Background WavePink WaveYellow Wave

JOHNSON CONTROLS AC LIMITED (09569182)

JOHNSON CONTROLS AC LIMITED (09569182) is an active UK company. incorporated on 30 April 2015. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHNSON CONTROLS AC LIMITED has been registered for 10 years. Current directors include BURTON, Jonathan David, GRIBBIN, John Toby.

Company Number
09569182
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
Broadwater Park North Orbital Road, Uxbridge, UB9 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, Jonathan David, GRIBBIN, John Toby
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON CONTROLS AC LIMITED

JOHNSON CONTROLS AC LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHNSON CONTROLS AC LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09569182

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Broadwater Park North Orbital Road Denham Uxbridge, UB9 5HJ,

Previous Addresses

9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England
From: 26 January 2017To: 22 December 2025
2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England
From: 30 April 2015To: 26 January 2017
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jun 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Jun 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
8
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BURTON, Jonathan David

Active
North Orbital Road, UxbridgeUB9 5HJ
Born April 1977
Director
Appointed 22 Dec 2025

GRIBBIN, John Toby

Active
North Orbital Road, UxbridgeUB9 5HJ
Born November 1984
Director
Appointed 22 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 May 2016
Resigned 07 Mar 2017

AKCORA, Evren

Resigned
North Orbital Road, UxbridgeUB9 5HJ
Born August 1981
Director
Appointed 01 Jan 2025
Resigned 22 Dec 2025

AYRE, Mark

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born October 1963
Director
Appointed 30 Apr 2015
Resigned 08 Jul 2020

CADWALLADER, Brian James

Resigned
The Briars, Waterberry Drive, HampshirePO7 7YH
Born February 1959
Director
Appointed 30 Apr 2015
Resigned 31 Jul 2016

DE WAELE, Jean-Philippe, Director

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1969
Director
Appointed 31 Jul 2016
Resigned 19 Feb 2018

DYE, Christopher

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born December 1983
Director
Appointed 08 Jul 2020
Resigned 11 Mar 2022

KHANOVA, Anna

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born September 1971
Director
Appointed 29 Feb 2024
Resigned 01 Jan 2025

MILLER, William Douglas Keith

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1966
Director
Appointed 30 Apr 2015
Resigned 15 Jun 2015

OGUNLEYE, Joan Oluwadamilola

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born May 1986
Director
Appointed 11 Mar 2022
Resigned 29 Feb 2024

ROUBI, Patrick François, Director

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born January 1965
Director
Appointed 31 Jul 2016
Resigned 06 Jun 2017

SCHIESER, Peter

Resigned
The Briars, Waterberry Drive, WaterloovillePO7 7YH
Born April 1967
Director
Appointed 19 Feb 2018
Resigned 31 Jul 2025

STIEF, Brian John

Resigned
The Briars, Waterberry Drive, HampshirePO7 7YH
Born July 1956
Director
Appointed 30 Apr 2015
Resigned 31 Jul 2016

Persons with significant control

1

Johnson Controls-Hitachi Air Conditioning Holding (Uk) Ltd

Active
The Briars, Waterberry Drive, WaterloovillePO7 7YH

Nature of Control

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

Filing History

66

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
11 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Incorporation Company
30 April 2015
NEWINCIncorporation