Background WavePink WaveYellow Wave

CONTROLLED SCAFFOLDING LIMITED (04527926)

CONTROLLED SCAFFOLDING LIMITED (04527926) is an active UK company. incorporated on 6 September 2002. with registered office in Birmingham. The company operates in the Construction sector, engaged in scaffold erection. CONTROLLED SCAFFOLDING LIMITED has been registered for 23 years. Current directors include KELLY, Desmond Noel, KELLY, Gerard Michael, KELLY, Patrick James and 1 others.

Company Number
04527926
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
15 Brewery Street, Birmingham, B6 4JB
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
KELLY, Desmond Noel, KELLY, Gerard Michael, KELLY, Patrick James, O'DONNELL, Sally Ann
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROLLED SCAFFOLDING LIMITED

CONTROLLED SCAFFOLDING LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in scaffold erection. CONTROLLED SCAFFOLDING LIMITED was registered 23 years ago.(SIC: 43991)

Status

active

Active since 23 years ago

Company No

04527926

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

15 Brewery Street Aston Birmingham, B6 4JB,

Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 13
Director Joined
May 14
Loan Secured
Jul 15
Director Left
Jan 18
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KELLY, Desmond Noel

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born December 1968
Director
Appointed 05 Feb 2007

KELLY, Gerard Michael

Active
Brewery Street, BirminghamB6 4JB
Born April 1972
Director
Appointed 14 May 2014

KELLY, Patrick James

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born September 1967
Director
Appointed 05 Feb 2007

O'DONNELL, Sally Ann

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born February 1965
Director
Appointed 18 Jul 2008

BAKER, Brian Edward

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Secretary
Appointed 05 Sept 2006
Resigned 21 Jun 2017

LAFFERTY, Daniel

Resigned
78 Chipstead Road, BirminghamB23 5EZ
Secretary
Appointed 25 Nov 2003
Resigned 05 Sept 2006

LAFFERTY, Mary

Resigned
88 Westwood Road, Sutton ColdfieldB73 6UJ
Secretary
Appointed 09 Jul 2003
Resigned 11 Nov 2003

SUTTER, Garry

Resigned
60a Coventry Street, WolverhamptonWV1 2LQ
Secretary
Appointed 06 Sept 2002
Resigned 09 Jul 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

KELLY, John Thomas

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Born November 1970
Director
Appointed 05 Feb 2007
Resigned 20 Jul 2020

LAFFERTY, Thomas

Resigned
88 Westwood Road, Sutton ColdfieldB73 6UJ
Born November 1961
Director
Appointed 06 Sept 2002
Resigned 22 Jan 2007

MILNER, Tex Eric

Resigned
Brewery Street, BirminghamB6 4JB
Born August 1973
Director
Appointed 25 Sept 2013
Resigned 31 Oct 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

Persons with significant control

4

3 Active
1 Ceased

Mr John Thomas Kelly

Active
Brewery Street, BirminghamB6 4JB
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2020

Mr John Thomas Kelly

Ceased
One High Street, Henley-In-ArdenB95 5AA
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Jul 2020

Mr Patrick James Kelly

Active
One High Street, Henley-In-ArdenB95 5AA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Desmond Noel Kelly

Active
One High Street, Henley-In-ArdenB95 5AA
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
225Change of Accounting Reference Date
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Resolution
17 June 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
88(2)R88(2)R
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
287Change of Registered Office
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation