About

Registered Number: 04868980
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Great Minster House C/O Deputy Dir Financial Accounting & Control, Dft, 33, Horseferry Road, London, SW1P 4DR,

 

Ctrl Section 1 Finance Plc was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 12 directors listed for Ctrl Section 1 Finance Plc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILER, Mark 16 May 2018 - 1
MIR, Maqsood 11 September 2019 - 1
VON WENTZEL, John Alvo 07 April 2020 - 1
BOTWOOD, Caroline 01 April 2011 05 March 2013 1
LOWE, Malcolm 05 March 2013 11 September 2019 1
ROBINSON, Natasha 06 March 2013 31 March 2015 1
USHER, Tara 20 March 2015 06 December 2018 1
WALDEN, Helene 06 December 2018 07 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Elizabeth Jane 07 April 2020 - 1
LOWE, Malcolm 09 January 2015 11 September 2019 1
REARDON, Timothy Charles 01 April 2011 09 January 2015 1
WALDEN, Helene Francoise Laure 11 September 2019 07 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AD01 - Change of registered office address 22 July 2020
TM02 - Termination of appointment of secretary 07 April 2020
AP03 - Appointment of secretary 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
AP03 - Appointment of secretary 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 September 2015
RESOLUTIONS - N/A 26 August 2015
CC04 - Statement of companies objects 26 August 2015
AUD - Auditor's letter of resignation 30 June 2015
MISC - Miscellaneous document 11 June 2015
MISC - Miscellaneous document 11 June 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 28 January 2015
AP03 - Appointment of secretary 28 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 August 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP03 - Appointment of secretary 24 May 2011
AD01 - Change of registered office address 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 19 August 2010
AA01 - Change of accounting reference date 27 May 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 18 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
PROSP - Prospectus 11 November 2003
MEM/ARTS - N/A 06 November 2003
RESOLUTIONS - N/A 05 November 2003
MEM/ARTS - N/A 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 15 October 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 October 2003
CERTNM - Change of name certificate 29 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.