Background WavePink WaveYellow Wave

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED (NI025728)

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED (NI025728) is an active UK company. incorporated on 4 July 1991. with registered office in 195 Airport Road West. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED has been registered for 34 years. Current directors include HOUSTON, Allen.

Company Number
NI025728
Status
active
Type
ltd
Incorporated
4 July 1991
Age
34 years
Address
195 Airport Road West, BT3 9ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
HOUSTON, Allen
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED

CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED is an active company incorporated on 4 July 1991 with the registered office located in 195 Airport Road West. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED was registered 34 years ago.(SIC: 26301)

Status

active

Active since 34 years ago

Company No

NI025728

LTD Company

Age

34 Years

Incorporated 4 July 1991

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 28 October 2025 (5 months 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 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

KYLESTYLE LIMITED
From: 4 July 1991To: 2 January 1992
Contact
Address

195 Airport Road West Belfast , BT3 9ED,

Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Joined
Sept 15
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

HOUSTON, Allen

Active
Airport Road West, BelfastBT3 9ED
Born August 1971
Director
Appointed 14 Aug 2020

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Secretary
Appointed 29 Mar 2011
Resigned 10 Mar 2017

FULTON, George Richard Hugh

Resigned
1 Seapark Grove, BelfastBT18 0NS
Secretary
Appointed 04 Jul 1991
Resigned 29 Sept 2010

HUMPHRIES, Iain

Resigned
Millview Gardens, BallyclareBT39 9YA
Secretary
Appointed 29 Sept 2010
Resigned 05 Apr 2011

AINSWORTH, Peter

Resigned
195 Airport Road WestBT3 9ED
Born September 1966
Director
Appointed 19 Nov 2018
Resigned 09 Jan 2020

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 17 Sept 2015
Resigned 10 Mar 2017

ASAAF, Ronald James

Resigned
4210 N.W. 23rd Court, Florida33431
Born March 1960
Director
Appointed 20 Feb 2001
Resigned 21 Feb 2001

AYRE, Mark

Resigned
195 Airport Road WestBT3 9ED
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 18 Aug 2023

BARBATI, Joseph Eric

Resigned
9211 Savannah Estates Drive, Florida33467
Born March 1961
Director
Appointed 31 Jan 2004
Resigned 29 Sept 2010

BOWIE, Andrew

Resigned
195 Airport Road WestBT3 9ED
Born September 1966
Director
Appointed 05 May 2011
Resigned 31 Aug 2017

CANNELLOS, Stephan George

Resigned
5 Swanson LaneMA01886
Born March 1953
Director
Appointed 20 Feb 2001
Resigned 15 Feb 2002

CUSHNAHAN, Hugh Francis

Resigned
Apartment 17, East Bridge StreetBT1 3SG
Born December 1941
Director
Appointed 04 Jul 1991
Resigned 20 Feb 2001

FULTON, Frederick John Andrew

Resigned
3 Garland Crescent, BelfastBT8
Born May 1960
Director
Appointed 04 Jul 1991
Resigned 20 Feb 2001

FULTON, George Richard Hugh

Resigned
23 Rowallane Dale, Co DownBT24 7LE
Born July 1954
Director
Appointed 04 Jul 1991
Resigned 20 Feb 2001

GALLAGHER, Anne

Resigned
195 Airport Road WestBT3 9ED
Born February 1960
Director
Appointed 09 Jan 2020
Resigned 14 Aug 2020

GRINSTEAD, David

Resigned
195 Airport Road WestBT3 9ED
Born September 1957
Director
Appointed 29 Sept 2010
Resigned 31 Oct 2018

LYMAN, Donald Roy

Resigned
6378 Northwest 26th Terrace, Florida33496
Born January 1946
Director
Appointed 31 Jan 2004
Resigned 10 Jun 2009

MCCLURE, Greg Michel

Resigned
34 Cloverhill Avenue, Co AntrimBT27 5HW
Born October 1956
Director
Appointed 04 Jul 1991
Resigned 05 Jan 2001

REDPATH, George John

Resigned
20b Lough Road, LisburnBT28 2HA
Born June 1958
Director
Appointed 04 Jul 1991
Resigned 20 Feb 2001

SHAW, Jennifer

Resigned
Grimshaw Lane, ManchesterM40 2WL
Born January 1984
Director
Appointed 18 Aug 2023
Resigned 12 Dec 2025

SLOAN, Robert James

Resigned
14 Carnesure Gardens, ComberBT23 5LR
Born October 1964
Director
Appointed 04 Jul 1991
Resigned 04 May 1999

SMITH, John P

Resigned
4 Whitehorn Close, Bucks
Born May 1948
Director
Appointed 20 Feb 2001
Resigned 26 Nov 2001

STEWART, Michael Henley

Resigned
Heathlands, Hyde HeathHP6 5RJ
Born June 1949
Director
Appointed 15 Feb 2002
Resigned 31 Jan 2004

THOMPSON, Gregory

Resigned
3923 Nw, Boca RatonFL33496
Born September 1955
Director
Appointed 20 Feb 2001
Resigned 21 Nov 2001

VAN DOVER, Mark Thomas

Resigned
46 Adams Street, Ma.01505
Born December 1955
Director
Appointed 30 Jul 2009
Resigned 30 Sept 2010

