015-03-31SH0104/12/14 STATEMENT OF CAPITAL GBP 17062.35
2015-03-31SH0124/11/14 STATEMENT OF CAPITAL GBP 16895.69
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 17229.01
2015-03-31SH0117/01/15 STATEMENT OF CAPITAL GBP 17229.01
2014-10-29SH0112/08/14 STATEMENT OF CAPITAL GBP 15958.77
2014-10-29SH0126/08/14 STATEMENT OF CAPITAL GBP 16229.04
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 16229.04
2014-10-06AR0105/09/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TIMSON / 05/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS CLEEVELY / 05/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ANDERSON / 05/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRISON ALBURY / 03/09/2014
2014-09-08SH0123/05/14 STATEMENT OF CAPITAL GBP 14823.6
2014-09-08SH0116/04/14 STATEMENT OF CAPITAL GBP 14580.34
2014-09-08SH0121/03/14 STATEMENT OF CAPITAL GBP 14526.28
2014-09-08SH0114/07/14 STATEMENT OF CAPITAL GBP 15688.5
2014-09-08SH0122/04/14 STATEMENT OF CAPITAL GBP 14634.4
2014-09-08SH0101/07/14 STATEMENT OF CAPITAL GBP 15364.16
2014-09-08SH0111/03/14 STATEMENT OF CAPITAL GBP 14310.06
2014-09-08SH0114/05/14 STATEMENT OF CAPITAL GBP 14688.46
2014-09-08SH0112/06/14 STATEMENT OF CAPITAL GBP 15093.88
2014-03-04SH0106/12/13 STATEMENT OF CAPITAL GBP 13537.03
2014-03-04SH0115/01/14 STATEMENT OF CAPITAL GBP 14093.84
2014-03-04SH0107/11/13 STATEMENT OF CAPITAL GBP 12996.49
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLELLAN
2013-11-25AR0105/09/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS CLEEVELY / 22/11/2013
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-03AR0105/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MCLELLAN / 05/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ANDERSON / 05/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRISON ALBURY / 05/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS CLEEVELY / 07/09/2012
2012-09-06AP01DIRECTOR APPOINTED MR ANTHONY RICHARD TIMSON
2012-07-03AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-03SH0125/06/12 STATEMENT OF CAPITAL GBP 12455.95
2012-02-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-11RES15CHANGE OF NAME 22/12/2011
2012-01-11CERTNMCOMPANY NAME CHANGED DATA CYBERNETICS LIMITED CERTIFICATE ISSUED ON 11/01/12
2011-12-19RES15CHANGE OF NAME 24/11/2011
2011-12-19CERTNMCOMPANY NAME CHANGED PASMARINE LIMITED CERTIFICATE ISSUED ON 19/12/11
2011-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF
2011-09-21AR0105/09/11 FULL LIST
2011-09-21SH0115/08/11 STATEMENT OF CAPITAL GBP 10279.96
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-18SH0108/04/11 STATEMENT OF CAPITAL GBP 8330
2011-04-18SH0111/11/10 STATEMENT OF CAPITAL GBP 7282.38
2011-04-18SH0127/08/10 STATEMENT OF CAPITAL GBP 5040
2011-04-18SH0125/08/10 STATEMENT OF CAPITAL GBP 4840
2010-11-25AP01DIRECTOR APPOINTED DR DAVID DOUGLAS CLEEVELY
2010-11-24SH0111/11/10 STATEMENT OF CAPITAL GBP 7282.38
2010-11-17RES01ADOPT ARTICLES 04/11/2010
2010-11-17CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-11-01AR0105/09/10 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED MARK JOHN ANDERSON
2010-10-26AP01DIRECTOR APPOINTED LANCE EDWIN DAVIDSON
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MOORE
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-22363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-08288aDIRECTOR APPOINTED MICHAEL ROBERT MCLELLAN
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CONTROLLIS 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 CONTROLLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2008-12-23 Outstanding BRECKLAND DISTRICT COUNCIL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-06-30

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 CONTROLLIS LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLIS LIMITED
Trademarks

Trademark applications by CONTROLLIS LIMITED

CONTROLLIS LIMITED is the Original Applicant for the trademark DCPrimePower ™ (UK00003077820) through the UKIPO on the 2014-10-20
Trademark class: Electric generator power sets;Electrical generator plant.
CONTROLLIS LIMITED is the Original Applicant for the trademark IonLiFe ™ (UK00003084275) through the UKIPO on the 2014-12-03
Trademark class: Electrical batteries.
Income
Government Income
We have not found government income sources for CONTROLLIS 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 (72190 - Other research and experimental development on natural sciences and engineering) as CONTROLLIS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLIS 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.
Import/Export of Goods
Goods imported/exported by CONTROLLIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-12-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-10-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2018-08-0085021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2018-08-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2018-08-0085030091Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s., of cast iron or cast steel
2018-08-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-08-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-07-0085332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2018-07-0085332900Fixed electrical resistors for a power handling capacity > 20 W (excl. heating resistors)
2018-06-0085014080AC motors, single phase, of an output of > 750 W
2018-06-0085014080AC motors, single phase, of an output of > 750 W
2018-05-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-05-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-05-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-05-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-05-0085011099DC motors of an output <= 37,5 W
2018-05-0085011099DC motors of an output <= 37,5 W
2018-05-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-05-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-05-0085076000Lithium-ion accumulators (excl. spent)
2018-05-0085076000Lithium-ion accumulators (excl. spent)
2018-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-03-0085043200Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers)
2018-01-0085041020Inductors, whether or not connected with a capacitor
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-03-0085024000Electric rotary converters
2016-11-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-10-0085016200AC generators "alternators", of an output > 75 kVA but <= 375 kVA
2016-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-07-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-07-0084146000Hoods incorporating a fan, whether or not fitted with filters, having a maximum horizontal side <= 120 cm
2016-07-0085362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2016-06-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-06-0039269092Articles made from plastic sheet, n.e.s.
2016-05-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-05-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2016-03-0085021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2016-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-02-0084831021Cranks and crank shafts, of cast iron or cast steel
2016-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-01-0084195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2016-01-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-12-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2015-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-10-0084798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)
2015-01-0185076000Lithium-ion accumulators (excl. spent)
2015-01-0085076000Lithium-ion accumulators (excl. spent)
2014-12-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2014-11-0184151010Window or wall air conditioning machines, self-contained
2014-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-11-0185461000Electrical insulators of glass (excl. insulating fittings)
2014-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-10-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROLLIS 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 CONTROLLIS 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.