Background WavePink WaveYellow Wave

CARRIER CONTROLS LIMITED (05392324)

CARRIER CONTROLS LIMITED (05392324) is an active UK company. incorporated on 14 March 2005. with registered office in Plymouth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CARRIER CONTROLS LIMITED has been registered for 21 years. Current directors include BLAUDET EP. BARRUEL, Moana, GENOIS, Didier, GOOCH, Alexandra Elizabeth.

Company Number
05392324
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
Porsham Close Belliver Industrial Estate, Plymouth, PL6 7DB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BLAUDET EP. BARRUEL, Moana, GENOIS, Didier, GOOCH, Alexandra Elizabeth
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER CONTROLS LIMITED

CARRIER CONTROLS LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CARRIER CONTROLS LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05392324

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CONCORD CONTROLS LIMITED
From: 14 March 2005To: 13 January 2012
Contact
Address

Porsham Close Belliver Industrial Estate Roborough Plymouth, PL6 7DB,

Previous Addresses

Elite House Guildford Road Leatherhead Surrey KT22 9UT England
From: 30 May 2023To: 26 November 2025
United Technologies House Guildford Road Leatherhead Surrey KT22 9UT
From: 15 March 2012To: 30 May 2023
Utc House Guildford Road Leatherhead Surrey KT22 9UT
From: 14 March 2005To: 15 March 2012
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Sept 18
Owner Exit
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
May 23
Director Joined
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BLAUDET EP. BARRUEL, Moana

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Secretary
Appointed 08 Dec 2025

BLAUDET EP. BARRUEL, Moana

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born May 1984
Director
Appointed 08 Dec 2025

GENOIS, Didier

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born June 1969
Director
Appointed 13 Jun 2016

GOOCH, Alexandra Elizabeth

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born September 1988
Director
Appointed 16 Aug 2021

BONIFACE, Simon

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 06 Sept 2018
Resigned 30 Aug 2024

D'CRUZ, Agnes Mary

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 16 Sept 2008
Resigned 11 Jun 2015

FALAHEE, Peter Edmond

Resigned
6 Lakewood Drive, BirminghamB45 9WE
Secretary
Appointed 14 Mar 2005
Resigned 16 Sept 2008

SLOSS, Robert

Resigned
Ashford, MiddlesexTW15 1TZ
Secretary
Appointed 28 Sept 2015
Resigned 06 Sept 2018

THIERRY, Romuald Gilbert Jack

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 30 Aug 2024
Resigned 20 Oct 2025

WILCOCK, Laura

Resigned
Lions Drive, BlackburnBB1 2QS
Secretary
Appointed 28 Sept 2015
Resigned 18 Oct 2018

BENZAKOUR, Nordine

Resigned
Guildford Road, LeatherheadKT22 9UT
Born September 1974
Director
Appointed 13 Jun 2016
Resigned 10 May 2023

BONIFACE, Simon Derrick

Resigned
Guildford Road, LeatherheadKT22 9UT
Born August 1984
Director
Appointed 10 May 2023
Resigned 30 Aug 2024

BRENNAN, Anthony

Resigned
Littleton Road, AshfordTW15 1TZ
Born October 1966
Director
Appointed 25 Apr 2014
Resigned 13 Jun 2016

FALAHEE, Peter Edmond

Resigned
6 Lakewood Drive, BirminghamB45 9WE
Born April 1973
Director
Appointed 14 Mar 2005
Resigned 16 Sept 2008

FORD, Richard James

Resigned
20 Hungary Hill, StourbridgeDY9 7PS
Born February 1969
Director
Appointed 14 Mar 2005
Resigned 16 Sept 2008

HARVEY, Lindsay Eric

Resigned
566 Chiswick High Road, ChiswickW4 5YF
Born June 1966
Director
Appointed 25 Apr 2014
Resigned 13 Jun 2016

HUNGWE, Archibald Ziwanemoyo

Resigned
Guildford Road, LeatherheadKT22 9UT
Born October 1973
Director
Appointed 20 Nov 2017
Resigned 04 Jan 2021

HUSSAIN, Habib, Director

Resigned
Guildford Road, LeatherheadKT22 9UT
Born July 1963
Director
Appointed 23 Feb 2011
Resigned 10 Apr 2013

JONES, Richard Hilton

Resigned
Guildford Road, LeatherheadKT22 9UT
Born April 1964
Director
Appointed 22 Nov 2013
Resigned 20 Nov 2017

MCDONALD, Steven Thomas

Resigned
Belliver Ind Estate, PlymouthPL6 7DB
Born May 1969
Director
Appointed 10 Apr 2013
Resigned 08 Sept 2017

MCDONALD, Steven Thomas

Resigned
Widey Lane, PlymouthPL6 5JS
Born May 1969
Director
Appointed 16 Sept 2008
Resigned 16 Sept 2011

MCMULLEN, Simon Ross Harden

Resigned
Stockley Close, West DraytonUB7 9BL
Born July 1969
Director
Appointed 20 Nov 2017
Resigned 16 Aug 2021

MOSELEY, David George

Resigned
Guildford Road, LeatherheadKT22 9UT
Born January 1968
Director
Appointed 16 Sept 2008
Resigned 14 Nov 2013

OBAFEMI, Gboyega

Resigned
68 Caterham Drive, CoulsdonCR5 1JH
Born August 1961
Director
Appointed 16 Sept 2008
Resigned 22 Dec 2010

OLDFIELD, Stephen David

Resigned
40 Beckett Road, WorcesterWR3 7NH
Born July 1954
Director
Appointed 14 Mar 2005
Resigned 16 Sept 2008

PADDOCK, Andrew Justin

Resigned
Guildford Road, LeatherheadKT22 9UT
Born May 1965
Director
Appointed 04 Jan 2021
Resigned 19 Sept 2025

PEARSON, Alan

Resigned
Mellish Road, WalsallWS4 2EB
Born February 1951
Director
Appointed 14 Mar 2005
Resigned 16 Sept 2008

THIERRY, Romuald Gilbert Jack

Resigned
Guildford Road, LeatherheadKT22 9UT
Born July 1982
Director
Appointed 30 Aug 2024
Resigned 20 Oct 2025

WHELAN, James Michael

Resigned
Guildford Road, LeatherheadKT22 9UT
Born March 1959
Director
Appointed 22 Dec 2010
Resigned 20 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2019
Ashford, MiddlesexTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Miscellaneous
11 November 2013
MISCMISC
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
17 June 2009
225Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
21 August 2007
287Change of Registered Office
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
28 March 2006
363aAnnual Return
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
88(2)R88(2)R
Legacy
18 August 2005
123Notice of Increase in Nominal Capital
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2005
NEWINCIncorporation