WESTON, Clive Richard

Resigned
14 The Mallards, FrimleyGU16 8PB
Born February 1958
Director
Appointed 15 Feb 2002
Resigned 31 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Hanworth Road, Sunbury-On-ThamesTW16 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2020
Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Auditors Resignation Company
24 May 2018
AUDAUD
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
20 August 2009
296(NI)296(NI)
Legacy
2 July 2009
295(NI)295(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
25 February 2009
AC(NI)AC(NI)
Legacy
1 October 2008
AC(NI)AC(NI)
Legacy
9 September 2008
371S(NI)371S(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
23 September 2006
371A(NI)371A(NI)
Legacy
21 August 2006
AC(NI)AC(NI)
Legacy
23 September 2005
371S(NI)371S(NI)
Legacy
16 September 2005
AC(NI)AC(NI)
Legacy
3 December 2004
371S(NI)371S(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
5 December 2003
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
7 May 2003
AURES(NI)AURES(NI)
Legacy
19 December 2002
233(NI)233(NI)
Legacy
7 October 2002
371S(NI)371S(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
9 July 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
6 September 2001
371S(NI)371S(NI)
Legacy
4 September 2001
233(NI)233(NI)
Legacy
3 May 2001
411A(NI)411A(NI)
Legacy
3 May 2001
411A(NI)411A(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
3 April 2001
296(NI)296(NI)
Legacy
23 March 2001
296(NI)296(NI)
Legacy
23 March 2001
296(NI)296(NI)
Legacy
2 March 2001
296(NI)296(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
27 January 2001
296(NI)296(NI)
Legacy
6 September 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
1 September 1999
371S(NI)371S(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
18 January 1999
AC(NI)AC(NI)
Legacy
21 October 1998
371S(NI)371S(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
6 January 1998
1656A(NI)1656A(NI)
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
18 September 1997
1656A(NI)1656A(NI)
Legacy
12 September 1997
371S(NI)371S(NI)
Legacy
4 July 1997
1656A(NI)1656A(NI)
Legacy
13 January 1997
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 November 1996
402(NI)402(NI)
Legacy
8 November 1996
371S(NI)371S(NI)
Legacy
8 November 1996
296(NI)296(NI)
Legacy
8 November 1996
296(NI)296(NI)
Legacy
5 November 1996
G98-2(NI)G98-2(NI)
Legacy
5 November 1996
296(NI)296(NI)
Legacy
6 June 1996
1656A(NI)1656A(NI)
Legacy
6 June 1996
UDART(NI)UDART(NI)
Legacy
6 June 1996
296(NI)296(NI)
Legacy
6 June 1996
296(NI)296(NI)
Resolution
6 June 1996
RESOLUTIONSResolutions
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
411A(NI)411A(NI)
Legacy
4 June 1996
411A(NI)411A(NI)
Legacy
4 June 1996
411A(NI)411A(NI)
Legacy
4 June 1996
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
30 April 1996
402(NI)402(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
27 September 1995
371S(NI)371S(NI)
Legacy
27 July 1995
296(NI)296(NI)
Legacy
24 May 1995
132(NI)132(NI)
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
G98-2(NI)G98-2(NI)
Legacy
2 May 1995
132(NI)132(NI)
Legacy
2 May 1995
296(NI)296(NI)
Legacy
2 May 1995
AGREE(NI)AGREE(NI)
Legacy
2 May 1995
AGREE(NI)AGREE(NI)
Legacy
2 May 1995
AGREE(NI)AGREE(NI)
Legacy
26 January 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
371S(NI)371S(NI)
Legacy
20 July 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 May 1994
402(NI)402(NI)
Legacy
16 February 1994
AC(NI)AC(NI)
Legacy
23 September 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 April 1993
402(NI)402(NI)
Legacy
26 March 1993
295(NI)295(NI)
Legacy
25 March 1993
233-1(NI)233-1(NI)
Legacy
25 March 1993
233-1(NI)233-1(NI)
Legacy
25 March 1993
AC(NI)AC(NI)
Legacy
4 November 1992
132(NI)132(NI)
Legacy
4 November 1992
G98-2(NI)G98-2(NI)
Legacy
20 October 1992
371A(NI)371A(NI)
Legacy
3 June 1992
G98-2(NI)G98-2(NI)
Legacy
3 June 1992
G98-2(NI)G98-2(NI)
Legacy
3 June 1992
G98-2(NI)G98-2(NI)
Legacy
3 June 1992
ARTS(NI)ARTS(NI)
Legacy
3 June 1992
UDM+A(NI)UDM+A(NI)
Resolution
3 June 1992
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
26 May 1992
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 May 1992
402(NI)402(NI)
Legacy
5 May 1992
296(NI)296(NI)
Legacy
5 May 1992
296(NI)296(NI)
Legacy
5 May 1992
296(NI)296(NI)
Legacy
7 April 1992
232(NI)232(NI)
Legacy
20 February 1992
295(NI)295(NI)
Legacy
20 February 1992
UDM+A(NI)UDM+A(NI)
Legacy
20 February 1992
296(NI)296(NI)
Legacy
20 February 1992
296(NI)296(NI)
Legacy
20 February 1992
296(NI)296(NI)
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
133(NI)133(NI)
Legacy
5 February 1992
132(NI)132(NI)
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
CERTC(NI)CERTC(NI)
Legacy
2 January 1992
CNRES(NI)CNRES(NI)
Incorporation Company
4 July 1991
NEWINCIncorporation
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1991
ARTS(NI)ARTS(NI)
Legacy
4 July 1991
MEM(NI)MEM(NI)
Legacy
4 July 1991
G23(NI)G23(NI)
Legacy
4 July 1991
G21(NI)G21(NI)