Company NameController Software Ltd
Company StatusDissolved
Company Number06430526
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameComendus Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Howard Gill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Commerce House Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMr Richard James Severn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Commerce House Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMr Adrian Knapp Harms
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Commerce House Campbeltown Road
Birkenhead
CH41 9HP
Wales
Secretary NameMr Adrian Knapp Harms
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Commerce House Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Commerce House
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

1 at £1Adrian Knapp Harms
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 November 2020Director's details changed for Mr Adrian Knapp Harms on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr John Howard Gill on 10 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mr Adrian Knapp Harms on 10 November 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 April 2020Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW to 9 Commerce House Campbeltown Road Birkenhead CH41 9HP on 7 April 2020 (1 page)
19 November 2019Change of details for Mr John Howard Gill as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Change of details for Mr Richard James Severn as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Change of details for Mr Adrian Knapp Harms as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
11 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
14 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 90
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 90
(4 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(6 pages)
21 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(6 pages)
27 May 2015Appointment of Mr Richard James Severn as a director on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 2 Millicent Road West Bridgford Nottingham Nottinghamshire NG2 7LD to 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Richard James Severn as a director on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 2 Millicent Road West Bridgford Nottingham Nottinghamshire NG2 7LD to 129a Middleton Boulevard Wollaton Park Nottingham Notts NG8 1FW on 27 May 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Secretary's details changed for Adrian Knapp Harns on 3 February 2015 (1 page)
4 February 2015Secretary's details changed for Adrian Knapp Harns on 3 February 2015 (1 page)
4 February 2015Director's details changed for Adrian Knapp Harns on 3 February 2015 (2 pages)
4 February 2015Secretary's details changed for Adrian Knapp Harns on 3 February 2015 (1 page)
4 February 2015Director's details changed for Adrian Knapp Harns on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Adrian Knapp Harns on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
9 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Adrian Knapp Harns on 19 November 2009 (2 pages)
9 December 2009Director's details changed for Adrian Knapp Harns on 19 November 2009 (2 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
2 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 January 2009Return made up to 19/11/08; full list of members (3 pages)
16 January 2009Return made up to 19/11/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from holland house 43-45 loughborough road west bridgford, nottingham notts NG2 7LA (1 page)
22 December 2008Registered office changed on 22/12/2008 from holland house 43-45 loughborough road west bridgford, nottingham notts NG2 7LA (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
30 November 2007Accounting reference date extended from 30/11/08 to 31/01/09 (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Incorporation (9 pages)
19 November 2007Incorporation (9 pages)