Background WavePink WaveYellow Wave

CONTROL COMPONENTS LIMITED (00448763)

CONTROL COMPONENTS LIMITED (00448763) is an active UK company. incorporated on 29 January 1948. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CONTROL COMPONENTS LIMITED has been registered for 78 years. Current directors include BURROW, Angela Mary, BURROW, Robert Philip.

Company Number
00448763
Status
active
Type
ltd
Incorporated
29 January 1948
Age
78 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURROW, Angela Mary, BURROW, Robert Philip
SIC Codes
68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROL COMPONENTS LIMITED

CONTROL COMPONENTS LIMITED is an active company incorporated on 29 January 1948 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CONTROL COMPONENTS LIMITED was registered 78 years ago.(SIC: 68209, 74909)

Status

active

Active since 78 years ago

Company No

00448763

LTD Company

Age

78 Years

Incorporated 29 January 1948

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 4 October 2013To: 25 October 2021
Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR
From: 29 January 1948To: 4 October 2013
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Loan Cleared
Mar 15
Loan Secured
May 16
New Owner
Jun 17
Loan Cleared
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Secretary
Appointed 05 May 2006

BURROW, Angela Mary

Active
230 High Street, SwanageBH19 2PQ
Born December 1952
Director
Appointed 08 Dec 1992

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Born March 1951
Director
Appointed N/A

BURROW, Robert Philip

Resigned
127 Home Park Road, LondonSW19 7HT
Secretary
Appointed N/A
Resigned 26 Jun 1992

SAGE, Robert Graham

Resigned
1 Amey Drive, Great BookhamKT23 4AL
Secretary
Appointed N/A
Resigned 05 May 2006

BURROW, Robert Frank

Resigned
51 The Woodlands, Market HarboroughLE16 7BW
Born November 1919
Director
Appointed N/A
Resigned 24 Nov 1992

Persons with significant control

1

Mr Robert Philip Burrow

Active
230 High Street, SwanageBH19 2PQ
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 December 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Legacy
13 January 2011
MG02MG02
Change Account Reference Date Company Current Extended
15 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
30 May 1996
403aParticulars of Charge Subject to s859A
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
28 June 1994
363x363x
Legacy
9 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363b363b
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
88(2)R88(2)R
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
17 December 1992
403aParticulars of Charge Subject to s859A
Legacy
14 December 1992
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
363x363x
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
403aParticulars of Charge Subject to s859A
Legacy
4 June 1992
403aParticulars of Charge Subject to s859A
Legacy
4 June 1992
403aParticulars of Charge Subject to s859A
Legacy
4 June 1992
403aParticulars of Charge Subject to s859A
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
27 March 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1990
288288
Legacy
2 March 1990
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 February 1990
MEM/ARTSMEM/ARTS
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
287Change of Registered Office
Legacy
28 November 1989
288288
Accounts With Accounts Type Medium Group
17 November 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
16 January 1989
288288
Legacy
11 November 1988
288288
Accounts With Accounts Type Medium Group
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Medium Group
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
4 June 1986
288288
Memorandum Articles
6 September 1978
MEM/ARTSMEM/ARTS
Miscellaneous
29 January 1948
MISCMISC