Background WavePink WaveYellow Wave

CONTROLLED EXTRACTS LIMITED (14344685)

CONTROLLED EXTRACTS LIMITED (14344685) is an active UK company. incorporated on 8 September 2022. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CONTROLLED EXTRACTS LIMITED has been registered for 3 years. Current directors include BUCKLAND OBE, Nicholas Brian, JOCE, Mark Frederick, PARNALL, Robert Mark Braddon and 1 others.

Company Number
14344685
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
15 - 19 Westgate Street, Launceston, PL15 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BUCKLAND OBE, Nicholas Brian, JOCE, Mark Frederick, PARNALL, Robert Mark Braddon, SAWYER, Timothy Charles
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROLLED EXTRACTS LIMITED

CONTROLLED EXTRACTS LIMITED is an active company incorporated on 8 September 2022 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CONTROLLED EXTRACTS LIMITED was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14344685

LTD Company

Age

3 Years

Incorporated 8 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

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

15 - 19 Westgate Street Launceston, PL15 7AB,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Share Issue
Jul 23
Director Joined
Apr 24
Share Issue
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Apr 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUCKLAND OBE, Nicholas Brian

Active
Boyton, LauncestonPL15 9RN
Born February 1951
Director
Appointed 10 May 2023

JOCE, Mark Frederick

Active
Goswell Road, LondonEC1M 7AD
Born November 1961
Director
Appointed 10 May 2023

PARNALL, Robert Mark Braddon

Active
Westgate Street, LauncestonPL15 7AB
Born June 1959
Director
Appointed 08 Sept 2022

SAWYER, Timothy Charles

Active
Boxwell Road, BerkhamstedHP4 3EX
Born February 1962
Director
Appointed 02 Feb 2023

LUCAS, John Mark

Resigned
Rushington Avenue, MaidenheadSL6 1BZ
Born June 1966
Director
Appointed 28 Mar 2024
Resigned 31 Mar 2025

Persons with significant control

1

Mr Robert Mark Braddon Parnall

Active
Westgate Street, LauncestonPL15 7AB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 August 2024
MAMA
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
21 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Incorporation Company
8 September 2022
NEWINCIncorporation