Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL ESC LIMITED
Company Information for

CONTROL ESC LIMITED

Palladium House, 1-4 Argyll Street, London, W1F 7LD,
Company Registration Number
04699405
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Control Esc Ltd
CONTROL ESC LIMITED was founded on 2003-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Control Esc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROL ESC LIMITED
 
Legal Registered Office
Palladium House
1-4 Argyll Street
London
W1F 7LD
Other companies in EC2A
 
Filing Information
Company Number 04699405
Company ID Number 04699405
Date formed 2003-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-22 07:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL ESC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTROL ESC LIMITED
The following companies were found which have the same name as CONTROL ESC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROL ESCROW PAYMENT COMPANY 2881 E OAKLAND PARK BLVD. FT LAUDERDALE FL 33308 Inactive Company formed on the 1965-03-04

Company Officers of CONTROL ESC LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES KIRKBRIDE ASHBY
Director 2003-04-01
CALUM LASHAM
Director 2006-11-21
PETER JAMES SMITH
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WEN TEO
Company Secretary 2003-04-01 2012-08-01
MANTEL SECRETARIES LIMITED
Company Secretary 2003-03-17 2003-04-01
MANTEL NOMINEES LIMITED
Director 2003-03-17 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES KIRKBRIDE ASHBY REVGURU LTD. Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
ALEXANDER JAMES KIRKBRIDE ASHBY ESCAPE CTRL LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
PETER JAMES SMITH DATA TECH SERVICES LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046994050005
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-31DS01Application to strike the company off the register
2021-09-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046994050004
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03RES01ADOPT ARTICLES 03/11/20
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-27AA01Current accounting period extended from 31/03/20 TO 30/04/20
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046994050003
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES KIRKBRIDE ASHBY
2019-07-16AP01DIRECTOR APPOINTED MR MARK SIMONS
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM PO Box 698 69-85 Tabernacle Street London EC2A 4RR
2019-07-15PSC07CESSATION OF ALEXANDER ASHBY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15PSC02Notification of Prime & Modern Limited as a person with significant control on 2019-07-12
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AR0117/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY TEO
2012-08-14AP01DIRECTOR APPOINTED MR PETER JAMES SMITH
2012-05-05MG01Particulars of a mortgage or charge / charge no: 2
2012-03-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11CH01Director's details changed for Calum Lasham on 2011-04-11
2011-03-18AR0117/03/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM LASHAM / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ASHBY / 23/03/2010
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ASHBY / 24/08/2009
2009-09-07288cSECRETARY'S CHANGE OF PARTICULARS / TIM TEO / 24/08/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / CALUM LASHAM / 24/08/2009
2009-08-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02RES04£ NC 1000/10000 28/11/
2007-01-0288(2)RAD 30/11/06--------- £ SI 999@1=999 £ IC 1/1000
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2003-05-10288bSECRETARY RESIGNED
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-10288bDIRECTOR RESIGNED
2003-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CONTROL ESC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL ESC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-05-05 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-07-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CONTROL ESC LIMITED registering or being granted any patents
Domain Names

CONTROL ESC LIMITED owns 5 domain names.

outshore.co.uk   tessuto.co.uk   peaceoneday.co.uk   no-tag.co.uk   notag.co.uk  

Trademarks
We have not found any records of CONTROL ESC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROL ESC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CONTROL ESC LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CONTROL ESC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL ESC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL ESC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.