Background WavePink WaveYellow Wave

THE CONTROL ROOM LIMITED (03461846)

THE CONTROL ROOM LIMITED (03461846) is an active UK company. incorporated on 6 November 1997. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CONTROL ROOM LIMITED has been registered for 28 years. Current directors include PRICE, Alexandra, PRICE, Michael.

Company Number
03461846
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
7 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRICE, Alexandra, PRICE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONTROL ROOM LIMITED

THE CONTROL ROOM LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CONTROL ROOM LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03461846

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Beech House 4a Newmarket Road Cambridge CB5 8DT England
From: 13 May 2016To: 13 June 2022
39-41 Omnibus Workspace North Road London N7 9DP England
From: 11 May 2016To: 13 May 2016
The Old Rectory Vicarage Road Wigginton Hertfordshire HP2 6DY
From: 6 November 1997To: 11 May 2016
Timeline

3 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Aug 18
New Owner
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PRICE, Andrew

Active
Oak Acres, NottinghamNG9 4HZ
Secretary
Appointed 01 Jan 2003

PRICE, Alexandra

Active
Colliers Lane, CambridgeCB25 9AU
Born November 1979
Director
Appointed 31 Aug 2018

PRICE, Michael

Active
Colliers Lane, CambridgeCB25 9AU
Born May 1969
Director
Appointed 06 Nov 1997

MITCHELL, Karen Ann

Resigned
5 Fishers Lane, CambridgeCB1 4HL
Secretary
Appointed 06 Nov 1997
Resigned 01 Jan 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 06 Nov 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Nov 1997
Resigned 06 Nov 1997

Persons with significant control

2

Mrs Alexandra Price

Active
Colliers Lane, CambridgeCB25 9AU
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2018

Mr Michael Price

Active
Colliers Lane, CambridgeCB25 9AU
Born May 1969

Nature of Control

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

Filing History

83

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
22 May 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Incorporation Company
6 November 1997
NEWINCIncorporation