Company NameControlled Limited
DirectorsSimon Reginald Wheeler and Neil Bain
Company StatusActive
Company Number03594293
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NamesControlled Security Systems Limited and Controlled Installations Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Simon Reginald Wheeler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMr Neil Bain
NationalityBritish
StatusCurrent
Appointed07 February 2007(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nelwyn Avenue
Hornchurch
Essex
RM11 2PY
Director NameMr Neil Bain
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(9 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NamePamela Ruth Wheeler
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleBusiness Person
Correspondence Address40 Homecroft Road
London
SE26 5QG
Director NameDavid Robert Somers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2000)
RoleBusiness Person
Correspondence Address96 Edgeworth Road
Eltham
London
SE9 6JQ
Secretary NameSimon Reginald Wheeler
NationalityBritish
StatusResigned
Appointed12 May 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2000)
RoleConcillor
Correspondence Address40 Homecroft Road
London
SE26 5QG
Secretary NameAndrew Femi Omotosho
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address132 Eltham Road
London
SE9 5LW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecontrolled.co.uk
Telephone020 78637828
Telephone regionLondon

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

12 at £1Mr Neil Bain
50.00%
Ordinary
12 at £1Simon Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£31,504
Current Liabilities£64,228

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

26 September 2013Delivered on: 3 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 July 2022Change of details for Mr Simon Reginald Wheeler as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Neil Bain on 20 July 2022 (2 pages)
20 July 2022Director's details changed for Mr Simon Reginald Wheeler on 20 July 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
20 July 2022Change of details for Mr Neil Bain as a person with significant control on 20 July 2022 (2 pages)
28 October 2021Registered office address changed from Level 5 17 Ensign House Admirals Way Canary Wharf London Docklands E14 9XQ to 10 Western Road Romford Essex RM1 3JT on 28 October 2021 (1 page)
4 October 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
31 August 2021Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to Level 5 17 Ensign House Admirals Way London E14 9XQ (1 page)
25 August 2021Register(s) moved to registered office address Level 5 17 Ensign House Admirals Way Canary Wharf London Docklands E14 9XQ (1 page)
8 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 24
(6 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 24
(6 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 24
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 24
(6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 24
(6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 24
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Registration of charge 035942930001 (8 pages)
3 October 2013Registration of charge 035942930001 (8 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
30 July 2012Register(s) moved to registered inspection location (1 page)
30 July 2012Register(s) moved to registered inspection location (1 page)
28 July 2012Register inspection address has been changed (1 page)
28 July 2012Register inspection address has been changed (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages)
25 August 2010Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages)
25 August 2010Director's details changed for Simon Reginald Wheeler on 8 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages)
25 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Neil Bain on 8 July 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 August 2009Return made up to 08/07/09; full list of members (4 pages)
12 August 2009Return made up to 08/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
16 July 2008Ad 10/07/08-10/07/08\gbp si 22@1=22\gbp ic 2/24\ (2 pages)
16 July 2008Director appointed mr neil bain (1 page)
16 July 2008Director appointed mr neil bain (1 page)
16 July 2008Ad 10/07/08-10/07/08\gbp si 22@1=22\gbp ic 2/24\ (2 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 40 homecroft road london SE26 5QG (1 page)
21 March 2007Registered office changed on 21/03/07 from: 40 homecroft road london SE26 5QG (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
31 January 2007Return made up to 08/07/06; full list of members (2 pages)
31 January 2007Return made up to 08/07/06; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 August 2005Return made up to 08/07/05; full list of members (2 pages)
31 August 2005Return made up to 08/07/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 February 2005Company name changed controlled installations LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed controlled installations LIMITED\certificate issued on 23/02/05 (2 pages)
17 August 2004Return made up to 08/07/04; full list of members (6 pages)
17 August 2004Return made up to 08/07/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 September 2003Return made up to 08/07/03; full list of members (8 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Return made up to 08/07/03; full list of members (8 pages)
14 September 2003Secretary resigned (1 page)
6 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 July 2002Return made up to 08/07/02; full list of members (8 pages)
29 July 2002Return made up to 08/07/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 September 2001Return made up to 08/07/01; full list of members (7 pages)
5 September 2001Return made up to 08/07/01; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (9 pages)
30 March 2001Full accounts made up to 30 September 2000 (9 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (9 pages)
27 April 2000Full accounts made up to 30 September 1999 (9 pages)
6 October 1999Return made up to 08/07/99; full list of members (6 pages)
6 October 1999Return made up to 08/07/99; full list of members (6 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
18 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
18 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
17 November 1998Company name changed controlled security systems limi ted\certificate issued on 18/11/98 (2 pages)
17 November 1998Company name changed controlled security systems limi ted\certificate issued on 18/11/98 (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
8 July 1998Incorporation (14 pages)
8 July 1998Incorporation (14 pages)