Background WavePink WaveYellow Wave

CONTROLACCOUNT LTD (02765607)

CONTROLACCOUNT LTD (02765607) is an active UK company. incorporated on 18 November 1992. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. CONTROLACCOUNT LTD has been registered for 33 years. Current directors include BALL, Graham Arthur Ridgeway, CROUCH, Jemma, HARVEY, David and 3 others.

Company Number
02765607
Status
active
Type
ltd
Incorporated
18 November 1992
Age
33 years
Address
Compass House Waterside, Bromsgrove, B60 4FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
BALL, Graham Arthur Ridgeway, CROUCH, Jemma, HARVEY, David, JEFFERIES, Richard, KNIGHTS, Carla, MITCHELL, Ian Stuart
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROLACCOUNT LTD

CONTROLACCOUNT LTD is an active company incorporated on 18 November 1992 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. CONTROLACCOUNT LTD was registered 33 years ago.(SIC: 82911)

Status

active

Active since 33 years ago

Company No

02765607

LTD Company

Age

33 Years

Incorporated 18 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CONTROLACCOUNT PLC
From: 18 November 1992To: 13 September 2022
Contact
Address

Compass House Waterside Hanbury Road Bromsgrove, B60 4FD,

Previous Addresses

Compass House Waterside Hanbury Road Bromsgrove Staffordshire B60 4FD United Kingdom
From: 21 February 2011To: 17 November 2011
Westgate House West Gate Ealing London W5 1YY United Kingdom
From: 27 April 2010To: 21 February 2011
Westgate House West Gate Ealing London W5 1YZ
From: 18 November 1992To: 27 April 2010
Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jan 11
Director Left
Oct 13
Director Joined
May 15
Director Left
Jul 19
Loan Secured
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
Nov 21
Loan Secured
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Apr 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HARVEY, David

Active
Waterside, BromsgroveB60 4FD
Secretary
Appointed 23 Oct 2008

BALL, Graham Arthur Ridgeway

Active
Waterside, BromsgroveB60 4FD
Born October 1950
Director
Appointed 18 Nov 1992

CROUCH, Jemma

Active
Waterside, BromsgroveB60 4FD
Born October 1973
Director
Appointed 01 Dec 2020

HARVEY, David

Active
Waterside, BromsgroveB60 4FD
Born February 1954
Director
Appointed 23 Oct 2008

JEFFERIES, Richard

Active
Waterside, BromsgroveB60 4FD
Born November 1976
Director
Appointed 02 Jan 2015

KNIGHTS, Carla

Active
Waterside, BromsgroveB60 4FD
Born February 1990
Director
Appointed 04 Jan 2021

MITCHELL, Ian Stuart

Active
Waterside, BromsgroveB60 4FD
Born April 1974
Director
Appointed 01 Jul 2009

BALL, Graham Arthur Ridgeway

Resigned
Rosebank River Lane, RichmondTW10 7AG
Secretary
Appointed 18 Nov 1992
Resigned 23 Oct 2008

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Nominee secretary
Appointed 18 Nov 1992
Resigned 18 Nov 1992

BALL, Dorothy Ridgeway

Resigned
10 Dunster Road, SouthportPR8 3AQ
Born June 1913
Director
Appointed 18 Nov 1992
Resigned 12 Nov 2000

BATE, Leslie Ian

Resigned
Downsell Road, RedditchB97 5RP
Born June 1958
Director
Appointed 01 Aug 2008
Resigned 22 Dec 2010

HUSBAND, Paul Martyn

Resigned
Waterside, BromsgroveB60 4FD
Born September 1955
Director
Appointed 23 Oct 2008
Resigned 02 May 2019

JEROME, Donald Raymond

Resigned
Stone Cottage The Street, SevenoaksTN15 9HH
Born August 1934
Director
Appointed 21 Oct 1996
Resigned 31 Dec 1999

LEWIS, Stephanie Ann

Resigned
Manor Road, StudleyB80 7NA
Born March 1968
Director
Appointed 01 Jul 2009
Resigned 02 Jan 2013

MORRIS, Ian Leslie

Resigned
74 Beaumaris Tower, LondonW3 8RS
Born December 1946
Director
Appointed 15 Jun 1993
Resigned 24 Oct 2008

ROBERTS, Roland Wyn

Resigned
163 Chester Road, Sutton ColdfieldB74 3NE
Born December 1964
Director
Appointed 01 Jan 2000
Resigned 12 Feb 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Nov 1992
Resigned 18 Nov 1992

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Nov 1992
Resigned 18 Nov 1992

Persons with significant control

1

Chester Road, BirminghamB36 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Miscellaneous
6 October 2022
MISCMISC
Statement Of Companys Objects
13 September 2022
CC04CC04
Certificate Re Registration Public Limited Company To Private
13 September 2022
CERT10CERT10
Reregistration Public To Private Company
13 September 2022
RR02RR02
Re Registration Memorandum Articles
13 September 2022
MARMAR
Resolution
13 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
4 December 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
25 May 1994
AAMDAAMD
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
16 December 1992
88(2)Return of Allotment of Shares
Legacy
16 December 1992
224224
Certificate Authorisation To Commence Business Borrow
15 December 1992
CERT8CERT8
Application To Commence Business
15 December 1992
117117
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Incorporation Company
18 November 1992
NEWINCIncorporation